Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADDEN PROPERTIES LIMITED
Company Information for

BRADDEN PROPERTIES LIMITED

27 High Street, Horley, RH6 7BH,
Company Registration Number
06035382
Private Limited Company
Active

Company Overview

About Bradden Properties Ltd
BRADDEN PROPERTIES LIMITED was founded on 2006-12-21 and has its registered office in Horley. The organisation's status is listed as "Active". Bradden Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRADDEN PROPERTIES LIMITED
 
Legal Registered Office
27 High Street
Horley
RH6 7BH
Other companies in AL10
 
Filing Information
Company Number 06035382
Company ID Number 06035382
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-09
Return next due 2024-12-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-13 15:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADDEN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2006-12-21
PAUL EDWARD MAY
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALAN HIGHFIELD
Director 2008-02-08 2016-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID MARSH PV HOLDINGS REALISATIONS LIMITED Company Secretary 2008-03-31 CURRENT 2006-08-23 Liquidation
CHRISTOPHER DAVID MARSH PV ACQUISITION REALISATIONS LIMITED Company Secretary 2007-12-05 CURRENT 2007-01-26 Liquidation
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Company Secretary 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH OAKLANDS MANAGEMENT (ST ALBANS) FREEHOLD LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
CHRISTOPHER DAVID MARSH FORTFIELD CONSULTING (UK) LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
CHRISTOPHER DAVID MARSH VENEX TECHNICAL DEVELOPMENTS LIMITED Company Secretary 2002-12-01 CURRENT 1979-05-23 Active
CHRISTOPHER DAVID MARSH VENEX HOLDINGS LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Company Secretary 2001-09-04 CURRENT 1999-09-23 Active
PAUL EDWARD MAY BRACKLEY DEVELOPMENTS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-08-08
PAUL EDWARD MAY TUNBRIDGE FREEHOLD LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
PAUL EDWARD MAY CHRISTIAN LEWIS PERFORMANCE AND CLASSIC CAR LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
PAUL EDWARD MAY APO SPORT LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-09CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Abbey House 25 Clarendon Road Redhill RH1 1QZ England
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Ami Associates 2nd Floor Titan Court 3 Bishops Square, Hatfield Herts AL10 9NA
2019-01-25TM02Termination of appointment of Christopher David Marsh on 2019-01-15
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN HIGHFIELD
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-16AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-12AR0121/12/13 ANNUAL RETURN FULL LIST
2014-03-12CH01Director's details changed for Mr Paul Edward May on 2013-01-01
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-11-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0121/12/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0121/12/10 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0121/12/09 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MARSH / 10/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-13288aNEW DIRECTOR APPOINTED
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRADDEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 784,545
Creditors Due Within One Year 2012-01-01 £ 245,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADDEN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50
Cash Bank In Hand 2012-01-01 £ 17,115
Current Assets 2012-01-01 £ 20,371
Debtors 2012-01-01 £ 3,256
Fixed Assets 2012-01-01 £ 1,002,039
Shareholder Funds 2012-01-01 £ 7,381
Tangible Fixed Assets 2012-01-01 £ 1,002,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRADDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADDEN PROPERTIES LIMITED
Trademarks
We have not found any records of BRADDEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADDEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRADDEN PROPERTIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRADDEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADDEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADDEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.