Company NameBrant Properties Limited
DirectorsColin Ian Eccleshall and Caroline Lorna Eccleshall
Company StatusActive
Company Number01987282
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Colin Ian Eccleshall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Station Approach, Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
Director NameMrs Caroline Lorna Eccleshall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 2 months after company formation)
Appointment Duration8 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2, Station Approach, Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusCurrent
Appointed01 April 2016(30 years, 2 months after company formation)
Appointment Duration8 years
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameEdward Frederick Eccleshall
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2002)
RoleCompany Director
Correspondence AddressThe Chestnuts
14 Warren Park Road
Bengeo
Hertfordshire
SG14 3JA
Director NameIrene Phoebe Eccleshall
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressThe Chestnuts 14 Warren Park Road
Bengeo
Hertford
Hertfordshire
SG14 3JA
Director NameKevin Eccleshall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Station Approach, Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
Secretary NameIrene Phoebe Eccleshall
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressThe Chestnuts 14 Warren Park Road
Bengeo
Hertford
Hertfordshire
SG14 3JA
Secretary NameMr Colin Ian Eccleshall
NationalityBritish
StatusResigned
Appointed30 October 2002(16 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Station Approach, Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX

Location

Registered AddressUnit 2, Station Approach, Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

50 at £1C.i. Eccleshall
50.00%
Ordinary
50 at £1K. Eccleshall
50.00%
Ordinary

Financials

Year2014
Net Worth£100,234
Cash£17,965
Current Liabilities£100,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1995Delivered on: 18 May 1995
Satisfied on: 2 October 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32/34 queensway stevenage hertfordhire t/no: HD210221. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 March 1995Delivered on: 29 March 1995
Satisfied on: 2 October 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 May 1991Delivered on: 12 June 1991
Satisfied on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32-34 queensway stevenage hertfordshire t/n hd 210221.
Fully Satisfied
10 August 1988Delivered on: 26 August 1988
Satisfied on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 & 20 station road cuffley hertfordshire T.N. hd 208839.
Fully Satisfied
30 April 1986Delivered on: 21 May 1986
Satisfied on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stafford developments limited to the chargee on any account whatsoever.
Particulars: Part of keswick hall, norwich, norfolk as comprised in a conveyance dated 30.4.86.
Fully Satisfied
30 April 1986Delivered on: 21 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stafford developments limited to the chargee on any account whatsoever.
Particulars: Part of keswick hall, norwich, norfolk as comprised in a conveyance dated 30.4.86.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
5 September 2023Appointment of Mrs Joanna Marie Eccleshall Jones as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Mrs Holly Louise Spowart as a director on 1 September 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 December 2018Cessation of Kevin Edward Eccleshall Dec'd as a person with significant control on 28 November 2018 (1 page)
4 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
6 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
19 April 2016Termination of appointment of Colin Ian Eccleshall as a secretary on 1 April 2016 (1 page)
19 April 2016Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016 (2 pages)
19 April 2016Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016 (2 pages)
19 April 2016Termination of appointment of Kevin Eccleshall as a director on 22 March 2016 (1 page)
19 April 2016Appointment of Mrs Caroline Lorna Eccleshall as a director on 1 April 2016 (2 pages)
19 April 2016Termination of appointment of Colin Ian Eccleshall as a secretary on 1 April 2016 (1 page)
19 April 2016Appointment of Mrs Caroline Lorna Eccleshall as a director on 1 April 2016 (2 pages)
19 April 2016Termination of appointment of Kevin Eccleshall as a director on 22 March 2016 (1 page)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Director's details changed for Kevin Eccleshall on 19 November 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (1 page)
12 January 2016Director's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (1 page)
12 January 2016Director's details changed for Kevin Eccleshall on 19 November 2015 (2 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Director's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Satisfaction of charge 2 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
2 October 2015Satisfaction of charge 6 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
2 October 2015Satisfaction of charge 5 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
2 October 2015Satisfaction of charge 3 in full (1 page)
2 October 2015Satisfaction of charge 5 in full (1 page)
2 October 2015Satisfaction of charge 4 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
2 October 2015Satisfaction of charge 3 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
2 October 2015Satisfaction of charge 6 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
2 October 2015Satisfaction of charge 2 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
2 October 2015Satisfaction of charge 4 in full (1 page)
2 October 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
18 June 2015Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG to Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG to Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX on 18 June 2015 (1 page)
19 March 2015Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages)
28 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Registered office address changed from Unit 2 Newswell House Lockfield Avenue Enfield Middlesex EN3 7PG England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Unit 2 Newswell House Lockfield Avenue Enfield Middlesex EN3 7PG England on 15 July 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
10 January 2007Return made up to 29/11/06; full list of members (2 pages)
10 January 2007Return made up to 29/11/06; full list of members (2 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 29/11/05; full list of members (2 pages)
20 January 2006Return made up to 29/11/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Return made up to 29/11/03; full list of members (7 pages)
28 November 2003Return made up to 29/11/03; full list of members (7 pages)
4 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Return made up to 29/11/01; full list of members (8 pages)
27 November 2001Return made up to 29/11/01; full list of members (8 pages)
20 November 2000Return made up to 29/11/00; full list of members (8 pages)
20 November 2000Return made up to 29/11/00; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 September 1997Full accounts made up to 31 March 1997 (13 pages)
3 September 1997Full accounts made up to 31 March 1997 (13 pages)
17 April 1997Registered office changed on 17/04/97 from: newswell house unit 5 lockfield avenue brimsdown enfield middx EN3 7PG (1 page)
17 April 1997Registered office changed on 17/04/97 from: newswell house unit 5 lockfield avenue brimsdown enfield middx EN3 7PG (1 page)
27 November 1996Return made up to 29/11/96; no change of members (5 pages)
27 November 1996Return made up to 29/11/96; no change of members (5 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Return made up to 29/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Return made up to 29/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
7 February 1986Incorporation (11 pages)
7 February 1986Incorporation (11 pages)