UKBizDB.co.uk

BRAMBLESIDE PROPERTY COMPANY LIMITED

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

This company is commonly known as Brambleside Property Company Limited. The company was founded 21 years ago and was given the registration number 04671238. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAMBLESIDE PROPERTY COMPANY LIMITED
Company Number:04671238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary20 February 2003Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director20 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 February 2003Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director20 February 2003Active
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE

Director20 February 2003Active
12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

Director09 May 2003Active
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE

Director20 February 2003Active
12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

Director20 February 2003Active
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE

Director20 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 February 2003Active

People with Significant Control

Mr Craig Arthur Seed
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Christopher Bland
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-18Dissolution

Dissolution application strike off company.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person secretary company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.