UKBizDB.co.uk

BRAMALL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Secretary01 June 2018Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director14 April 2005Active
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

Director01 July 2022Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director01 January 2024Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director17 January 2013Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director01 June 2018Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Secretary-Active
Burtree House, Hutton Sessay, Thirsk, YO7 3AY

Director01 July 1994Active
PO BOX 40, Roberts Creek, Canada,

Director08 July 2009Active
Mount Bank Farm, Moor Cock Lane Darley, Harrogate, HG3 2RLJ

Director-Active
5 Chevet Court, Chevet Lane, Wakefield, WF2 6RB

Director15 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.