Background WavePink WaveYellow Wave

INVESTIN PROPERTIES (BRANDON) LIMITED (07778566)

INVESTIN PROPERTIES (BRANDON) LIMITED (07778566) is an active UK company. incorporated on 19 September 2011. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESTIN PROPERTIES (BRANDON) LIMITED has been registered for 14 years. Current directors include BENNETT, Caron Ann.

Company Number
07778566
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTIN PROPERTIES (BRANDON) LIMITED

INVESTIN PROPERTIES (BRANDON) LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVESTIN PROPERTIES (BRANDON) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07778566

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 16/9

Up to Date

10 weeks left

Last Filed

Made up to 16 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 18 September 2023 - 16 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 June 2026
Period: 17 September 2024 - 16 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

NEWMAN STREET W1 DEVELOPMENTS LIMITED
From: 19 September 2011To: 2 December 2019
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

2 Relton Mews London Sw7 1 Et
From: 19 September 2011To: 27 November 2013
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 19
Director Left
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 13 Dec 2019
Resigned 07 Feb 2020

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 19 Sept 2011
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Incorporation Company
19 September 2011
NEWINCIncorporation