CABRETTA BRAY LIMITED

Register to unlock more data on OkredoRegister

CABRETTA BRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381234

Incorporation date

03/03/2005

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon18/02/2026
Change of details for Cabretta Holdings Limited as a person with significant control on 2026-02-18
dot icon06/10/2025
Accounts for a small company made up to 2024-06-30
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon10/12/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/07/2015
Termination of appointment of Timothy Joseph Barnes as a director on 2015-03-04
dot icon19/06/2015
Auditor's resignation
dot icon27/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-27
dot icon17/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 03/03/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 03/03/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 03/03/07; full list of members
dot icon19/12/2006
New director appointed
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 03/03/06; full list of members
dot icon07/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon04/04/2005
Ad 03/03/05-03/03/05 £ si [email protected]=98 £ ic 2/100
dot icon16/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon03/03/2005
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
30/06/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.78K
-
0.00
103.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A&H REGISTRARS & SECRETARIES LIMITED
Corporate Secretary
03/03/2005 - 03/03/2005
198
A&H DIRECTORS LIMITED
Corporate Director
03/03/2005 - 03/03/2005
105
Burke, Francis Joseph
Director
03/03/2005 - Present
31
Kilcullen, Eugene Terence
Secretary
03/03/2005 - Present
13
Kilcullen, Eugene Terence
Director
01/11/2006 - Present
19

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 CABRETTA BRAY LIMITED

CABRETTA BRAY LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 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 CABRETTA BRAY LIMITED?

toggle

CABRETTA BRAY LIMITED is currently Active. It was registered on 03/03/2005 .

Where is CABRETTA BRAY LIMITED located?

toggle

CABRETTA BRAY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CABRETTA BRAY LIMITED do?

toggle

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

What is the latest filing for CABRETTA BRAY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.