Background WavePink WaveYellow Wave

BRH PROPERTY LIMITED (06634500)

BRH PROPERTY LIMITED (06634500) is an active UK company. incorporated on 1 July 2008. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRH PROPERTY LIMITED has been registered for 17 years. Current directors include AGAR, Carl, RIDGEWAY, Kerri Ella.

Company Number
06634500
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
The Castle Mill Minneymoor Hill, Doncaster, DN12 3EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AGAR, Carl, RIDGEWAY, Kerri Ella
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRH PROPERTY LIMITED

BRH PROPERTY LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRH PROPERTY LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06634500

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BIG RED HOUSE LIMITED
From: 1 July 2008To: 20 December 2024
Contact
Address

The Castle Mill Minneymoor Hill Conisbrough Doncaster, DN12 3EN,

Previous Addresses

, 1 Regent Terrace, South Parade, Doncaster, South Yorkshire, DN1 2EE, United Kingdom
From: 19 July 2011To: 19 August 2013
, Richmond House White Rose Way, Doncaster, South Yorkshire, DN4 5JH
From: 2 August 2010To: 19 July 2011
, 27 Headingley Way, Edlington, Doncaster, South Yorkshire, DN12 1SB, United Kingdom
From: 1 July 2008To: 2 August 2010
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 15
Director Left
Feb 17
Director Joined
Dec 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AGAR, Carl

Active
Minneymoor Hill, DoncasterDN12 3EN
Secretary
Appointed 01 Jul 2008

AGAR, Carl

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979
Director
Appointed 01 Jul 2008

RIDGEWAY, Kerri Ella

Active
Minneymoor Hill, DoncasterDN12 3EN
Born September 1984
Director
Appointed 09 Dec 2024

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 01 Jul 2008
Resigned 01 Jul 2008

AGAR, John

Resigned
White Rose Way, DoncasterDN4 5JH
Born June 1950
Director
Appointed 01 Jul 2008
Resigned 01 Nov 2009

AGAR, Lee John

Resigned
White Rose Way, DoncasterDN4 5JH
Born October 1973
Director
Appointed 01 Jul 2008
Resigned 01 Nov 2009

THORNLEY, Carl

Resigned
Minneymoor Hill, DoncasterDN12 3EN
Born November 1981
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 01 Jul 2008
Resigned 01 Jul 2008

Persons with significant control

1

Mr Carl Agar

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979

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
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2009
AA01Change of Accounting Reference Date
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
27 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
287Change of Registered Office
Legacy
23 October 2008
288cChange of Particulars
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation