Company NameBrotherhood Properties Ltd
DirectorsLiam Joseph Mabbott and Luke Mabbott
Company StatusActive
Company Number12472683
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 1 month ago)
Previous NameMABB Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Liam Joseph Mabbott
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Brackenberry Crescent
Redcar
TS10 2PP
Director NameLuke Mabbott
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Brackenberry Crescent
Redcar
TS10 2PP

Location

Registered Address45 Brackenberry Crescent
Redcar
TS10 2PP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

18 May 2023Delivered on: 24 May 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 hawthorn road, redcar, TS10 3PA.
Outstanding
16 May 2022Delivered on: 18 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 114 dale street, new marske, TS11 8EW.
Outstanding
26 April 2022Delivered on: 27 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 27 yeoman street, redcar, TS10 2BQ.
Outstanding

Filing History

28 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
1 December 2023Registration of charge 124726830004, created on 27 November 2023 (4 pages)
3 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 May 2023Registration of charge 124726830003, created on 18 May 2023 (4 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
18 May 2022Registration of charge 124726830002, created on 16 May 2022 (17 pages)
27 April 2022Registration of charge 124726830001, created on 26 April 2022 (6 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
10 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
(3 pages)
7 May 2021Registered office address changed from 11 Walworth Close Redcar TS10 2NA England to 45 Brackenberry Crescent Redcar TS10 2PP on 7 May 2021 (1 page)
8 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 February 2021Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 11 Walworth Close Redcar TS10 2NA on 17 February 2021 (1 page)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)