TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Bradda Capital Propco ONE LT D

Adresse
Burns House
Harlands Road
Haywards Heath
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
22 mars 2020
Company Register Name Bradda Capital Propco ONE LTD
Company Register Address Patman House 23-27 Electric Parade
Haywards Heath
E18 2LS
Société Numéro de Registre 12122212 Show on Companies House
Accountssmall
last accounts made up to 31 mars 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
Large, Jonathan Status: Active Notified: 25/07/2019 Date of Birth: 11/1965 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Macleod, John Cabot Reid Status: Active Notified: 25/07/2019 Date of Birth: 12/1981 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Phillips, David Christopher Status: Active Notified: 25/07/2019 Date of Birth: 07/1959 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Romac Investments 2 Limited Status: Active Notified: 01/04/2021 Companies House Number: 00126694 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (7)

    Source: Companies House
    Apex Group Secretaries (uk) Limited, 125 London Wall 6th Floor, London, United Kingdom, EC2Y 5AS Status: Active Notified: 01/04/2022 Role: Secretary
    Le Long, Sharon St Helier, Jersey, Jersey Status: Active Notified: 31/03/2024 Occupation: Director Role: Director Country of Residence: Jersey Nationality: British
    Macleod, John Cabot Reid George Lane, London, England Status: Active Notified: 25/07/2019 Date of Birth: 12/1981 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Phillips, David Christopher George Lane, London, England Status: Active Notified: 25/07/2019 Date of Birth: 07/1959 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Warner, Michelle Elaine George Lane, London, England Status: Active Notified: 25/07/2019 Date of Birth: 09/1966 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Gervasio, Ivee Rachel Briones London, England Status: Ceased Notified: 19/07/2023 Ceased: 13/10/2023 Date of Birth: 05/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Muteera, Jonathan Kudzanai, Mr. George Lane, London, England Status: Ceased Notified: 13/10/2023 Ceased: 31/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Zimbabwean

    Companies Controlled by This Company (1)

    gb-flag Longbridge Technology Park M Anagement C Ompany Limited Status: Active Notified: 03/12/2020 Companies House Number: 13014319 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%