About

Registered Number: 04486864
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH

 

Based in Maidstone, Brachers Properties Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies director is listed as Ababraham, Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABABRAHAM, Henry 16 July 2002 30 April 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AAMD - Amended Accounts 20 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 August 2011
CH04 - Change of particulars for corporate secretary 10 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 12 January 2006
225 - Change of Accounting Reference Date 11 January 2006
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
RESOLUTIONS - N/A 12 May 2005
MEM/ARTS - N/A 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 19 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 19 February 2004 Outstanding

N/A

Third party legal charge 19 February 2004 Outstanding

N/A

Third party legal charge 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.