Company NameBradonsouth Limited
Company StatusActive
Company Number03990745
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NamePatrick Gibney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2000(1 week after company formation)
Appointment Duration23 years, 11 months
RoleCo Director
Country of ResidenceIreland
Correspondence AddressBobsville
Crossakiel
Kells
Co Meath
Irish
Director NameMrs Norma Winifred Shields
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDrumbroneth House
Drumbroneth Road
Dromore
Down
BT25 1PP
Northern Ireland
Director NameVictor Shields
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDrumbroneth House
Drumbroneth Road
Dromore
County Down
BT25 1PP
Northern Ireland
Secretary NameMs Niamh Gibney
StatusCurrent
Appointed01 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressBobsville Crossakiel
Kells
Co. Meath
Ireland
Director NameEamon Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2000(1 week after company formation)
Appointment Duration5 months (resigned 20 October 2000)
RoleCo Director
Correspondence AddressMoylough
Oldcastle
Meath
Ireland
Director NameAoife Gibney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2000(1 week after company formation)
Appointment Duration5 months (resigned 20 October 2000)
RoleCo Director
Correspondence AddressMoylough
Oldcastle
Meath
Ireland
Secretary NamePatrick Gibney
NationalityIrish
StatusResigned
Appointed18 May 2000(1 week after company formation)
Appointment Duration17 years, 11 months (resigned 01 May 2018)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressBobsville
Crossakiel
Kells
Co Meath
Irish
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Mitcham Road
London
SW17 9NA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Aoife Gibney
100.00%
Ordinary

Financials

Year2014
Net Worth£447,789
Cash£24,350
Current Liabilities£417,225

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

13 January 2004Delivered on: 27 January 2004
Persons entitled: National Irish Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 bradshaw gate leigh lancashire WN7 4NB.
Outstanding
20 June 2000Delivered on: 30 June 2000
Persons entitled: National Irish Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44-54 high street mexborough south yorkshire.
Outstanding

Filing History

13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 May 2019Notification of Niamh Gibney as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Notification of Aoife Gibney as a person with significant control on 13 May 2019 (2 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
17 May 2018Appointment of Ms Niamh Gibney as a secretary on 1 May 2018 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Patrick Gibney as a secretary on 1 May 2018 (1 page)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(6 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(6 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
1 October 2008Return made up to 11/05/08; full list of members (4 pages)
1 October 2008Return made up to 11/05/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
2 July 2007Return made up to 11/05/07; full list of members (2 pages)
2 July 2007Return made up to 11/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
19 May 2006Return made up to 11/05/06; full list of members (2 pages)
19 May 2006Return made up to 11/05/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
24 June 2005Return made up to 11/05/05; full list of members (7 pages)
24 June 2005Return made up to 11/05/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
24 May 2004Return made up to 11/05/04; full list of members (7 pages)
24 May 2004Return made up to 11/05/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 June 2003 (8 pages)
10 February 2004Full accounts made up to 30 June 2003 (8 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
21 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
13 March 2002Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2002Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
10 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
10 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Registered office changed on 19/06/00 from: 31 corsham street london N1 6DR (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 31 corsham street london N1 6DR (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Director resigned (1 page)
11 May 2000Incorporation (18 pages)
11 May 2000Incorporation (18 pages)