Bramdale Properties Limited DERBY


Bramdale Properties started in year 1996 as Private Limited Company with registration number 03233170. The Bramdale Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Derby at 102 Friar Gate. Postal code: DE1 1EX.

At the moment there are 2 directors in the the company, namely Mandy B. and Nicholas B.. In addition one secretary - Mandy B. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Bramdale Properties Limited Address / Contact

Office Address 102 Friar Gate
Town Derby
Post code DE1 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233170
Date of Incorporation Fri, 2nd Aug 1996
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Mandy B.

Position: Secretary

Appointed: 02 August 1996

Mandy B.

Position: Director

Appointed: 02 August 1996

Nicholas B.

Position: Director

Appointed: 02 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 02 August 1996

London Law Services Limited

Position: Nominee Director

Appointed: 02 August 1996

Resigned: 02 August 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Nicholas B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mandy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand11 43220 17613 58734 303
Current Assets1 576 4441 569 8421 508 6431 517 581
Debtors1 565 0121 549 6661 495 0561 483 278
Net Assets Liabilities462 552474 095494 834410 199
Other Debtors   429
Property Plant Equipment450340260200
Other
Accumulated Depreciation Impairment Property Plant Equipment35 72235 83235 91235 972
Amounts Owed By Related Parties1 565 0121 549 6661 495 0561 482 849
Bank Borrowings Overdrafts1 824 8611 824 8601 524 5511 501 021
Corporation Tax Payable1 4592 7874 9426 298
Creditors1 824 8611 824 8601 524 5511 501 021
Fixed Assets760 951760 841760 761760 701
Increase From Depreciation Charge For Year Property Plant Equipment 1108060
Investment Property760 500760 500760 500760 500
Investment Property Fair Value Model760 500760 500760 500 
Investments Fixed Assets1111
Net Current Assets Liabilities1 526 4621 538 1141 258 6241 261 347
Number Shares Issued Fully Paid 100100100
Other Creditors48 52328 941245 077249 936
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100100
Profit Loss Subsidiaries 30 14932 959 
Property Plant Equipment Gross Cost36 17236 17236 172 
Provisions For Liabilities Balance Sheet Subtotal   110 828
Total Assets Less Current Liabilities2 287 4132 298 9552 019 3852 022 048

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (9 pages)

Company search