Background WavePink WaveYellow Wave

BRAMPTON PROPERTY HOLDINGS LIMITED (03410724)

BRAMPTON PROPERTY HOLDINGS LIMITED (03410724) is an active UK company. incorporated on 28 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRAMPTON PROPERTY HOLDINGS LIMITED has been registered for 28 years.

Company Number
03410724
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
C/O Shelborn Asset Management Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON PROPERTY HOLDINGS LIMITED

BRAMPTON PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 July 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRAMPTON PROPERTY HOLDINGS LIMITED was registered 28 years ago.(SIC: 68100, 68320)

Status

active

Active since 28 years ago

Company No

03410724

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 7/4

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 June 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Shelborn Asset Management Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 17 June 2024
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 18 August 2014To: 19 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 11 August 2011To: 18 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 28 July 1997To: 11 August 2011
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2010
AR01AR01
Administrative Restoration Company
5 January 2010
RT01RT01
Gazette Dissolved Compulsary
2 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2008
363aAnnual Return
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
88(3)88(3)
Legacy
17 February 1998
88(2)P88(2)P
Legacy
17 February 1998
88(3)88(3)
Legacy
17 February 1998
88(2)P88(2)P
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
19 November 1997
123Notice of Increase in Nominal Capital
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Incorporation Company
28 July 1997
NEWINCIncorporation