Company NameBrambles Estates Limited
Company StatusActive
Company Number08989239
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Robert Adam Yallop
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
IG8 0LF
Director NameMr Marc James Yallop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleProperty Investment And Development
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Paula Jayne Yallop
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
IG8 0LF
Director NamePauline Webb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NamePauline Webb
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Contact

Websitelraestates.co.uk

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pauline Webb
50.00%
Ordinary
1 at £1Robert Adam Yallop
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

14 July 2016Delivered on: 2 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the north west of forest road, hainault and registered at land registry under title number EGL102903.
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1 fyfield grange, willingale road, fyfield, ongar and registered at hm land registry with title number EX851768.
Outstanding
5 February 2016Delivered on: 6 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

24 January 2024Previous accounting period extended from 30 July 2023 to 31 December 2023 (1 page)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 May 2020Appointment of Mrs Paula Jayne Yallop as a director on 8 May 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 November 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 24 Tudor Close Woodford Green IG8 0LF on 20 November 2019 (1 page)
1 August 2019Micro company accounts made up to 30 July 2018 (2 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
24 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 May 2018Director's details changed for Mr Marc James Yallop on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
14 February 2018Change of details for Mr Robert Adam Yallop as a person with significant control on 24 January 2018 (2 pages)
14 February 2018Appointment of Mr Marc James Yallop as a director on 24 January 2018 (2 pages)
14 February 2018Cessation of Marc James Yallop as a person with significant control on 24 January 2018 (1 page)
14 July 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
14 July 2017Notification of Marc Yallop as a person with significant control on 12 February 2017 (2 pages)
14 July 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
14 July 2017Notification of Marc Yallop as a person with significant control on 12 February 2017 (2 pages)
14 July 2017Notification of Pauline Webb as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Pauline Webb as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Robert Adam Yallop as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Pauline Webb as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Pauline Webb as a person with significant control on 12 February 2017 (1 page)
14 July 2017Notification of Robert Adam Yallop as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Termination of appointment of Pauline Webb as a secretary on 12 February 2017 (1 page)
17 May 2017Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page)
17 May 2017Termination of appointment of Pauline Webb as a secretary on 12 February 2017 (1 page)
17 May 2017Termination of appointment of Pauline Webb as a director on 12 February 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Director's details changed for Pauline Webb on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Robert Adam Yallop on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Pauline Webb on 14 December 2016 (2 pages)
2 August 2016Registration of charge 089892390003, created on 14 July 2016 (16 pages)
2 August 2016Registration of charge 089892390003, created on 14 July 2016 (16 pages)
21 July 2016Registration of charge 089892390002, created on 14 July 2016 (16 pages)
21 July 2016Registration of charge 089892390002, created on 14 July 2016 (16 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 February 2016Registration of charge 089892390001, created on 5 February 2016 (20 pages)
6 February 2016Registration of charge 089892390001, created on 5 February 2016 (20 pages)
26 November 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
26 November 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)