Company NameBrodie (Bansons) Limited
Company StatusActive
Company Number10809853
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Alan Brodie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Michele Lesley Brodie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Warren Leslie Brodie
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

23 June 2022Delivered on: 1 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold land known as or being land lying to the north of bansons lane, ongar registered at hm land registry with title absolute title number AA7855. The freehold land known as or being land on the north side of bansons lane, ongar registered at hm land registry with title absolute title number EX905331.
Outstanding
23 June 2022Delivered on: 1 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold land known as or being land lying to the north of bansons lane, ongar registered at hm land registry with title absolute title number AA7855. The freehold land known as or being land on the north side of bansons lane, ongar registered at hm land registry with title absolute title number EX905331.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
1 July 2022Registration of charge 108098530002, created on 23 June 2022 (27 pages)
1 July 2022Registration of charge 108098530001, created on 23 June 2022 (25 pages)
14 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
4 April 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
26 May 2020Change of details for Brodie Property Group Limited as a person with significant control on 26 May 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 October 2019Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mrs Michele Lesley Brodie on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr John Alan Brodie on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Warren Leslie Brodie on 7 October 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 February 2019Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 (1 page)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mr Warren Brodie on 2 February 2018 (2 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)