Company NameBremland Properties Limited
DirectorsGraham Leslie Gamby and Perry John Gamby
Company StatusActive
Company Number03889285
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Secretary NameMr Graham Leslie Gamby
StatusCurrent
Appointed28 February 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Robert Graham Gamby
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Woodlands
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Director NameMr Beauford John Gamby
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2020)
RoleQ S
Country of ResidenceEngland
Correspondence AddressWoodland Silver Street
Goffs Oak
Waltham Cross
EN7 5JD
Secretary NameMr Robert Graham Gamby
StatusResigned
Appointed28 September 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressThe Stables Woodlands
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressZrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Graham Leslie Gamby
51.00%
Ordinary
49 at £1Robert Graham Gamby
49.00%
Ordinary

Financials

Year2014
Net Worth-£32,488
Current Liabilities£304,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

10 March 2023Delivered on: 15 March 2023
Persons entitled: T Seven Property Limited

Classification: A registered charge
Particulars: Please see charge document for more details.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: T Seven Property Limited

Classification: A registered charge
Particulars: Please see charge for further details.
Outstanding
3 May 2019Delivered on: 20 May 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 13 May 2019
Persons entitled: The Chimes Broxbourne (Cogress) LLP

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 29 March 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being part of the old cement works, thaxted road, saffron walden (forming part of registered title number EX876676).
Outstanding
1 September 2015Delivered on: 3 September 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land adjoining hill view tiptoft lane thaxted road saffron walden t/no EX715687.
Outstanding
1 September 2015Delivered on: 3 September 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
10 March 2000Delivered on: 14 March 2000
Satisfied on: 15 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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 property k/a the orange tree public house 5 havil street camberwell london SE5 7SD. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 July 2023Change of details for Mr Graham Leslie Gamby as a person with significant control on 31 July 2022 (2 pages)
31 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
15 March 2023Registration of charge 038892850008, created on 10 March 2023 (31 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
2 March 2022Registration of charge 038892850007, created on 1 March 2022 (28 pages)
13 January 2022Notification of Perry John Perry as a person with significant control on 28 February 2020 (2 pages)
13 January 2022Change of details for Mr Perry John Perry as a person with significant control on 29 February 2020 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
17 September 2020Notification of Graham Leslie Gamby as a person with significant control on 28 February 2020 (2 pages)
17 September 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
17 September 2020Appointment of Mr Graham Leslie Gamby as a secretary on 28 February 2020 (2 pages)
17 September 2020Termination of appointment of Robert Graham Gamby as a director on 28 February 2020 (1 page)
17 September 2020Cessation of Robert Graham Gamby as a person with significant control on 28 February 2020 (1 page)
17 September 2020Termination of appointment of Robert Graham Gamby as a secretary on 28 February 2020 (1 page)
17 September 2020Termination of appointment of Beauford John Gamby as a director on 28 February 2020 (1 page)
8 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 May 2019Registration of charge 038892850006, created on 3 May 2019 (32 pages)
13 May 2019Registration of charge 038892850005, created on 3 May 2019 (32 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 August 2017Satisfaction of charge 038892850002 in full (1 page)
9 August 2017Satisfaction of charge 038892850002 in full (1 page)
9 August 2017Satisfaction of charge 038892850003 in full (1 page)
9 August 2017Satisfaction of charge 038892850003 in full (1 page)
9 August 2017Satisfaction of charge 038892850004 in full (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Perry John Gamby as a director on 13 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Perry John Gamby as a director on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Appointment of Mr Graham Leslie Gamby as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Graham Leslie Gamby as a director on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Appointment of Mr Robert Graham Gamby as a secretary on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr Robert Graham Gamby as a secretary on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Susan Doreen Gamby as a secretary on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Susan Doreen Gamby as a secretary on 28 September 2016 (1 page)
30 August 2016Appointment of Mr Beauford John Gamby as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Beauford John Gamby as a director on 30 August 2016 (2 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
29 March 2016Registration of charge 038892850004, created on 23 March 2016 (23 pages)
29 March 2016Registration of charge 038892850004, created on 23 March 2016 (23 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Registration of charge 038892850002, created on 1 September 2015 (26 pages)
3 September 2015Registration of charge 038892850002, created on 1 September 2015 (26 pages)
3 September 2015Registration of charge 038892850003, created on 1 September 2015 (24 pages)
3 September 2015Registration of charge 038892850003, created on 1 September 2015 (24 pages)
3 September 2015Registration of charge 038892850003, created on 1 September 2015 (24 pages)
3 September 2015Registration of charge 038892850002, created on 1 September 2015 (26 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
15 July 2015Satisfaction of charge 1 in full (2 pages)
15 July 2015Satisfaction of charge 1 in full (2 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
15 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 February 2011Appointment of Mr Robert Graham Gamby as a director (2 pages)
28 February 2011Appointment of Mr Robert Graham Gamby as a director (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
19 July 2010Termination of appointment of Graham Gamby as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Return made up to 09/07/09; full list of members (3 pages)
15 September 2009Return made up to 09/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 June 2008Return made up to 06/12/07; full list of members (3 pages)
9 June 2008Return made up to 06/12/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Return made up to 06/12/06; full list of members (6 pages)
6 February 2007Return made up to 06/12/06; full list of members (6 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Return made up to 06/12/04; full list of members (6 pages)
30 December 2004Return made up to 06/12/04; full list of members (6 pages)
17 January 2004Return made up to 06/12/03; full list of members (6 pages)
17 January 2004Return made up to 06/12/03; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 06/12/02; full list of members (6 pages)
20 December 2002Return made up to 06/12/02; full list of members (6 pages)
7 January 2002Return made up to 06/12/01; full list of members (6 pages)
7 January 2002Return made up to 06/12/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
31 March 2000Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
23 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 December 1999Incorporation (20 pages)
6 December 1999Incorporation (20 pages)