This company is commonly known as Bramall Properties Limited. The company was founded 33 years ago and was given the registration number 02542185. The firm's registered office is in HARROGATE. You can find them at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRAMALL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02542185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Secretary | 01 June 2018 | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | 14 April 2005 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | - | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | - | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | 01 July 2022 | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | 01 January 2024 | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | 17 January 2013 | Active |
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY | Director | 01 June 2018 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Secretary | - | Active |
Burtree House, Hutton Sessay, Thirsk, YO7 3AY | Director | 01 July 1994 | Active |
PO BOX 40, Roberts Creek, Canada, | Director | 08 July 2009 | Active |
Mount Bank Farm, Moor Cock Lane Darley, Harrogate, HG3 2RLJ | Director | - | Active |
5 Chevet Court, Chevet Lane, Wakefield, WF2 6RB | Director | 15 August 1997 | Active |
Mrs Melanie Jane Foody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 12 Cardale Court Cardale Park, Harrogate, HG3 1RY |
Nature of control | : |
|
Mr Douglas Charles Antony Bramall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Address | : | 12 Cardale Court Cardale Park, Harrogate, HG3 1RY |
Nature of control | : |
|
Mrs Karen Susannah Bramall Ogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 12 Cardale Court Cardale Park, Harrogate, HG3 1RY |
Nature of control | : |
|
Miss Anna Bramall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 12 Cardale Court Cardale Park, Harrogate, HG3 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.