Company NameBradonview Properties Limited
DirectorCharles Calman Brett
Company StatusActive
Company Number02342911
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Calman Brett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address409 High Road
London
NW10 2JN
Director NameMrs Florence Mary Dinham
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address47 Widecombe Avenue
Stafford
Staffordshire
ST17 0HX
Director NameVivien Elizabeth Mary Dinham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration17 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressFlat 1 15 Queensgate Gardens
South Kensington
London
SW7 5LY
Secretary NameVivien Elizabeth Mary Dinham
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressFlat 1 15 Queensgate Gardens
South Kensington
London
SW7 5LY
Secretary NameJohn Anthony Oldham
NationalityBritish
StatusResigned
Appointed12 March 1996(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2005)
RoleSolicitor
Correspondence Address28 Manor Close
Weston
Stafford
ST18 0JP
Director NameMr Iain Thomson Weir
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(22 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 King Street
Hammersmith
London
W6 0QU
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed17 November 2005(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2011)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miss Vivien Elizabeth Mary Dinham
100.00%
Ordinary

Financials

Year2014
Net Worth£86,561
Current Liabilities£16,214

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

16 May 2008Classification: Charge not registered at companies house
Outstanding
9 October 1990Delivered on: 24 October 1990
Persons entitled: Vivien Elizabeth Mary Dingham.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as. 15. queens gate gardens royal borough of kensington and chelsea london. Title no: ln 216166.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
4 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
11 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 March 2017Registered office address changed from C/O Mr Charles Brett 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Mr Charles Brett 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 3 February 2016
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 3 February 2016
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
3 January 2015Micro company accounts made up to 31 January 2014 (5 pages)
3 January 2015Micro company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Termination of appointment of Vivien Dinham as a director (1 page)
4 April 2012Termination of appointment of Vivien Dinham as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr Charles Callam Brett on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Charles Callam Brett on 19 March 2012 (2 pages)
23 December 2011Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (1 page)
23 December 2011Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (1 page)
21 December 2011Termination of appointment of Iain Weir as a director (1 page)
21 December 2011Termination of appointment of Iain Weir as a director (1 page)
19 December 2011Appointment of Mr Charles Callam Brett as a director (2 pages)
19 December 2011Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 19 December 2011 (1 page)
19 December 2011Appointment of Mr Charles Callam Brett as a director (2 pages)
19 December 2011Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 19 December 2011 (1 page)
15 December 2011Appointment of Mr Iain Thomson Weir as a director (2 pages)
15 December 2011Appointment of Mr Iain Thomson Weir as a director (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
26 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 2 March 2009 (5 pages)
29 January 2010Annual return made up to 2 March 2009 (5 pages)
29 January 2010Annual return made up to 2 March 2008 (4 pages)
29 January 2010Annual return made up to 2 March 2008 (4 pages)
29 January 2010Annual return made up to 2 March 2009 (5 pages)
29 January 2010Annual return made up to 2 March 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2008Notice of appointment of receiver or manager (4 pages)
20 June 2008Notice of appointment of receiver or manager (4 pages)
6 June 2008Registered office changed on 06/06/2008 from, 10 new square, lincolns inn, london, WC2A 3QG (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 10 new square, lincolns inn, london, WC2A 3QG (1 page)
13 May 2008Registered office changed on 13/05/2008 from, flat 1, 15 queens gate gardens, south kensington, london, SW7 5LY (1 page)
13 May 2008Registered office changed on 13/05/2008 from, flat 1, 15 queens gate gardens, south kensington, london, SW7 5LY (1 page)
9 March 2007Return made up to 03/02/07; full list of members (6 pages)
9 March 2007Return made up to 03/02/07; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
23 February 2006Registered office changed on 23/02/06 from: flat 1 15 queen's gate gardens, south kensington, london, SW7 5LY (1 page)
23 February 2006Registered office changed on 23/02/06 from: flat 1 15 queen's gate gardens, south kensington, london, SW7 5LY (1 page)
23 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
20 February 2006Registered office changed on 20/02/06 from: 19 greengate street, stafford, staffordshire ST16 2LU (1 page)
20 February 2006Registered office changed on 20/02/06 from: 19 greengate street, stafford, staffordshire ST16 2LU (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 March 2005Return made up to 03/02/05; full list of members (6 pages)
2 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 03/02/03; full list of members (6 pages)
25 February 2003Return made up to 03/02/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 03/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 2002Return made up to 03/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
6 March 2001Registered office changed on 06/03/01 from: queensville house, 49 queensville, stafford, ST17 4NL (1 page)
6 March 2001Registered office changed on 06/03/01 from: queensville house, 49 queensville, stafford, ST17 4NL (1 page)
7 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 February 1999Return made up to 03/02/99; full list of members (6 pages)
23 February 1999Return made up to 03/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 February 1997Return made up to 03/02/97; no change of members (4 pages)
21 February 1997Return made up to 03/02/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 January 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 January 1996 (5 pages)
30 July 1996Accounts for a small company made up to 31 January 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 January 1995 (5 pages)
7 May 1996Return made up to 03/02/96; full list of members (6 pages)
7 May 1996Return made up to 03/02/96; full list of members (6 pages)
25 April 1996Return made up to 03/02/94; no change of members (4 pages)
25 April 1996Return made up to 03/02/94; no change of members (4 pages)
29 March 1996Secretary resigned (3 pages)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (3 pages)
29 March 1996Director resigned (1 page)
18 February 1996Return made up to 03/02/95; full list of members (6 pages)
18 February 1996Return made up to 03/02/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 January 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 January 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 May 1992Accounts for a small company made up to 31 January 1991 (6 pages)
6 May 1992Accounts for a small company made up to 31 January 1991 (6 pages)
24 October 1990Particulars of mortgage/charge (4 pages)
24 October 1990Particulars of mortgage/charge (4 pages)
3 February 1989Incorporation (16 pages)
3 February 1989Incorporation (16 pages)