Company NameBrasted Estates Limited
Company StatusDissolved
Company Number03157108
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date26 February 2020 (4 years, 2 months ago)
Previous NameBrasted Estates Plc

Business Activity

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

Directors

Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Combebank Chevening Road
Sundridge
Sevenoaks
Kent
TN14 6AB
Secretary NameFiona Ruth Hawker
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPalmerston Business Centre 11
Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameSusan Massingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressThe Estate House
Waterhouse Lane, Kingswood
Tadworth
Surrey
KT20 6HT
Director NameJohn Norman Griggs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Correspondence Address23 Waterside Court
Carshalton
Surrey
SM5 2JT
Director NameMr Alexander Russell Turpin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Road
Coulsdon
Surrey
CR5 2PG
Secretary NameOliver Carl Turpin
NationalityBritish
StatusResigned
Appointed18 May 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameOliver Carl Turpin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood Warren Drive
Kingswood
Surrey
KT20 6PX
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2017Receiver's abstract of receipts and payments to 12 January 2017 (2 pages)
1 February 2017Notice of ceasing to act as receiver or manager (4 pages)
28 December 2016Liquidators' statement of receipts and payments to 13 November 2016 (12 pages)
24 November 2016Receiver's abstract of receipts and payments to 9 August 2016 (2 pages)
21 April 2016Receiver's abstract of receipts and payments to 9 February 2016 (2 pages)
29 December 2015Liquidators statement of receipts and payments to 13 November 2015 (11 pages)
29 December 2015Liquidators' statement of receipts and payments to 13 November 2015 (11 pages)
24 December 2015Receiver's abstract of receipts and payments to 9 August 2015 (2 pages)
8 May 2015Receiver's abstract of receipts and payments to 15 February 2015 (2 pages)
8 May 2015Notice of ceasing to act as receiver or manager (4 pages)
8 May 2015Receiver's abstract of receipts and payments to 9 February 2015 (2 pages)
8 May 2015Receiver's abstract of receipts and payments to 9 February 2015 (2 pages)
27 April 2015Receiver's abstract of receipts and payments to 9 August 2014 (2 pages)
27 April 2015Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
27 April 2015Receiver's abstract of receipts and payments to 9 February 2015 (2 pages)
27 April 2015Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
27 April 2015Receiver's abstract of receipts and payments to 9 February 2014 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 February 2014 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 February 2014 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 August 2014 (2 pages)
8 April 2015Receiver's abstract of receipts and payments to 9 August 2014 (2 pages)
21 November 2014Statement of affairs with form 4.19 (5 pages)
21 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD to 26-28 Bedford Row London WC1R 4HE on 10 November 2014 (2 pages)
26 February 2014Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 February 2014Termination of appointment of Alexander Turpin as a director (1 page)
17 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 13 July 2012 (1 page)
22 February 2012Notice of appointment of receiver or manager (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Oliver Turpin as a secretary (1 page)
23 March 2011Termination of appointment of Oliver Turpin as a director (1 page)
1 February 2011Accounts made up to 31 March 2010 (16 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 April 2010Director's details changed for Oliver Carl Turpin on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Alexander Russell Turpin on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Alexander Russell Turpin on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Oliver Carl Turpin on 8 April 2010 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
2 November 2009Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2009Re-registration from a public company to a private limited company (2 pages)
2 November 2009Re-registration of Memorandum and Articles (14 pages)
27 October 2009Auditor's resignation (1 page)
16 October 2009Statement of company's objects (2 pages)
3 July 2009Registered office changed on 03/07/2009 from hollywood warren drive kingswood tadworth surrey KT20 6PX (1 page)
13 May 2009Strike off action discontinued pursuant to notice dated 24 march 2009. (1 page)
24 April 2009Full accounts made up to 31 March 2008 (22 pages)
21 April 2009Return made up to 21/03/09; full list of members (9 pages)
21 April 2009Director's change of particulars / alexander turpin / 14/04/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from oakdene house 34 bell street reigate surrey RH2 7SL (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Full accounts made up to 31 March 2007 (21 pages)
26 September 2008Director and secretary's change of particulars / oliver turpin / 01/02/2008 (1 page)
26 September 2008Return made up to 08/02/08; no change of members (7 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (18 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
22 February 2005Return made up to 08/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
14 February 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(7 pages)
6 February 2004Registered office changed on 06/02/04 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
9 October 2003Full accounts made up to 31 March 2003 (12 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
3 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
30 October 2002Ad 31/03/01--------- £ si 50000@1 (2 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
5 November 2001Ad 30/03/00--------- £ si 50000@1 (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (18 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Return made up to 08/02/01; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Full accounts made up to 31 March 2000 (17 pages)
24 October 2000New director appointed (2 pages)
22 February 2000Return made up to 08/02/00; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (17 pages)
17 February 1999Return made up to 08/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 March 1998 (17 pages)
26 May 1998Full accounts made up to 31 March 1997 (16 pages)
27 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Ad 08/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 February 1996New director appointed (4 pages)
19 February 1996Registered office changed on 19/02/96 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
19 February 1996New secretary appointed;new director appointed (4 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
8 February 1996Incorporation (18 pages)