BREDIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BREDIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665945

Incorporation date

25/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Green, Richmond, Surrey TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1960)
dot icon27/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon12/12/2025
Resolutions
dot icon08/12/2025
Change of details for Mrs Susan Zeira as a person with significant control on 2025-12-08
dot icon08/12/2025
Appointment of Mrs Maya Jane Rowe as a director on 2025-12-08
dot icon27/10/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon28/07/2025
Accounts for a dormant company made up to 2023-10-31
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/10/2024
Current accounting period shortened from 2023-10-30 to 2023-10-29
dot icon31/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon21/07/2023
Previous accounting period extended from 2022-10-24 to 2022-10-31
dot icon17/03/2023
Total exemption full accounts made up to 2021-10-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/10/2022
Previous accounting period shortened from 2021-10-25 to 2021-10-24
dot icon19/01/2022
Total exemption full accounts made up to 2020-10-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/12/2021
Satisfaction of charge 5 in full
dot icon14/12/2021
Satisfaction of charge 6 in full
dot icon20/10/2021
Previous accounting period shortened from 2020-10-26 to 2020-10-25
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon03/02/2021
Satisfaction of charge 4 in full
dot icon22/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/10/2020
Previous accounting period shortened from 2019-10-27 to 2019-10-26
dot icon28/04/2020
Total exemption full accounts made up to 2018-10-31
dot icon27/01/2020
Previous accounting period shortened from 2019-10-28 to 2019-10-27
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/10/2019
Current accounting period shortened from 2018-10-29 to 2018-10-28
dot icon29/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon30/01/2019
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Notification of Susan Zeira as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Termination of appointment of Dan Zeira as a secretary on 2016-06-04
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 2015-07-20
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Susan Zeira on 2009-12-31
dot icon13/01/2010
Director's details changed for Miss Lara Zeira on 2009-12-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/08/2009
Director appointed miss lara zeira
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from c/o waring and partners roper yard, roper road canterbury kent CT2 7EX
dot icon17/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/02/2007
Amended accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon13/04/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon24/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon10/02/1991
Accounts for a small company made up to 1990-03-31
dot icon10/02/1991
Return made up to 31/12/90; no change of members
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon18/04/1990
Return made up to 31/12/89; full list of members
dot icon27/10/1989
Registered office changed on 27/10/89 from: waring & partner (chart. Accts.) sun alliance house st. George's place canterbury, kent. CT1 1UW
dot icon08/05/1989
Registered office changed on 08/05/89 from: fourth floor 31 southampton row london WC1B 5HJ
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon13/12/1988
Particulars of mortgage/charge
dot icon08/09/1988
Accounts made up to 1987-03-31
dot icon15/07/1988
Return made up to 17/12/87; full list of members
dot icon14/06/1988
Return made up to 17/12/86; full list of members
dot icon01/04/1987
Registered office changed on 01/04/87 from: kingsbourne house 229-231 high holborn london WC1V 7DA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Return made up to 17/12/83; full list of members
dot icon04/12/1986
Return made up to 17/12/81; full list of members
dot icon04/12/1986
Return made up to 17/12/85; full list of members
dot icon04/12/1986
Return made up to 17/12/82; full list of members
dot icon04/12/1986
Return made up to 17/12/84; full list of members
dot icon04/12/1986
Return made up to 17/12/80; full list of members
dot icon04/12/1986
Registered office changed on 04/12/86 from: 41-43 william st herne bay kent
dot icon04/12/1986
Director resigned;new director appointed
dot icon25/07/1960
Incorporation
dot icon25/07/1960
Miscellaneous
dot icon25/07/1960
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
591.98K
-
0.00
5.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Maya Jane
Director
08/12/2025 - Present
2
Zeira, Lara
Director
06/08/2009 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREDIAN PROPERTIES LIMITED

BREDIAN PROPERTIES LIMITED is an(a) Active company incorporated on 25/07/1960 with the registered office located at 1 The Green, Richmond, Surrey TW9 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREDIAN PROPERTIES LIMITED?

toggle

BREDIAN PROPERTIES LIMITED is currently Active. It was registered on 25/07/1960 .

Where is BREDIAN PROPERTIES LIMITED located?

toggle

BREDIAN PROPERTIES LIMITED is registered at 1 The Green, Richmond, Surrey TW9 1PL.

What does BREDIAN PROPERTIES LIMITED do?

toggle

BREDIAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BREDIAN PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-31 with updates.