UKBizDB.co.uk

BRABON PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brabon Properties Limited. The company was founded 24 years ago and was given the registration number 03810356. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRABON PROPERTIES LIMITED
Company Number:03810356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Secretary19 January 2000Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director19 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 1999Active
Nimrod's, Barn, Hillesley, Wotton-Under-Edge, United Kingdom, GL12 7EH

Director19 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 1999Active

People with Significant Control

Whiteshill Investments Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Tandy
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Juliette Mariella Tandy
Notified on:01 June 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-09-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.