Background WavePink WaveYellow Wave

BRANSTON PROPERTIES LIMITED (02893827)

BRANSTON PROPERTIES LIMITED (02893827) is an active UK company. incorporated on 2 February 1994. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRANSTON PROPERTIES LIMITED has been registered for 32 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, John.

Company Number
02893827
Status
active
Type
ltd
Incorporated
2 February 1994
Age
32 years
Address
C/O Miller Homes 2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KINNIBURGH, Moira Jane, MURDOCH, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON PROPERTIES LIMITED

BRANSTON PROPERTIES LIMITED is an active company incorporated on 2 February 1994 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRANSTON PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02893827

LTD Company

Age

32 Years

Incorporated 2 February 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

POTCROWN LIMITED
From: 2 February 1994To: 23 March 1994
Contact
Address

C/O Miller Homes 2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 4 March 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF England
From: 4 August 2014To: 29 October 2014
Ryknield House Alrewas Burton upon Trent Staffordshire DE13 7AB
From: 2 February 1994To: 4 August 2014
Timeline

50 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Sept 21
Loan Secured
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

KINNIBURGH, Moira Jane

Active
2 Centro Place, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, John

Active
2 Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 31 Jan 2025

MONTGOMERY, Ian James

Resigned
7 Ridgeway, BirminghamB32 1AF
Secretary
Appointed 15 Mar 1994
Resigned 22 May 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Feb 1994
Resigned 15 Mar 1994

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 28 Nov 2014
Resigned 31 Jan 2025

BANNISTER, Richard James

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1974
Director
Appointed 12 Jul 2017
Resigned 23 Mar 2018

CLARKE, Simon William

Resigned
7 Ridgeway, BirminghamB32 1AF
Born July 1965
Director
Appointed 27 Feb 2014
Resigned 22 May 2014

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 15 Mar 1994
Resigned 19 Sept 2004

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 22 May 2014
Resigned 31 May 2015

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 06 Dec 2023
Resigned 29 Feb 2024

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 31 Mar 2020

JACKSON, Julie Mansfield

Resigned
2 Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

LEAVESLEY, James Thomas

Resigned
7 Ridgeway, BirminghamB32 1AF
Born May 1962
Director
Appointed 27 Feb 2014
Resigned 22 May 2014

LEAVESLEY, James David

Resigned
7 Ridgeway, BirminghamB32 1AF
Born April 1930
Director
Appointed 15 Mar 1994
Resigned 22 May 2014

MONTGOMERY, Ian James

Resigned
7 Ridgeway, BirminghamB32 1AF
Born May 1938
Director
Appointed 15 Mar 1994
Resigned 22 May 2014

NASH, Lee

Resigned
Longbridge, BirminghamB31 2TS
Born July 1978
Director
Appointed 25 Apr 2022
Resigned 06 Dec 2023

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 22 May 2014
Resigned 30 Nov 2016

PROSSER, Stephen Francis

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1964
Director
Appointed 31 May 2015
Resigned 30 Jun 2017

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 06 Dec 2023
Resigned 31 Jan 2025

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 12 May 2015
Resigned 26 Oct 2015

TROUGHTON, Olivia Clare

Resigned
Longbridge, BirminghamB31 2TS
Born December 1969
Director
Appointed 21 Apr 2022
Resigned 31 Jul 2023

WILLIAMS, Neil Anthony

Resigned
Longbridge, BirminghamB31 2TS
Born May 1975
Director
Appointed 31 Mar 2020
Resigned 31 Jan 2025

WOOD, Rupert Timothy

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1973
Director
Appointed 15 Mar 2018
Resigned 31 Jul 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Feb 1994
Resigned 15 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2021
AAAnnual Accounts
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Legacy
2 February 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
400400
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
400400
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
400400
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
400400
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
224224
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
287Change of Registered Office
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 1994
NEWINCIncorporation