Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAZIMOOR LIMITED
Company Information for

BRAZIMOOR LIMITED

1ST FLOOR, UNIT 2CA DEER PARK FARM INDUSTRIAL ESTATE, KNOWLE LANE, FAIR OAK, HAMPSHIRE, SO50 7DZ,
Company Registration Number
01411531
Private Limited Company
Active

Company Overview

About Brazimoor Ltd
BRAZIMOOR LIMITED was founded on 1979-01-25 and has its registered office in Fair Oak. The organisation's status is listed as "Active". Brazimoor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAZIMOOR LIMITED
 
Legal Registered Office
1ST FLOOR, UNIT 2CA DEER PARK FARM INDUSTRIAL ESTATE
KNOWLE LANE
FAIR OAK
HAMPSHIRE
SO50 7DZ
Other companies in BH22
 
Filing Information
Company Number 01411531
Company ID Number 01411531
Date formed 1979-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 15:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAZIMOOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAZIMOOR LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CARL BAMBOROUGH
Director 1990-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN BEATRICE OLMOS
Company Secretary 1992-04-25 2010-10-16
ROBERT MARSHALL
Company Secretary 1990-12-29 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CARL BAMBOROUGH DORCHESTER PLACE (FREEHOLD) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
PHILIP CARL BAMBOROUGH BLOCKZONE LIMITED Director 1990-12-31 CURRENT 1986-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-07-26Change of details for Mr Phillip Bamborough as a person with significant control on 2023-07-10
2023-07-26Director's details changed for Mr Philip Carl Bamborough on 2023-07-10
2023-07-26Director's details changed for Mr John Granger on 2023-07-10
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Stourview New Road West Parley Ferndown Dorset BH22 8EL
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-01-01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-10DIRECTOR APPOINTED MR JOHN GRANGER
2022-11-10DIRECTOR APPOINTED MR JOHN GRANGER
2022-11-10AP01DIRECTOR APPOINTED MR JOHN GRANGER
2022-01-13CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 69
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014115310015
2016-03-21AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 69
2016-01-15AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 69
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Philip Carl Bamborough on 2015-01-23
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Sturview 88 New Road West Parley Ferndown Dorset BH22 8EL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 69
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY LILIAN OLMOS
2011-01-10AR0129/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 STUDLAND COURT 29 MARLBOROUGH ROAD BOURNEMOUTH BH4 8DF
2010-01-22AR0129/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BAMBOROUGH / 29/12/2009
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-11-26405(2)RECEIVER CEASING TO ACT
2004-11-26405(2)RECEIVER CEASING TO ACT
2004-08-13405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-08-13405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-06-02363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-27395PARTICULARS OF MORTGAGE/CHARGE
1997-12-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-05363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRAZIMOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAZIMOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding ONESAVINGS BANK PLC T/A KENT RELIANCE BANKING SERVICES
LEGAL CHARGE 2011-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-03 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-07-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-01-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-30 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 1997-12-23 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 1997-12-23 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 1992-01-14 Satisfied HAMPSHIRE TRUST PLC
AS EVIDENCED BY A STATUTORY DEDCRATION DATED 4/1/90. LEGAL CHARGE 1989-12-20 Satisfied HAMPSHIRE TRUST PLC
LEGAL MORTGAGE 1981-09-14 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1980-09-01 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL CHARGE 1980-09-01 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 183,197
Creditors Due Within One Year 2012-04-01 £ 4,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAZIMOOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 69
Cash Bank In Hand 2012-04-01 £ 463
Current Assets 2012-04-01 £ 4,289
Debtors 2012-04-01 £ 3,826
Fixed Assets 2012-04-01 £ 662,298
Shareholder Funds 2012-04-01 £ 478,819
Tangible Fixed Assets 2012-04-01 £ 662,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAZIMOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAZIMOOR LIMITED
Trademarks
We have not found any records of BRAZIMOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAZIMOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRAZIMOOR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRAZIMOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAZIMOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAZIMOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.