UKBizDB.co.uk

BRANDVALE PROPERTIES LTD

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

This company is commonly known as Brandvale Properties Ltd. The company was founded 25 years ago and was given the registration number 03610950. The firm's registered office is in HORSHAM. You can find them at Premier House, 36-48 Queen Street, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRANDVALE PROPERTIES LTD
Company Number:03610950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat, Post Office, The Street, Pluckley, Ashford, England, TN27 0QS

Director10 December 2020Active
Flat, Post Office, The Street, Pluckley, Ashford, England, TN27 0QS

Director10 December 2020Active
Premier House, 36-48 Queen Street, Horsham, RH13 5AD

Secretary14 August 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 August 1998Active
Premier House, 36-48 Queen Street, Horsham, England, RH13 5AD

Director15 April 2013Active
Premier House, 36-48 Queen Street, Horsham, RH13 5AD

Director14 August 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 August 1998Active

People with Significant Control

Mullai Properties Ltd
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:Flat, Post Office, The Street, Ashford, England, TN27 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.