Company NameBrand Estates Ltd
DirectorsJoseph Brandeis and Shirley Brandeis
Company StatusActive
Company Number08703898
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Brandeis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameMrs Shirley Brandeis
StatusCurrent
Appointed01 October 2013(1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address79 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Shirley Brandeis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Windsor Road
Prestwich
Manchester
M25 0DB

Location

Registered Address79 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joseph Brandeis
100.00%
Ordinary

Financials

Year2014
Net Worth£3,927
Cash£13,164
Current Liabilities£9,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

28 March 2024Director's details changed for Mr Joseph Brandeis on 28 March 2024 (2 pages)
7 November 2023Notification of Shirley Brandeis as a person with significant control on 25 September 2022 (2 pages)
7 November 2023Change of details for Mr Joseph Brandeis as a person with significant control on 25 September 2022 (2 pages)
7 November 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
7 November 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 2
(3 pages)
28 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 April 2022Registered office address changed from Enfield House Bury Old Road Suite 3 Ground Floor Salford M7 4QX England to 79 Windsor Road Prestwich Manchester M25 0DB on 8 April 2022 (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 December 2020Registered office address changed from 283 Middleton Road Manchester M8 4LY to Enfield House Bury Old Road Suite 3 Ground Floor Salford M7 4QX on 9 December 2020 (1 page)
11 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2015Appointment of Mrs Shirley Brandeis as a director on 27 September 2015 (2 pages)
13 December 2015Appointment of Mrs Shirley Brandeis as a director on 27 September 2015 (2 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
5 September 2014Previous accounting period shortened from 30 September 2014 to 30 September 2013 (1 page)
5 September 2014Previous accounting period shortened from 30 September 2014 to 30 September 2013 (1 page)
20 January 2014Appointment of Mrs Shirley Brandeis as a secretary (2 pages)
20 January 2014Appointment of Mrs Shirley Brandeis as a secretary (2 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(20 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(20 pages)