This company is commonly known as Branglen Properties Limited. The company was founded 50 years ago and was given the registration number 01117532. The firm's registered office is in BEDFORD. You can find them at 71 High Street, Great Barford, Bedford, . This company's SIC code is 98000 - Residents property management.
Name | : | BRANGLEN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01117532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 High Street, Great Barford, Bedford, England, MK44 3LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, High Street, Great Barford, Bedford, England, MK44 3LF | Secretary | 21 November 2014 | Active |
36 Ballinghall Close, Bedford, MK41 0AB | Director | 01 January 1998 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Director | 12 January 2018 | Active |
5, Merton Road, Bedford, United Kingdom, MK40 3AF | Director | 13 July 2011 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Director | 28 September 2018 | Active |
5 Merton Road, Bedford, MK40 3AF | Secretary | 13 July 2011 | Active |
5c Merton Road, Bedford, MK40 3AF | Secretary | 11 February 1994 | Active |
5a Merton Road, Bedford, MK40 3AF | Secretary | 01 April 2007 | Active |
5d, Merton Road, Bedford, MK40 3AF | Secretary | 01 November 1997 | Active |
71, High Street, Great Barford, Bedford, England, MK44 3LF | Secretary | 21 November 2014 | Active |
5a Merton Road, Bedford, MK40 3AF | Secretary | 01 January 1993 | Active |
5c Merton Road, Bedford, MK40 3AF | Secretary | 01 September 2001 | Active |
5 Merton Road, Bedford, MK40 3AF | Secretary | - | Active |
5c Merton Road, Bedford, MK40 3AF | Director | - | Active |
Anglers Rest Ph, Clapham, Bedfordshire, MK41 7PJ | Director | 28 February 1995 | Active |
5a Merton Road, Bedford, MK40 3AF | Director | 20 July 2001 | Active |
5d Merton Road, Bedford, MK40 3AF | Director | - | Active |
50 Merton Road, Bedford, MK40 3AF | Director | 04 March 2002 | Active |
Buwitsacker 9, 1902 Amrastricum, Holland, | Director | - | Active |
Flat E, 5 Merton Road, Bedford, MK40 3AF | Director | 10 December 1993 | Active |
Lodge Farm, Little Staughton, Bedford, MK44 2TA | Director | 01 December 2003 | Active |
5a Merton Road, Bedford, MK40 3AF | Director | 27 November 1998 | Active |
5a Merton Road, Bedford, MK40 3AF | Director | - | Active |
5c Merton Road, Bedford, MK40 3AF | Director | 01 November 1997 | Active |
5b Merton Road, Bedford, MK40 3AF | Director | 28 June 2002 | Active |
Miss Bethany Lauren Corby | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, High Street, Bedford, England, MK44 3LF |
Nature of control | : |
|
Mrs Janet Susan Sawkins | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, High Street, Bedford, England, MK44 3LF |
Nature of control | : |
|
Mrs Jackie Rashida Ali | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, High Street, Bedford, England, MK44 3LF |
Nature of control | : |
|
Mr Timothy George Price | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, High Street, Bedford, England, MK44 3LF |
Nature of control | : |
|
Mr Stephen Ronald Harvey Lee | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, High Street, Bedford, England, MK44 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.