Background WavePink WaveYellow Wave

BRANCASTER HOMES LIMITED (10588884)

BRANCASTER HOMES LIMITED (10588884) is an active UK company. incorporated on 30 January 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRANCASTER HOMES LIMITED has been registered for 9 years. Current directors include VERDI, Atam Parkash Singh, VERDI, Kumud, Dr.

Company Number
10588884
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
West Hill House, Leeds, LS7 3QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VERDI, Atam Parkash Singh, VERDI, Kumud, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANCASTER HOMES LIMITED

BRANCASTER HOMES LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRANCASTER HOMES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10588884

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

West Hill House Allerton Hill Leeds, LS7 3QB,

Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VERDI, Atam Parkash Singh

Active
Allerton Hill, LeedsLS7 3QB
Born May 1968
Director
Appointed 30 Jan 2017

VERDI, Kumud, Dr

Active
Allerton Hill, LeedsLS7 3QB
Born January 1968
Director
Appointed 30 Jan 2017

Persons with significant control

2

Dr Kumud Verdi

Active
Allerton Hill, LeedsLS7 3QB
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2017

Mr Atam Parkash Singh Verdi

Active
Allerton Hill, LeedsLS7 3QB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Incorporation Company
30 January 2017
NEWINCIncorporation