Company NameBrannen (Property) Limited
DirectorsColleen Patricia Annan and Terence Howard Brannen
Company StatusActive
Company Number00654209
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Colleen Patricia Annan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address220 Park View Park View
Whitley Bay
NE26 3QR
Director NameMr Terence Howard Brannen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View Park View
Whitley Bay
NE26 3QR
Secretary NameMrs Colleen Patricia Annan
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View Park View
Whitley Bay
NE26 3QR

Contact

Websitebrannen-partners.co.uk

Location

Registered Address220 Park View Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

100 at £1Colleen Patricia Annan
50.00%
Ordinary
100 at £1Mr Terence Howard Brannen
50.00%
Ordinary

Financials

Year2014
Net Worth£3,409
Current Liabilities£719

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 November 1974Delivered on: 28 November 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, newlands ave west monkseaton, whitley bay tyne & wear.
Outstanding
27 November 1974Delivered on: 28 November 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, newlands ave, west monksaton whitley bay, tyne & wear.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
12 April 2023Micro company accounts made up to 5 April 2022 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2022Micro company accounts made up to 5 April 2021 (4 pages)
4 February 2021Director's details changed for Mr Terence Howard Brannen on 1 February 2021 (2 pages)
4 February 2021Director's details changed for Mrs Colleen Patricia Annan on 1 February 2021 (2 pages)
4 February 2021Secretary's details changed for Mrs Colleen Patricia Annan on 1 February 2021 (1 page)
3 February 2021Registered office address changed from 29 the Links Whitley Bay Tyne & Wear NE26 1RS to 220 Park View Park View Whitley Bay NE26 3QR on 3 February 2021 (1 page)
28 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Director's details changed for Mr Terence Howard Brannen on 15 May 2018 (2 pages)
8 January 2019Secretary's details changed for Mrs Colleen Patricia Annan on 15 May 2018 (1 page)
8 January 2019Director's details changed for Mrs Colleen Patricia Annan on 15 May 2018 (2 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2014Director's details changed for Colleen Patricia Annan on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Colleen Patricia Annan on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Colleen Patricia Annan on 1 December 2013 (1 page)
9 January 2014Secretary's details changed for Colleen Patricia Annan on 1 December 2013 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(4 pages)
9 January 2014Director's details changed for Colleen Patricia Annan on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Colleen Patricia Annan on 1 December 2013 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colleen Patricia Annan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Colleen Patricia Annan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Colleen Patricia Annan on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
21 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
21 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
21 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 July 2000Accounts made up to 5 April 2000 (7 pages)
12 July 2000Accounts made up to 5 April 2000 (7 pages)
12 July 2000Accounts made up to 5 April 2000 (7 pages)
13 March 2000Return made up to 31/12/99; full list of members (7 pages)
13 March 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Accounts made up to 5 April 1999 (7 pages)
12 January 2000Accounts made up to 5 April 1999 (7 pages)
12 January 2000Accounts made up to 5 April 1999 (7 pages)
1 February 1999Accounts made up to 5 April 1998 (7 pages)
1 February 1999Accounts made up to 5 April 1998 (7 pages)
1 February 1999Accounts made up to 5 April 1998 (7 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 June 1997Accounts made up to 5 April 1997 (6 pages)
17 June 1997Accounts made up to 5 April 1997 (6 pages)
17 June 1997Accounts made up to 5 April 1997 (6 pages)
29 January 1997Accounts made up to 5 April 1996 (7 pages)
29 January 1997Accounts made up to 5 April 1996 (7 pages)
29 January 1997Accounts made up to 5 April 1996 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 June 1995Accounts made up to 5 April 1995 (8 pages)
28 June 1995Accounts made up to 5 April 1995 (8 pages)
28 June 1995Accounts made up to 5 April 1995 (8 pages)