UKBizDB.co.uk

BRANDLING FLATS LIMITED

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

This company is commonly known as Brandling Flats Limited. The company was founded 44 years ago and was given the registration number 01448319. The firm's registered office is in . You can find them at 7 Brandling Park, Newcastle Upon Tyne, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRANDLING FLATS LIMITED
Company Number:01448319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Brandling Park, Newcastle Upon Tyne, NE2 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Secretary06 July 2020Active
7 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Director06 July 2020Active
23, Pecketts Way, Harrogate, England, HG1 3EW

Director-Active
Flat 2., 7 Brandling Park, Newcastle Upon Tyne, England, NE2 4QA

Director29 October 2013Active
7 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Director01 December 2015Active
Flat 4, 7 Brandling Park, Newcastle Upon Tyne, United Kingdom, NE2 4QA

Secretary14 May 2008Active
Flat No.2 The Auld Barn, Chestnut Hill, Keswick, CA12 4LS

Secretary-Active
Flat 1, 7 Brandling Park, Brandling Park, Newcastle Upon Tyne, United Kingdom, NE2 4QA

Secretary06 February 2014Active
Flat 2, 7 Brandling Park, Jesmond Newcastle Upon Tyne, NE2 4QA

Secretary21 December 2002Active
Flat 1., 7, Brandling Park Jesmond, Newcastle Upon Tyne, England, NE2 4QA

Director05 December 2012Active
7 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Director07 November 2012Active
Flat No.2 The Auld Barn, Chestnut Hill, Keswick, CA12 4LS

Director-Active
Flat 4, 7 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Director-Active
Flat 1, 7 Brandling Park, Brandling Park, Newcastle Upon Tyne, United Kingdom, NE2 4QA

Director06 November 2014Active
Flat 2, 7 Brandling Park, Jesmond Newcastle Upon Tyne, NE2 4QA

Director21 December 2002Active
1 Brandling Park, Newcastle Upon Tyne, NE2 4QA

Director-Active

People with Significant Control

Miss Sharon Herkes
Notified on:06 July 2020
Status:Active
Date of birth:October 1968
Nationality:British
Address:7 Brandling Park, NE2 4QA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John James Hannah
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 7 Brandling Park, Newcastle Upon Tyne, United Kingdom, NE2 4QA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Appoint person secretary company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.