Background WavePink WaveYellow Wave

W. BRINDLE (PROPERTIES) LIMITED (09728750)

W. BRINDLE (PROPERTIES) LIMITED (09728750) is an active UK company. incorporated on 12 August 2015. with registered office in St. Helens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W. BRINDLE (PROPERTIES) LIMITED has been registered for 10 years. Current directors include BOBAT, Ismail, BOBAT, Madhia.

Company Number
09728750
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
Eyeline Opticians ., St. Helens, WA9 1AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOBAT, Ismail, BOBAT, Madhia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. BRINDLE (PROPERTIES) LIMITED

W. BRINDLE (PROPERTIES) LIMITED is an active company incorporated on 12 August 2015 with the registered office located in St. Helens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W. BRINDLE (PROPERTIES) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09728750

LTD Company

Age

10 Years

Incorporated 12 August 2015

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 8 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DENTECH DISTRIBUTION LIMITED
From: 12 August 2015To: 22 September 2016
Contact
Address

Eyeline Opticians . 77 Higher Parr Street St. Helens, WA9 1AD,

Previous Addresses

77 Higher Parr Street St. Helens WA9 1AD England
From: 1 February 2022To: 30 March 2022
Eyeline Opticians 100 Phoebe Street Salford M5 3PH England
From: 26 January 2018To: 1 February 2022
3 Breckland Drive Bolton Lancashire BL1 5BQ England
From: 21 September 2016To: 26 January 2018
Unity House Fletcher Street Bolton BL3 6NE United Kingdom
From: 12 August 2015To: 21 September 2016
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Nov 16
Loan Secured
May 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOBAT, Ismail

Active
77 Higher Parr Street, St. HelensWA9 1AD
Born September 1980
Director
Appointed 01 Sept 2016

BOBAT, Madhia

Active
77 Higher Parr Street, St. HelensWA9 1AD
Born October 1984
Director
Appointed 01 Sept 2016

BASSA, Ebrahim Kassim

Resigned
Billinge Avenue, BlackburnBB2 6SD
Born March 1960
Director
Appointed 12 Aug 2015
Resigned 31 Aug 2016

KANTHARIA, Sajid Sadiq

Resigned
Shamshuddin Nagar, Jeri Meri Kurla West, Mumbai400072
Born February 1986
Director
Appointed 12 Aug 2015
Resigned 31 Aug 2016

Persons with significant control

2

Mr Ismail Bobat

Active
., St. HelensWA9 1AD
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mrs Madhia Bobat

Active
., St. HelensWA9 1AD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Resolution
22 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Incorporation Company
12 August 2015
NEWINCIncorporation