Company NameBranden Property Limited
Company StatusActive
Company Number05720363
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NameCrossco (930) Limited

Business Activity

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

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(9 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Thomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMrs Helen Austin
StatusResigned
Appointed25 February 2016(10 years after company formation)
Appointment Duration6 years (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

4.7m at €1Birkswell Holdings LTD
94.90%
Ordinary A
255k at €1Crossco LTD
5.10%
Ordinary A
1 at £1Birkswell Holdings LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£1,223
Net Worth£4,213,403
Cash£76,576
Current Liabilities£13,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing and future claims from the insurance agreements mentioned in item 1.3 of the agreement. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future receivables and ancillary rights and securities arising out of and in connection with any existing and future rental agreement with the tenants of the building. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Account pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing and future account balances of the account being the account held at berenberg bank under the account number 00.22776.009, including interests together with ancillary rights and claims and all existing and future righ ts and claims in respect of the account relationship. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the debt or debts owing on the account(s) being sterling bank account number 00086309 (sort code 33-00-99) designated ltsb re: branden property limited and all interest, and all such rights to the repayment thereof. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of security assignment of hedging agreements
Secured details: All monies due or to become due from the company or any person who is aparty to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to each contract, all sums from time to time payable under each contract and its rights. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 13 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Land charge executed outside the united kingdom over property situated there
Secured details: Euro 20,500,000.00 due or to become due from the company to.
Particulars: A registered land charge over all objects. Property denomiated in the land registers at the local court (amtsgericht)wiesbaden, district of wiesbaden innen folio 28647 and wiesbaden innen folio 27347.. see the mortgage charge document for full details.
Outstanding

Filing History

8 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2022Notification of Spencer Trerise Glanville as a person with significant control on 21 March 2022 (2 pages)
11 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
28 February 2022Cessation of Robert William Jefferson as a person with significant control on 23 February 2022 (1 page)
28 February 2022Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page)
19 January 2022Satisfaction of charge 4 in full (1 page)
19 January 2022Satisfaction of charge 2 in full (1 page)
19 January 2022Satisfaction of charge 5 in full (1 page)
19 January 2022Satisfaction of charge 3 in full (1 page)
19 January 2022Satisfaction of charge 1 in full (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 December 2021Satisfaction of charge 6 in full (1 page)
2 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
26 February 2020Change of details for Mr John Corbitt Barnsley as a person with significant control on 24 February 2019 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
26 February 2020Change of details for Mr Robert William Jefferson as a person with significant control on 24 February 2019 (2 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Secretary's details changed for Mrs Helen Austin on 27 February 2019 (1 page)
27 February 2019Director's details changed for Mr Robert William Jefferson on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr John Corbitt Barnsley on 31 May 2018 (2 pages)
27 February 2019Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor Finchale House Belmont Business Park Durham Durham DH1 1TW on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
27 February 2019Director's details changed for Mr Spencer Glanville on 27 February 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
6 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
1 February 2018Appointment of Mr Spencer Trerise Glanville as a director on 1 February 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (22 pages)
31 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
31 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (22 pages)
22 December 2016Full accounts made up to 31 March 2016 (22 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 5,000,000
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 5,000,000
  • GBP 1
(6 pages)
25 February 2016Termination of appointment of Richard Mark Wright as a director on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Thomas Michael Scott Wooldridge on 24 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Richard Mark Wright as a director on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Thomas Michael Scott Wooldridge on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
23 October 2015Full accounts made up to 31 March 2015 (23 pages)
23 October 2015Full accounts made up to 31 March 2015 (23 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • EUR 5,000,000
  • GBP 1
(8 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • EUR 5,000,000
  • GBP 1
(8 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 5,000,000
  • GBP 1
(8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 5,000,000
  • GBP 1
(8 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 June 2013Full accounts made up to 31 October 2012 (24 pages)
7 June 2013Full accounts made up to 31 October 2012 (24 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
19 June 2012Full accounts made up to 31 October 2011 (23 pages)
19 June 2012Full accounts made up to 31 October 2011 (23 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
20 May 2011Full accounts made up to 31 October 2010 (22 pages)
20 May 2011Full accounts made up to 31 October 2010 (22 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
20 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
6 July 2010Full accounts made up to 31 October 2009 (21 pages)
6 July 2010Full accounts made up to 31 October 2009 (21 pages)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
13 March 2009Full accounts made up to 31 October 2008 (21 pages)
13 March 2009Full accounts made up to 31 October 2008 (21 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 October 2007 (20 pages)
29 August 2008Full accounts made up to 31 October 2007 (20 pages)
24 July 2008Return made up to 23/02/08; full list of members (4 pages)
24 July 2008Return made up to 23/02/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
17 December 2007Nc inc already adjusted 24/10/07 (2 pages)
17 December 2007Nc inc already adjusted 24/10/07 (2 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Ad 12/12/07--------- eur si 3500000@1=3500000 eur ic 1500000/5000000 (2 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Ad 12/12/07--------- eur si 3500000@1=3500000 eur ic 1500000/5000000 (2 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
25 April 2007Full accounts made up to 31 October 2006 (18 pages)
25 April 2007Full accounts made up to 31 October 2006 (18 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Ad 10/10/06--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages)
1 November 2006Ad 10/10/06--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2006Nc inc already adjusted 10/10/06 (2 pages)
1 November 2006Nc inc already adjusted 10/10/06 (2 pages)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
5 April 2006Company name changed crossco (930) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed crossco (930) LIMITED\certificate issued on 05/04/06 (2 pages)
23 February 2006Incorporation (15 pages)
23 February 2006Incorporation (15 pages)