BREMBURY PROPERTIES LIMITED
Overview
| Company Name | BREMBURY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01130315 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BREMBURY PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BREMBURY PROPERTIES LIMITED located?
| Registered Office Address | 1 Beauchamp Court Victors Way EN5 5TZ Barnet Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BREMBURY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for BREMBURY PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2023 |
What are the latest filings for BREMBURY PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Gillian Diana Jamieson as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Victor Charles Jamieson as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 14, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BREMBURY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMIESON, Gillian Diana | Secretary | Parkwood Piltdown TN22 3XB Uckfield Sussex | British | 21705120001 | ||||||
| JAMIESON, Simon Charles | Director | 116 Valley Drive BN1 5FF Brighton | England | British | 80759410001 | |||||
| JAMIESON, Gillian Diana | Director | Parkwood Piltdown TN22 3XB Uckfield Sussex | England | British | 21705120001 | |||||
| JAMIESON, Victor Charles | Director | Parkwood House Golf Club Lane Piltdown TN22 3XB Uckfield Sussex | United Kingdom | British | 21705130001 | |||||
| WILSON, Guy Robert | Director | 64 Kibbles Lane Southborough TN4 0JP Tunbridge Wells Kent | England | British | 122668540002 |
Who are the persons with significant control of BREMBURY PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maxwelton House Property Company Limited | Apr 06, 2016 | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BREMBURY PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Dec 31, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0