About

Registered Number: 03810356
Date of Incorporation: 20/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, GL50 3AT,

 

Brabon Properties Ltd was founded on 20 July 1999 and has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR04 - N/A 28 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 July 2019
CS01 - N/A 27 July 2018
PSC02 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 August 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 26 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 24 July 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 15 May 2001
287 - Change in situation or address of Registered Office 19 January 2001
363s - Annual Return 04 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
CERTNM - Change of name certificate 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
225 - Change of Accounting Reference Date 28 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 January 2010 Outstanding

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Legal charge 08 October 2003 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal charge 16 May 2000 Fully Satisfied

N/A

Debenture 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.