BRUDER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRUDER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331847

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Finchale House, Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon13/01/2026
Termination of appointment of Reger Holding Limited as a director on 2026-01-13
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Appointment of Reger Holding Limited as a director on 2025-06-01
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Cessation of John Corbitt Barnsley as a person with significant control on 2024-09-23
dot icon23/09/2024
Notification of Reger Holding Limited as a person with significant control on 2024-09-23
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon21/03/2022
Notification of Spencer Trerise Glanville as a person with significant control on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Spencer Trerise Glanville on 2022-03-21
dot icon03/03/2022
Appointment of Mr Spencer Trerise Glanville as a secretary on 2022-02-28
dot icon28/02/2022
Cessation of Robert William Jefferson as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Helen Austin as a secretary on 2022-02-23
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Satisfaction of charge 1 in full
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon16/08/2021
Satisfaction of charge 4 in full
dot icon16/08/2021
Satisfaction of charge 3 in full
dot icon16/08/2021
Satisfaction of charge 5 in full
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon14/06/2018
Change of details for Mr Robert William Jefferson as a person with significant control on 2018-06-14
dot icon14/06/2018
Change of details for Mr John Corbitt Barnsley as a person with significant control on 2018-06-14
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon11/08/2017
Registered office address changed from , Finchale House (1st Floor) Belmont Business Park, Durham, Durham, DH1 1TW, England to First Floor Finchale House Belmont Business Park Durham DH1 1TW on 2017-08-11
dot icon11/08/2017
Director's details changed for Mr Robert William Jefferson on 2017-05-31
dot icon11/08/2017
Secretary's details changed for Mrs Helen Austin on 2017-05-31
dot icon11/08/2017
Change of details for Mr John Corbitt Barnsley as a person with significant control on 2017-05-31
dot icon11/08/2017
Director's details changed for Mr Spencer Trerise Glanville on 2017-05-31
dot icon11/08/2017
Director's details changed for Mr John Corbitt Barnsley on 2017-05-31
dot icon04/05/2017
Registered office address changed from , First Floor Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF to First Floor Finchale House Belmont Business Park Durham DH1 1TW on 2017-05-04
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Richard Mark Wright as a director on 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/07/2016
Appointment of Mr Spencer Trerise Glanville as a director on 2016-07-04
dot icon20/07/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 2016-07-04
dot icon25/02/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 2016-02-25
dot icon25/02/2016
Appointment of Mrs Helen Austin as a secretary on 2016-02-25
dot icon18/12/2015
Termination of appointment of Christopher John Dalzell as a director on 2015-12-15
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon18/09/2015
Secretary's details changed for Thomas Michael Scott Wooldridge on 2015-08-01
dot icon14/05/2015
Appointment of Mr Robert William Jefferson as a director on 2015-04-02
dot icon20/03/2015
Director's details changed for Thomas Michael Scott Wooldridge on 2015-03-20
dot icon20/03/2015
Director's details changed for Richard Mark Wright on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Christopher John Dalzell on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr John Corbitt Barnsley on 2015-03-20
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-10-31
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-10-31
dot icon01/11/2011
Auditor's resignation
dot icon08/09/2011
Registered office address changed from , St Ann's Wharf, 112 Quayside, Newcastle upon Tyne, Tyne & Wear, NE99 1SB on 2011-09-08
dot icon10/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-10-31
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/07/2010
Director's details changed for John Corbitt Barnsley on 2010-06-25
dot icon06/07/2010
Full accounts made up to 2009-10-31
dot icon02/09/2009
Return made up to 02/08/09; full list of members
dot icon13/03/2009
Full accounts made up to 2008-10-31
dot icon09/09/2008
Return made up to 03/08/08; full list of members
dot icon29/08/2008
Return made up to 02/08/08; full list of members
dot icon17/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Nc inc already adjusted 11/12/07
dot icon17/12/2007
Ad 12/12/07--------- eur si 2000000@1=2000000 eur ic 0/2000000
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon07/11/2007
New director appointed
dot icon11/10/2007
Accounting reference date extended from 31/08/08 to 31/10/08
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New secretary appointed
dot icon24/09/2007
Certificate of change of name
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
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
0
679.68K
-
0.00
21.93K
-
2022
0
685.35K
-
0.00
-
-
2023
0
685.35K
-
0.00
-
-
2023
0
685.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

685.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnsley, John Corbitt
Director
01/10/2007 - Present
94
Jefferson, Robert William
Director
02/04/2015 - Present
73
Dalzell, Christopher John
Director
01/10/2007 - 15/12/2015
37
Glanville, Spencer Trerise
Director
04/07/2016 - Present
60
REGER HOLDING LIMITED
Corporate Director
01/06/2025 - 13/01/2026
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUDER PROPERTY LIMITED

BRUDER PROPERTY LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at First Floor Finchale House, Belmont Business Park, Durham DH1 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUDER PROPERTY LIMITED?

toggle

BRUDER PROPERTY LIMITED is currently Active. It was registered on 02/08/2007 .

Where is BRUDER PROPERTY LIMITED located?

toggle

BRUDER PROPERTY LIMITED is registered at First Floor Finchale House, Belmont Business Park, Durham DH1 1TW.

What does BRUDER PROPERTY LIMITED do?

toggle

BRUDER PROPERTY 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 BRUDER PROPERTY LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Reger Holding Limited as a director on 2026-01-13.