Background WavePink WaveYellow Wave

14 BRANCASTER ROAD LIMITED (04077302)

14 BRANCASTER ROAD LIMITED (04077302) is an active UK company. incorporated on 25 September 2000. with registered office in Buntingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 14 BRANCASTER ROAD LIMITED has been registered for 25 years. Current directors include BRAY, Simon Marcus, O'KEEFE, Conor Charles.

Company Number
04077302
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
Gannock Thatch Gannock Green, Buntingford, SG9 0RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAY, Simon Marcus, O'KEEFE, Conor Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 BRANCASTER ROAD LIMITED

14 BRANCASTER ROAD LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Buntingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 14 BRANCASTER ROAD LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04077302

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Gannock Thatch Gannock Green Sandon Buntingford, SG9 0RH,

Previous Addresses

Bridgefoot Farmhouse Barley Road Heydon Royston Hertfordshire SG8 7PU
From: 25 September 2000To: 21 July 2014
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Sept 18
Owner Exit
May 19
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRAY, Simon Marcus

Active
Gannock Green, BuntingfordSG9 0RH
Secretary
Appointed 25 Sept 2000

BRAY, Simon Marcus

Active
Gannock Green, BuntingfordSG9 0RH
Born March 1973
Director
Appointed 25 Sept 2000

O'KEEFE, Conor Charles

Active
Brancaster Road, LondonSW16 1NJ
Born October 1991
Director
Appointed 01 Feb 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

CRONIN, Shane Patrick

Resigned
Brancaster Road, LondonSW16 1NJ
Born November 1981
Director
Appointed 13 Dec 2010
Resigned 09 Mar 2018

FERRES, Victoria Elizabeth

Resigned
Brancaster Road, LondonSW16 1NJ
Born February 1984
Director
Appointed 09 Mar 2018
Resigned 01 Feb 2022

MCVITTIE, James Charles

Resigned
14 Brancaster Road, LondonSW16 1NJ
Born May 1968
Director
Appointed 25 Sept 2000
Resigned 13 Dec 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 25 Sept 2000
Resigned 25 Sept 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Conor Charles O'Keefe

Active
Brancaster Road, LondonSW16 1NJ
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022

Mrs Victoria Elizabeth Ferres

Ceased
Brancaster Road, LondonSW16 1NJ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2018
Ceased 01 Feb 2022

Mr Shane Patrick Cronin

Ceased
Brancaster Road, LondonSW16 1NJ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 01 Jan 2018

Mr Simon Marcus Bray

Active
Gannock Green, BuntingfordSG9 0RH
Born March 1973

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
27 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
6 October 2002
288cChange of Particulars
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation