About

Registered Number: 04570089
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Brambles Estate Agents Ltd was setup in 2002. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Jonathan 23 October 2002 28 August 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kathryn Lorraine 23 October 2002 28 August 2007 1
SEABEE SECRETARIAL LIMITED 28 August 2007 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 21 January 2019
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 November 2017
PSC02 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 20 October 2016
RP04AR01 - N/A 21 September 2016
AA01 - Change of accounting reference date 19 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 02 December 2013
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363s - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 13 July 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 16 December 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.