Company NameBrisbane House Limited
Company StatusActive
Company Number04157906
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(12 months after company formation)
Appointment Duration22 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeanproperty.co.uk
Telephone01625 533339
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Dean Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,232,644
Cash£203,986
Current Liabilities£10,182,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

28 January 2020Delivered on: 29 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Ashmount enterprise park, aber road, flint CH6 5YL. Title number WA667498.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in ashmount enterprise park, aber road, flint CH6 5YL (land registry title no: WA667498).
Outstanding
30 November 2016Delivered on: 6 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hotel premises, westpark, chelston, wellington, TA21 9AD registered at the land registry under title number ST297417.
Outstanding
20 June 2016Delivered on: 20 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 January 2009Delivered on: 27 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Property 1-14 st chad's court, rochdale and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
13 January 2009Delivered on: 27 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Land and buildings on the north side of pasture road south and unit 11A harrier road, humber bridge industrial estate, barton upon humber and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
17 November 2006Delivered on: 18 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill lane house mill lane margate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2022Delivered on: 22 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as mill lane house, mill lane, margate and registered at the land registry under title number K525984.
Outstanding
17 November 2006Delivered on: 18 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Llambed enterprise park lampeter ceredigion. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2016Delivered on: 2 December 2016
Satisfied on: 9 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hotel premises, westpark, chelston, wellington, TA21 9AD registered at the land registry under title number SY297417.
Fully Satisfied

Filing History

29 June 2023Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages)
19 April 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 April 2023All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
19 April 2023Satisfaction of charge 041579060008 in full (1 page)
21 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
28 April 2022Satisfaction of charge 2 in full (1 page)
22 April 2022Registration of charge 041579060010, created on 21 April 2022 (16 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 January 2020Registration of charge 041579060009, created on 28 January 2020 (41 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 March 2017Registration of charge 041579060008, created on 17 March 2017 (8 pages)
22 March 2017Registration of charge 041579060008, created on 17 March 2017 (8 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 041579060006 in full (1 page)
9 December 2016Satisfaction of charge 041579060006 in full (1 page)
6 December 2016Registration of charge 041579060007, created on 30 November 2016 (39 pages)
6 December 2016Registration of charge 041579060007, created on 30 November 2016 (39 pages)
2 December 2016Registration of charge 041579060006, created on 30 November 2016 (39 pages)
2 December 2016Registration of charge 041579060006, created on 30 November 2016 (39 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 June 2016Registration of charge 041579060005, created on 20 June 2016 (42 pages)
20 June 2016Registration of charge 041579060005, created on 20 June 2016 (42 pages)
7 March 2016Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 7 March 2016 (1 page)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 7 March 2016 (1 page)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 March 2011Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
31 March 2009Return made up to 12/02/09; full list of members (4 pages)
31 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 March 2008Return made up to 12/02/08; full list of members (4 pages)
3 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 March 2007Return made up to 12/02/07; full list of members (7 pages)
1 March 2007Return made up to 12/02/07; full list of members (7 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 12/02/06; full list of members (7 pages)
30 March 2006Return made up to 12/02/06; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 12/02/05; full list of members (7 pages)
7 February 2005Return made up to 12/02/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 February 2003Return made up to 12/02/03; full list of members (7 pages)
7 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe gt manchester M26 2JW (1 page)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe gt manchester M26 2JW (1 page)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 May 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
4 May 2001Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2001Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
2 May 2001Company name changed flatfast LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed flatfast LIMITED\certificate issued on 02/05/01 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2001New director appointed (3 pages)
4 April 2001Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
12 February 2001Incorporation (13 pages)
12 February 2001Incorporation (13 pages)