Brandmine Properties Limited

DataGardener
live
Micro

Brandmine Properties Limited

06909689Private Limited With Share Capital

69-71 East Street, Epsom, Surrey, KT171BP
Incorporated

19/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Brandmine Properties Limited (06909689) is a private limited with share capital incorporated on 19/05/2009 (16 years old) and registered in surrey, KT171BP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/05/2009
KT171BP

Financial Overview

Total Assets

£4.71M

Liabilities

£3.48M

Net Assets

£1.23M

Cash

£72

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Mortgage
Date:16-07-2009
Legacy
Category:Officers
Date:17-06-2009
Incorporation Company
Category:Incorporation
Date:19-05-2009

Import / Export

Imports
12 Months8
60 Months53
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

69-71 East Street, Epsom, KT171BPRegistered

Contact

69-71 East Street, Epsom, Surrey, KT171BP