Company NameBrandan House Freehold Limited
Company StatusActive
Company Number07782841
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sarah McDonald
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(10 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Sima Rishi Mehta
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(10 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Rashmi Patel
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(10 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brandan House Sovereign Place
Harrow
HA1 2FN
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameNeil John Marshall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleStrategic Solutions Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Brandon House
Sovereign Place
Harrow
Middlesex
HA1 2FN
Director NameMr Daniel Barnaby Devonald
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JY
Secretary NameChristopher James Leete
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Secretary NameMr Daniel Barnaby Devonald
StatusResigned
Appointed30 January 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address59 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JY
Director NameMr Neil John Marshall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2019)
RoleStrategic Solutions Manager
Country of ResidenceMexico
Correspondence Address31 Brandan House
Sovereign Place
Harrow
HA1 2FN
Director NameMr Jayanarayan Kalya Bhat
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2022)
RoleRetired IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Secretary NameMr Jayanarayan Kalya Bhat
StatusResigned
Appointed06 December 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2022)
RoleCompany Director
Correspondence Address82 Priory Field Drive
Edgware
Miidx
HA8 9PU
Director NameIncubise Investments Ltd (Corporation)
StatusResigned
Appointed29 December 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2019)
Correspondence Address59 Dukes Wood Avenue
Gerrards Cross
SL9 7JY

Location

Registered AddressC/O Sebright Property Management
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Carrie Yuk Mei & Wing Shiu Luk
3.33%
Ordinary
1 at £1Dan Devonald
3.33%
Ordinary
1 at £1Dipesh Bharat Bhanji
3.33%
Ordinary
1 at £1Fen Yauw Frank Lie
3.33%
Ordinary
1 at £1Harilingam Pathmanathan
3.33%
Ordinary
1 at £1Jayanarayan Kalya & Sujatha Jayanarayan Bhat
3.33%
Ordinary
1 at £1Kamini Nilesh Patel
3.33%
Ordinary
1 at £1Kaneez Zehra Fazil
3.33%
Ordinary
1 at £1Kari Anne Olsen
3.33%
Ordinary
1 at £1Keverne Matthew John Bailey
3.33%
Ordinary
1 at £1Kin Chauk & Yuk Law Lee Chan
3.33%
Ordinary
1 at £1Kishan Majithia
3.33%
Ordinary
1 at £1Marc Chong K Lim
3.33%
Ordinary
1 at £1Martin Molloy Matt & Samantha Marilyn Atkinson
3.33%
Ordinary
1 at £1Muzamil Ali Fazil
3.33%
Ordinary
1 at £1Neil John Marshall
3.33%
Ordinary
1 at £1Parmindar Singh Kaira
3.33%
Ordinary
1 at £1Rashmikant Kanubhai Patel
3.33%
Ordinary
1 at £1Reda El Mawi
3.33%
Ordinary
1 at £1Roshni Hars
3.33%
Ordinary
1 at £1S. Macken
3.33%
Ordinary
1 at £1Sanjay Shah
3.33%
Ordinary
1 at £1Sau Ming Fan
3.33%
Ordinary
1 at £1Seemon Leung
3.33%
Ordinary
1 at £1Shailesh Chimambhai & Kuki Amin
3.33%
Ordinary
1 at £1Shamaila Rathore
3.33%
Ordinary
1 at £1Shruti Gupta & Puneet Gupta
3.33%
Ordinary
1 at £1Shu Min Tsang
3.33%
Ordinary
1 at £1Shuk Yee Chan
3.33%
Ordinary
1 at £1Vinod Metha
3.33%
Ordinary

Financials

Year2014
Net Worth£86
Current Liabilities£14

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (6 pages)
23 July 2019Termination of appointment of Neil John Marshall as a director on 18 July 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (6 pages)
27 March 2019Termination of appointment of Incubise Investments Ltd as a director on 27 March 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (6 pages)
10 December 2018Termination of appointment of Daniel Barnaby Devonald as a secretary on 6 December 2018 (1 page)
10 December 2018Registered office address changed from 59 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JY to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Jayanarayan Kalya Bhat as a secretary on 6 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (6 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (6 pages)
3 October 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
22 February 2018Appointment of Mr Jayanarayan Kalya Bhat as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Daniel Barnaby Devonald as a director on 21 February 2018 (1 page)
22 February 2018Appointment of Mr Neil John Marshall as a director on 21 February 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
2 January 2018Appointment of Incubise Investments Ltd as a director on 29 December 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
31 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
31 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 30 September 2015 (4 pages)
29 December 2015Micro company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 30
(6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 30
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 30
(6 pages)
27 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 30
(6 pages)
11 April 2014Secretary's details changed for Mr Dan Devonald on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Mr Dan Devonald on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Dan Barnaby Devonald on 11 April 2014 (3 pages)
11 April 2014Director's details changed for Mr Dan Barnaby Devonald on 11 April 2014 (3 pages)
11 April 2014Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 11 April 2014 (1 page)
21 February 2014Micro company accounts made up to 30 September 2013 (2 pages)
21 February 2014Micro company accounts made up to 30 September 2013 (2 pages)
22 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30
(5 pages)
22 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 30
(5 pages)
31 May 2013Termination of appointment of Neil Marshall as a director (1 page)
31 May 2013Termination of appointment of Neil Marshall as a director (1 page)
30 January 2013Termination of appointment of Christopher Leete as a secretary (1 page)
30 January 2013Termination of appointment of Christopher Leete as a secretary (1 page)
30 January 2013Appointment of Mr Dan Devonald as a secretary (1 page)
30 January 2013Director's details changed for Mr Dan Devonald on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Dan Devonald on 30 January 2013 (2 pages)
30 January 2013Appointment of Mr Dan Devonald as a secretary (1 page)
26 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
23 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
8 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 30
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 30
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 30
(3 pages)
24 January 2012Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 24 January 2012 (1 page)
21 November 2011Appointment of Christopher James Leete as a secretary (2 pages)
21 November 2011Appointment of Christopher James Leete as a secretary (2 pages)
15 November 2011Appointment of Neil John Marshall as a director (2 pages)
15 November 2011Termination of appointment of Samuel Lloyd as a director (1 page)
15 November 2011Appointment of Neil John Marshall as a director (2 pages)
15 November 2011Appointment of Mr Dan Devonald as a director (2 pages)
15 November 2011Termination of appointment of Samuel Lloyd as a director (1 page)
15 November 2011Appointment of Mr Dan Devonald as a director (2 pages)
22 September 2011Incorporation (48 pages)
22 September 2011Incorporation (48 pages)