BRAMBER 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
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Secretary's details changed for Mrs Shelagh Fiona Daboul on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mr Haim Daboul on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Ms Sharon Helen Daboul on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mrs Shelagh Fiona Daboul on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Ms Joanna Sara Barron on 2025-02-05

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-05

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

24/11/2124 November 2021 Notification of a person with significant control statement

View Document

22/11/2122 November 2021 Cessation of Shelagh Fiona Daboul as a person with significant control on 2021-09-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELAGH FIONA DABOUL

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SARA DABOUL / 06/07/2015

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SHELAGH FIONA DABOUL / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HELEN DABOUL / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH FIONA DABOUL / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SARA DABOUL / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAIM DABOUL / 04/07/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: UPLANDS HOUSE BLACKHORSE LA. LONDON. E17 5QW

View Document

30/06/9730 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 12/06/93; CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

09/07/909 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

23/10/8623 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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