BROS PROPERTY HOLDINGS LTD

Register to unlock more data on OkredoRegister

BROS PROPERTY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09730774

Incorporation date

13/08/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2025
Satisfaction of charge 097307740006 in full
dot icon19/02/2025
Satisfaction of charge 097307740007 in full
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon23/05/2024
Cessation of Jfy Capital Limited as a person with significant control on 2023-10-02
dot icon23/05/2024
Change of details for Bros Property Developments Ltd as a person with significant control on 2023-10-02
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon18/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon13/10/2023
Termination of appointment of Jeremy David Ford-Young as a director on 2023-10-02
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon25/01/2023
Change of details for Bros Property Developments Ltd as a person with significant control on 2023-01-25
dot icon24/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-25
dot icon24/01/2023
Change of details for Mr Paul Brothers as a person with significant control on 2023-01-25
dot icon24/01/2023
Director's details changed for Mr Paul David Brothers on 2023-01-25
dot icon31/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon25/02/2022
Registration of charge 097307740006, created on 2022-02-17
dot icon25/02/2022
Registration of charge 097307740007, created on 2022-02-17
dot icon17/02/2022
Satisfaction of charge 097307740004 in full
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Statement by Directors
dot icon15/10/2020
Statement of capital on 2020-10-15
dot icon15/10/2020
Solvency Statement dated 24/08/20
dot icon15/10/2020
Resolutions
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon22/09/2020
Satisfaction of charge 097307740005 in full
dot icon06/04/2020
Appointment of Mr Jeremy David Ford-Young as a director on 2020-04-03
dot icon03/04/2020
Director's details changed for Mr Paul Brothers on 2020-03-11
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon10/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon15/05/2019
Registration of charge 097307740005, created on 2019-05-11
dot icon05/02/2019
Registration of charge 097307740004, created on 2019-01-30
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Registration of charge 097307740003, created on 2018-11-14
dot icon19/11/2018
Confirmation statement made on 2018-09-23 with updates
dot icon21/09/2018
Satisfaction of charge 097307740002 in full
dot icon21/09/2018
Satisfaction of charge 097307740001 in full
dot icon03/09/2018
Statement of capital on 2018-09-03
dot icon07/08/2018
Statement by Directors
dot icon07/08/2018
Solvency Statement dated 22/06/18
dot icon07/08/2018
Resolutions
dot icon03/08/2018
Director's details changed for Mr Paul Brothers on 2018-07-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon11/10/2017
Change of details for Mr Paul Brothers as a person with significant control on 2017-08-21
dot icon11/10/2017
Change of details for Mr Paul Brothers as a person with significant control on 2017-08-18
dot icon11/10/2017
Change of details for Bros Property Developments Ltd as a person with significant control on 2017-08-21
dot icon04/10/2017
Change of details for Jfy Capital Limited as a person with significant control on 2017-04-06
dot icon03/10/2017
Change of details for Bros Property Developments Ltd as a person with significant control on 2017-04-06
dot icon03/10/2017
Notification of Jfy Capital Limited as a person with significant control on 2017-04-06
dot icon05/09/2017
Director's details changed for Mr Paul Brothers on 2017-08-18
dot icon05/09/2017
Registered office address changed from College House 17 King Edwards Road Ruislip HA4 7AE England to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2017-09-05
dot icon21/08/2017
Registered office address changed from 4 Gorleston Street London W14 8XS United Kingdom to College House 17 King Edwards Road Ruislip HA4 7AE on 2017-08-21
dot icon21/04/2017
Registration of charge 097307740002, created on 2017-04-13
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon20/04/2017
Registration of charge 097307740001, created on 2017-04-13
dot icon11/11/2016
Statement of capital on 2016-11-11
dot icon03/11/2016
Statement by Directors
dot icon03/11/2016
Solvency Statement dated 18/10/16
dot icon03/11/2016
Resolutions
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with no updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon09/02/2016
Resolutions
dot icon08/01/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon29/12/2015
Resolutions
dot icon13/08/2015
Incorporation
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
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
4.26K
-
0.00
7.36K
-
2022
2
318.22K
-
0.00
802.00
-
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
Mr Jeremy David Ford-Young
Director
03/04/2020 - 02/10/2023
13
Brothers, Paul David
Director
13/08/2015 - Present
11

Persons with Significant Control

5
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 BROS PROPERTY HOLDINGS LTD

BROS PROPERTY HOLDINGS LTD is an(a) Active company incorporated on 13/08/2015 with the registered office located at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROS PROPERTY HOLDINGS LTD?

toggle

BROS PROPERTY HOLDINGS LTD is currently Active. It was registered on 13/08/2015 .

Where is BROS PROPERTY HOLDINGS LTD located?

toggle

BROS PROPERTY HOLDINGS LTD is registered at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW.

What does BROS PROPERTY HOLDINGS LTD do?

toggle

BROS PROPERTY HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROS PROPERTY HOLDINGS LTD?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.