Company NameBramford Homes Limited
DirectorsKerry Neil Briggs and Jonathan Kingham Broome
Company StatusActive
Company Number08716684
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kerry Neil Briggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
Director NameMr Jonathan Kingham Broome
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Jonathan Kingham Broome
70.00%
Ordinary
30 at £1Kerry Neil Briggs
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,837
Cash£4,453
Current Liabilities£82,584

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

18 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
18 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Land on the east side of paper mill lane, bramford, ipswich (also known as acorn business centre, paper mill road, bramford, ipswich, IP8 4BZ) (title number SK349891).
Outstanding
14 August 2015Delivered on: 27 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold k/a land on the east side of paper mill road bramford t/no.SK349891.
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
20 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
29 October 2019Registration of charge 087166840003, created on 18 October 2019 (3 pages)
29 October 2019Registration of charge 087166840004, created on 18 October 2019 (11 pages)
29 October 2019Registration of charge 087166840005, created on 18 October 2019 (5 pages)
21 October 2019Satisfaction of charge 087166840002 in full (1 page)
21 October 2019Satisfaction of charge 087166840001 in full (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 June 2018Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 27 June 2018 (1 page)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
27 August 2015Registration of charge 087166840002, created on 14 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
27 August 2015Registration of charge 087166840002, created on 14 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
20 August 2015Registration of charge 087166840001, created on 14 August 2015 (19 pages)
20 August 2015Registration of charge 087166840001, created on 14 August 2015 (19 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2015Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 10 April 2015 (1 page)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
9 October 2014Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Bridge House Restmor Way Wallington SM6 7AH United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 9 October 2014 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(22 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(22 pages)