Background WavePink WaveYellow Wave

BRONTE PROPERTIES LIMITED (00712795)

BRONTE PROPERTIES LIMITED (00712795) is an active UK company. incorporated on 12 January 1962. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRONTE PROPERTIES LIMITED has been registered for 64 years. Current directors include BELL, Jane Diana, BELL, Zillah, NEEDHAM, Thomas Francis and 1 others.

Company Number
00712795
Status
active
Type
ltd
Incorporated
12 January 1962
Age
64 years
Address
Tower House, York, YO10 4UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Jane Diana, BELL, Zillah, NEEDHAM, Thomas Francis, STOCKBRIDGE, Caroline Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONTE PROPERTIES LIMITED

BRONTE PROPERTIES LIMITED is an active company incorporated on 12 January 1962 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRONTE PROPERTIES LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00712795

LTD Company

Age

64 Years

Incorporated 12 January 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Tower House Fishergate York, YO10 4UA,

Previous Addresses

Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG
From: 12 January 1962To: 3 March 2010
Timeline

14 key events • 1962 - 2016

Funding Officers Ownership
Company Founded
Jan 62
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Sept 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

NEEDHAM, Thomas Francis

Active
Marishes, MaltonYO17 6UG
Secretary
Appointed 31 Mar 1998

BELL, Jane Diana

Active
Whitwell Hall, YorkYO6 7JJ
Born December 1955
Director
Appointed 30 Apr 1997

BELL, Zillah

Active
Whitwell, YorkYO60 7JJ
Born March 1990
Director
Appointed 28 Sept 2016

NEEDHAM, Thomas Francis

Active
Marishes, MaltonYO17 6UG
Born February 1959
Director
Appointed N/A

STOCKBRIDGE, Caroline Jane

Active
Low Carr Farm, MaltonYO17 6UG
Born July 1962
Director
Appointed 03 Jul 1999

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 31 Mar 1998

BELL, Lettice

Resigned
Fishergate, YorkYO10 4UA
Born February 1987
Director
Appointed 01 Jul 2010
Resigned 01 Dec 2012

BELL, Zillah

Resigned
Fishergate, YorkYO10 4UA
Born March 1990
Director
Appointed 01 Jul 2010
Resigned 01 Dec 2012

GUINNESS, Elizabeth Mary

Resigned
Dianas House, WiltshireSP4 7EX
Born March 1916
Director
Appointed N/A
Resigned 17 Aug 1996

NEEDHAM, Janet Beatrice Winifred, The Honorable

Resigned
The Old Manor House Helmsley, YorkYO62 5AB
Born December 1929
Director
Appointed N/A
Resigned 31 Mar 2011

NEEDHAM, Lucy Bucknell

Resigned
Fishergate, YorkYO10 4UA
Born May 1953
Director
Appointed 29 Jun 2005
Resigned 14 Aug 2013

NEEDHAM, Robin Arthur John

Resigned
The Old Manor, YorkYO62 5AB
Born August 1953
Director
Appointed 30 Apr 1997
Resigned 26 Dec 2004

PARISH, Christopher Henry Woodbine

Resigned
Frittenden House, CranbrookTN17 2DG
Born October 1937
Director
Appointed N/A
Resigned 30 Apr 1997

WALTERS, Jayne Sara

Resigned
20 Warrington Crescent, LondonW9 1EL
Born October 1961
Director
Appointed 30 Apr 1997
Resigned 31 Mar 1998

WRIGLEY, William Matthew

Resigned
The Old Rectory, YorkYO5 7AL
Born July 1947
Director
Appointed 24 Apr 1998
Resigned 18 Oct 2012

Persons with significant control

2

Mrs Jane Diana Bell

Active
Fishergate, YorkYO10 4UA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Jane Stockbridge

Active
Fishergate, YorkYO10 4UA
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
8 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 October 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Resolution
5 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
190190
Legacy
15 January 2009
353353
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
353353
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
20 February 2007
287Change of Registered Office
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288cChange of Particulars
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
2 October 1997
288cChange of Particulars
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
363x363x
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
6 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Auditors Resignation Company
8 June 1994
AUDAUD
Legacy
11 January 1994
363x363x
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
363x363x
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
7 January 1992
363x363x
Legacy
30 January 1991
363363
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
13 January 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 January 1962
NEWINCIncorporation