Bradbourne Assets Limited

General information

Name:

Bradbourne Assets Ltd

Office Address:

Evelyn Partners Llp 14th Floor 103 Colmore Row B3 3AG Birmingham

Number: 10280007

Incorporation date: 2016-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bradbourne Assets has been operating in this business field for at least eight years. Started under company registration number 10280007, this company is registered as a Private Limited Company. You can contact the main office of the company during office times under the following address: Evelyn Partners Llp 14th Floor 103 Colmore Row, B3 3AG Birmingham. The company now known as Bradbourne Assets Limited was known under the name Crsb Shelfco 7 up till November 16, 2016 when the name was changed. This firm's registered with SIC code 74990 which means Non-trading company. The most recent filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-07-14.

According to the latest update, there is a solitary director in the company: Alexandra K. (since February 9, 2017). That company had been presided over by Andrew C. until 2017.

  • Previous company's names
  • Bradbourne Assets Limited 2016-11-16
  • Crsb Shelfco 7 Limited 2016-07-15

Financial data based on annual reports

Company staff

Alexandra K.

Role: Director

Appointed: 09 February 2017

Latest update: 10 January 2024

People with significant control

Executives who have control over the firm are as follows: Mark M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Natasha K. owns 1/2 or less of company shares. Frederick K. owns 1/2 or less of company shares.

Mark M.
Notified on 6 December 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Natasha K.
Notified on 6 December 2016
Nature of control:
1/2 or less of shares
Frederick K.
Notified on 6 December 2016
Nature of control:
1/2 or less of shares
William B.
Notified on 26 August 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Peter F.
Notified on 6 December 2016
Ceased on 26 August 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Mary H.
Notified on 6 December 2016
Ceased on 26 August 2021
Nature of control:
right to manage directors
substantial control or influence
3/4 to full of voting rights
Halco Nominees Limited
Address: 5 Fleet Place, London, EC4M 7RD, England
Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 2503720
Notified on 15 July 2016
Ceased on 6 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 11 April 2018
Start Date For Period Covered By Report 2016-07-15
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 11 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Friday 14th July 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Closest Companies - by postcode