BRONDSWILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRONDSWILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00433329

Incorporation date

17/04/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon26/08/2025
Director's details changed for Gillian Margaret Stonehill on 2025-08-26
dot icon26/08/2025
Change of details for Dr Edward Stonehill as a person with significant control on 2025-08-26
dot icon26/08/2025
Director's details changed for Dr Edward Stonehill on 2025-08-26
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon25/07/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2024-07-25
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Change of details for Dr Edward Stonehill as a person with significant control on 2024-06-11
dot icon12/06/2024
Director's details changed for Dr Edward Stonehill on 2024-06-11
dot icon12/06/2024
Director's details changed for Gillian Margaret Stonehill on 2024-06-11
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon01/11/2023
Registered office address changed from 8 Dorset Square London NW1 6PU to 27 Old Gloucester Street London WC1N 3AX on 2023-11-01
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon11/05/2023
Termination of appointment of James Alexander Henry Stonehill as a director on 2023-04-01
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon05/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon21/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon29/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/01/2018
Registration of charge 004333290017, created on 2018-01-29
dot icon17/01/2018
Registration of charge 004333290016, created on 2018-01-10
dot icon03/01/2018
Satisfaction of charge 15 in full
dot icon03/01/2018
Satisfaction of charge 14 in full
dot icon03/01/2018
Satisfaction of charge 9 in full
dot icon03/01/2018
Satisfaction of charge 10 in full
dot icon03/01/2018
Satisfaction of charge 11 in full
dot icon03/01/2018
Satisfaction of charge 12 in full
dot icon02/01/2018
Satisfaction of charge 6 in full
dot icon02/01/2018
Satisfaction of charge 8 in full
dot icon02/01/2018
Satisfaction of charge 7 in full
dot icon02/01/2018
Satisfaction of charge 1 in full
dot icon02/01/2018
Satisfaction of charge 3 in full
dot icon02/01/2018
Satisfaction of charge 5 in full
dot icon02/01/2018
Satisfaction of charge 2 in full
dot icon02/01/2018
Satisfaction of charge 4 in full
dot icon06/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon12/06/2016
Director's details changed for David Maurice Stonehill on 2016-06-09
dot icon12/06/2016
Director's details changed for James Alexander Henry Stonehill on 2016-06-09
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Director's details changed for Dr Edward Stonehill on 2014-05-20
dot icon20/05/2014
Director's details changed for Gillian Margaret Stonehill on 2014-05-20
dot icon20/05/2014
Director's details changed for David Maurice Stonehill on 2014-05-20
dot icon20/05/2014
Secretary's details changed for Gillian Margaret Stonehill on 2014-05-20
dot icon20/05/2014
Director's details changed for Tamar Lucy Maravilla on 2014-05-20
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/07/2010
Memorandum and Articles of Association
dot icon13/07/2010
Resolutions
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Statement of company's objects
dot icon12/07/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon24/06/2010
Director's details changed for Tamar Lucy Maravilla on 2010-06-12
dot icon24/06/2010
Director's details changed for James Alexander Henry Stonehill on 2010-06-12
dot icon24/06/2010
Director's details changed for Dr Edward Stonehill on 2010-06-12
dot icon24/06/2010
Director's details changed for Gillian Margaret Stonehill on 2010-06-12
dot icon24/06/2010
Director's details changed for David Maurice Stonehill on 2010-06-12
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon18/07/2009
Return made up to 12/06/09; full list of members
dot icon20/06/2008
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Director's change of particulars / tamar maravilla / 12/06/2008
dot icon12/06/2008
Location of register of members
dot icon21/06/2007
Accounts for a small company made up to 2007-03-31
dot icon14/06/2007
Return made up to 12/06/07; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Return made up to 12/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon23/09/2005
Accounts for a small company made up to 2005-03-31
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2004-03-31
dot icon18/06/2004
Return made up to 12/06/04; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/07/2003
Return made up to 12/06/03; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
Return made up to 12/06/02; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon21/11/2001
Return made up to 12/06/01; full list of members
dot icon17/11/2001
Particulars of mortgage/charge
dot icon22/03/2001
Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon27/06/2000
Return made up to 12/06/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Return made up to 12/06/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 12/06/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
Return made up to 12/06/97; no change of members
dot icon06/01/1997
Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon20/11/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon17/09/1996
Return made up to 20/07/96; full list of members
dot icon02/05/1996
Amended accounts made up to 1995-04-30
dot icon19/04/1996
Registered office changed on 19/04/96 from: 8 dorset square london NW1 6PU
dot icon13/12/1995
Accounts for a small company made up to 1995-04-30
dot icon02/10/1995
Return made up to 20/07/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-04-30
dot icon17/08/1994
Return made up to 20/07/94; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-04-30
dot icon28/07/1993
Return made up to 20/07/93; full list of members
dot icon25/05/1993
Registered office changed on 25/05/93 from: 75, george street, portman square, london W1H 5PL
dot icon01/12/1992
Accounts for a small company made up to 1992-04-30
dot icon12/10/1992
Return made up to 20/07/92; full list of members
dot icon18/11/1991
Accounts for a small company made up to 1991-04-30
dot icon28/07/1991
Return made up to 20/07/91; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1990-04-30
dot icon26/09/1990
Return made up to 20/07/90; full list of members
dot icon26/03/1990
Return made up to 04/12/89; full list of members
dot icon08/02/1990
Accounts for a small company made up to 1989-04-30
dot icon01/02/1989
Accounts for a small company made up to 1988-04-30
dot icon01/02/1989
New director appointed
dot icon01/02/1989
Return made up to 07/10/88; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1987-04-30
dot icon26/01/1988
Return made up to 25/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Accounts for a small company made up to 1986-04-30
dot icon12/11/1986
Return made up to 25/10/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£561,055.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.45M
-
0.00
561.06K
-
2021
5
8.45M
-
0.00
561.06K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

8.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

561.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maravilla, Tamar Lucy
Director
27/10/2000 - Present
-
Stonehill, David Maurice
Director
27/10/2000 - Present
-
Stonehill, James Alexander Henry
Director
27/10/2000 - 01/04/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRONDSWILL ESTATES LIMITED

BRONDSWILL ESTATES LIMITED is an(a) Active company incorporated on 17/04/1947 with the registered office located at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONDSWILL ESTATES LIMITED?

toggle

BRONDSWILL ESTATES LIMITED is currently Active. It was registered on 17/04/1947 .

Where is BRONDSWILL ESTATES LIMITED located?

toggle

BRONDSWILL ESTATES LIMITED is registered at Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE.

What does BRONDSWILL ESTATES LIMITED do?

toggle

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

How many employees does BRONDSWILL ESTATES LIMITED have?

toggle

BRONDSWILL ESTATES LIMITED had 5 employees in 2021.

What is the latest filing for BRONDSWILL ESTATES LIMITED?

toggle

The latest filing was on 26/08/2025: Director's details changed for Gillian Margaret Stonehill on 2025-08-26.