Background WavePink WaveYellow Wave

BRANDAEUR PROPERTY LIMITED (11372179)

BRANDAEUR PROPERTY LIMITED (11372179) is an active UK company. incorporated on 21 May 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRANDAEUR PROPERTY LIMITED has been registered for 7 years. Current directors include MACKI, Hannah Salim, RANDEREE, Zaid Mossa, SEHMI, Jasmeet Singh.

Company Number
11372179
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACKI, Hannah Salim, RANDEREE, Zaid Mossa, SEHMI, Jasmeet Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDAEUR PROPERTY LIMITED

BRANDAEUR PROPERTY LIMITED is an active company incorporated on 21 May 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRANDAEUR PROPERTY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11372179

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACKI, Hannah Salim

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1978
Director
Appointed 21 May 2018

RANDEREE, Zaid Mossa

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born June 1971
Director
Appointed 21 May 2018

SEHMI, Jasmeet Singh

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1969
Director
Appointed 18 Jun 2020

GILLIOZ, Pierre Louis

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1947
Director
Appointed 21 May 2018
Resigned 18 Jun 2020

WALLER, Norman Martin

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born November 1965
Director
Appointed 21 May 2018
Resigned 16 Oct 2018

Persons with significant control

1

65 St Paul's Churchyard, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Incorporation Company
21 May 2018
NEWINCIncorporation