Background WavePink WaveYellow Wave

BRANDON HOMES LIMITED (02868818)

BRANDON HOMES LIMITED (02868818) is an active UK company. incorporated on 3 November 1993. with registered office in Chilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRANDON HOMES LIMITED has been registered for 32 years. Current directors include COOK, Melvyn John, COOK, Rita.

Company Number
02868818
Status
active
Type
ltd
Incorporated
3 November 1993
Age
32 years
Address
Fair Acre, Chilworth, SO16 7HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Melvyn John, COOK, Rita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HOMES LIMITED

BRANDON HOMES LIMITED is an active company incorporated on 3 November 1993 with the registered office located in Chilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRANDON HOMES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02868818

LTD Company

Age

32 Years

Incorporated 3 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

OCEAN VILLAGE B.E.S. CO. LIMITED
From: 3 November 1993To: 12 January 1999
Contact
Address

Fair Acre Chilworth Ring Chilworth, SO16 7HW,

Timeline

7 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, Fiona Robertson Campbell

Active
Fair Acre, SouthamptonSO16 7HW
Secretary
Appointed 01 Nov 2004

COOK, Melvyn John

Active
Fair Acre, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 01 Jan 1999

COOK, Rita

Active
Fair Acre Chilworth Ring, SouthamptonSO16 7HW
Born July 1947
Director
Appointed 01 Jan 1999

COLE, Stewart Charles

Resigned
Brickkiln Farm, AlresfordSO24 0HH
Secretary
Appointed 03 Nov 1993
Resigned 01 Jan 1999

COOK, Rita

Resigned
Fair Acre Chilworth Ring, SouthamptonSO16 7HW
Secretary
Appointed 01 Jan 1999
Resigned 01 Nov 2004

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Nov 1993
Resigned 03 Nov 1993

COLE, Stewart Charles

Resigned
Brickkiln Farm, AlresfordSO24 0HH
Born September 1954
Director
Appointed 03 Nov 1993
Resigned 01 Jan 1999

LEAR, Jeremy Robin

Resigned
The Shrubbery Grove Road South, SouthseaPO5 3QS
Born May 1945
Director
Appointed 03 Nov 1993
Resigned 01 Jan 1999

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Nov 1993
Resigned 03 Nov 1993

Persons with significant control

2

Mr Melvyn John Cook

Active
Chilworth Ring, SouthamptonSO16 7HW
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rita Cook

Active
Fair Acre, ChilworthSO16 7HW
Born July 1946

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
224224
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
88(2)R88(2)R
Legacy
7 January 1994
88(2)R88(2)R
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Incorporation Company
3 November 1993
NEWINCIncorporation