BRELAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRELAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534935

Incorporation date

28/08/1990

Size

Dormant

Contacts

Registered address

Registered address

Cabourn House, Station Street, Bingham, Nottinghamshire NG13 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon28/10/2023
Application to strike the company off the register
dot icon08/09/2023
Director's details changed for James Edward Ross Flanagan on 2023-06-20
dot icon07/09/2023
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon02/09/2022
Director's details changed for Mr Colin Stewart Flanagan on 2022-08-30
dot icon02/09/2022
Change of details for Mr Colin Stewart Flanagan as a person with significant control on 2022-08-30
dot icon03/08/2022
Termination of appointment of Matthew Mcbride as a director on 2022-08-01
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon10/09/2021
Director's details changed for James Edward Ross Flanagan on 2021-08-28
dot icon24/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon30/01/2019
Director's details changed for Mr Colin Stewart Flanagan on 2019-01-23
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon03/06/2016
Satisfaction of charge 025349350009 in full
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Satisfaction of charge 4 in full
dot icon22/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon22/09/2014
Director's details changed for James Edward Ross Flanagan on 2014-09-01
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/09/2013
Satisfaction of charge 8 in full
dot icon07/09/2013
Satisfaction of charge 7 in full
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon13/07/2013
Registration of charge 025349350009
dot icon19/06/2013
Satisfaction of charge 6 in full
dot icon14/05/2013
Appointment of Mr Matthew Mcbride as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/02/2013
Termination of appointment of Michelle Rushby as a director
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Colin Stewart Flanagan on 2011-02-01
dot icon20/09/2011
Secretary's details changed for Mr Colin Stewart Flanagan on 2011-02-01
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2010
Director's details changed for James Edward Ross Flanagan on 2010-08-28
dot icon22/09/2010
Director's details changed for Michelle Mary Rushby on 2010-08-28
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/02/2010
Duplicate mortgage certificatecharge no:6
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2009
Return made up to 28/08/09; full list of members
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Location of debenture register
dot icon17/07/2009
Secretary appointed mr colin stewart flanagan
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from church house 13-15 regent street nottingham NG1 5BS
dot icon19/05/2009
Director's change of particulars / colin flanagan / 19/05/2009
dot icon11/05/2009
Appointment terminated secretary john clifton
dot icon24/10/2008
Return made up to 28/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 28/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon02/10/2006
Return made up to 28/08/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 28/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 28/08/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon10/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/03/2004
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 28/08/03; full list of members
dot icon14/08/2003
New director appointed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/10/2002
Return made up to 28/08/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/04/2002
Director resigned
dot icon25/09/2001
Return made up to 28/08/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon16/10/2000
Return made up to 28/08/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon29/09/1999
Return made up to 28/08/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/10/1998
Return made up to 28/08/98; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon30/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 28/08/97; full list of members
dot icon20/06/1997
Accounts for a small company made up to 1996-08-31
dot icon02/10/1996
Return made up to 28/08/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-08-31
dot icon17/10/1995
New director appointed
dot icon05/10/1995
Return made up to 28/08/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 28/08/94; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/10/1993
Return made up to 28/08/93; no change of members
dot icon28/06/1993
Accounts for a small company made up to 1992-08-31
dot icon28/05/1993
New director appointed
dot icon03/12/1992
Declaration of satisfaction of mortgage/charge
dot icon25/09/1992
Return made up to 28/08/92; no change of members
dot icon30/06/1992
Accounts for a small company made up to 1991-08-31
dot icon03/06/1992
Particulars of mortgage/charge
dot icon05/02/1992
Return made up to 28/08/91; full list of members
dot icon04/10/1990
Memorandum and Articles of Association
dot icon30/09/1990
Director resigned;new director appointed
dot icon30/09/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Certificate of change of name
dot icon27/09/1990
Registered office changed on 27/09/90 from: 2 baches st london N1 6UB
dot icon26/09/1990
Resolutions
dot icon28/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, James Edward Ross
Director
01/04/2000 - Present
-
Bradley, Susan Ann
Director
01/04/1993 - 13/12/1999
-
Rushby, Michelle Mary
Director
01/08/2003 - 01/01/2013
-
Flanagan, Mark Thomas Charles
Director
27/09/1995 - 31/03/2002
-
Mcbride, Matthew
Director
01/05/2013 - 01/08/2022
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRELAND ESTATES LIMITED

BRELAND ESTATES LIMITED is an(a) Dissolved company incorporated on 28/08/1990 with the registered office located at Cabourn House, Station Street, Bingham, Nottinghamshire NG13 8AQ. 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 BRELAND ESTATES LIMITED?

toggle

BRELAND ESTATES LIMITED is currently Dissolved. It was registered on 28/08/1990 and dissolved on 23/01/2024.

Where is BRELAND ESTATES LIMITED located?

toggle

BRELAND ESTATES LIMITED is registered at Cabourn House, Station Street, Bingham, Nottinghamshire NG13 8AQ.

What does BRELAND ESTATES LIMITED do?

toggle

BRELAND ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRELAND ESTATES LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.