General information

Name:

Brand Vaughan Ltd

Office Address:

Troy Mills Troy Road Horsforth LS18 5GN Leeds

Number: 05976765

Incorporation date: 2006-10-24

Dissolution date: 2022-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@brandvaughan.co.uk
  • info@estatemove.co.uk

Website

www.brandvaughan.co.uk

Description

Data updated on:

Brand Vaughan came into being in 2006 as a company enlisted under no 05976765, located at LS18 5GN Leeds at Troy Mills Troy Road. The company's last known status was dissolved. Brand Vaughan had been operating in this business for 16 years.

As found in this particular company's register, there were six directors including: Stuart P. and Robert H..

The companies that controlled this firm were as follows: Cambridge Brand Vaughan Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Worthing at Crescent Road, BN11 1QR, West Sussex and was registered as a PSC under the registration number 09467584.

Financial data based on annual reports

Company staff

Stuart P.

Role: Director

Appointed: 29 March 2017

Latest update: 12 August 2023

Robert H.

Role: Director

Appointed: 29 March 2017

Latest update: 12 August 2023

People with significant control

Cambridge Brand Vaughan Ltd
Address: Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, England
Legal authority Companies Act
Legal form Private Limited Company With Shares
Country registered England
Place registered England & Wales
Registration number 09467584
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 November 2021
Confirmation statement last made up date 22 October 2020
Annual Accounts 10 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 May 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 April 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Resolution
Free Download
New registered office address Troy Mills Troy Road Horsforth Leeds LS18 5GN. Change occurred on Thursday 6th January 2022. Company's previous address: 117-118 Western Road Hove BN3 1DB England. (AD01)
filed on: 6th, January 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

110 St Georges Road

Post code:

BN2 1EA

City / Town:

Brighton

HQ address,
2014

Address:

110 St Georges Road

Post code:

BN2 1EA

City / Town:

Brighton

HQ address,
2015

Address:

110 St Georges Road

Post code:

BN2 1EA

City / Town:

Brighton

HQ address,
2016

Address:

110 St Georges Road

Post code:

BN2 1EA

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode