BRAMALL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2021-09-24

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mr Jonathan Charles Duck as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Satisfaction of charge 025421850012 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 8 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 025421850010 in full

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 4 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 9 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 025421850011 in full

View Document

16/02/2316 February 2023 Director's details changed for Karen Susannah Bramall Ogden on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14

View Document

15/11/2215 November 2022 Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 2022-11-14

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

24/09/1924 September 2019 CESSATION OF MELANIE JANE FOODY AS A PSC

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025421850012

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE FOODY

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS ALISON RAE LOCKWOOD

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS ALISON RAE LOCKWOOD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRAMALL

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRAMALL / 23/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 15/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSANAH BRAMALL OGDEN / 10/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

19/09/1619 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025421850011

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025421850010

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PETER JONES

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSANAH BRAMALL OGDEN / 23/08/2010

View Document

12/10/1012 October 2010 NC INC ALREADY ADJUSTED 30/06/2010

View Document

12/10/1012 October 2010 INCREASING CAPTIAL

View Document

08/10/108 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/12/099 December 2009 FORM 123 INCREASING AUTH CAP TO £10,020,000

View Document

13/11/0913 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 14020000

View Document

13/11/0913 November 2009 INCREASE CAPITAL TO 10,020,000 28/10/2008

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MELANIE JANE FOODY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: HARLOW COURT BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1PU

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

05/10/035 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE NORTH YORKS HG3 1PU

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/00

View Document

19/07/0019 July 2000 £ NC 4027000/5020000 29/0

View Document

19/07/0019 July 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/002 May 2000 £ NC 250000/4027000 10/04/00

View Document

02/05/002 May 2000 CONVE 10/04/00

View Document

02/05/002 May 2000 ALTERARTICLES10/04/00

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RE ACQUISITION OF LAND 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 S386 DISP APP AUDS 14/10/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 25/10/90

View Document

07/12/907 December 1990 £ NC 100/250000 25/10/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: THE COTTAGE STAINBURN LANE LEATHLEY OTLEY W YORKSHIRE LS21 2LF

View Document

05/11/905 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/10/908 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/90

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 27/09/90

View Document

08/10/908 October 1990 COMPANY NAME CHANGED MAGNUMPOWER LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

24/09/9024 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9014 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company