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

BRAND VAUGHAN LIMITED

TROY MILLS TROY ROAD, HORSFORTH, LEEDS, LS18 5GN,
Company Registration Number
05976765
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brand Vaughan Ltd
BRAND VAUGHAN LIMITED was founded on 2006-10-24 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Brand Vaughan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAND VAUGHAN LIMITED
 
Legal Registered Office
TROY MILLS TROY ROAD
HORSFORTH
LEEDS
LS18 5GN
Other companies in BN2
 
Filing Information
Company Number 05976765
Company ID Number 05976765
Date formed 2006-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB916654996  
Last Datalog update: 2022-02-06 07:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND VAUGHAN 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.
Companies with same name BRAND VAUGHAN LIMITED
The following companies were found which have the same name as BRAND VAUGHAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND VAUGHAN ENTERPRISES INC DISSOLVED 101587 Georgia Unknown
BRAND VAUGHAN LUMBER CO INC Georgia Unknown
BRAND VAUGHAN LUMBER COMPANY OF ASHEVILLE LLC North Carolina Unknown
BRAND VAUGHAN ENTERPRISES INC Georgia Dissolved
BRAND VAUGHAN LUMBER CO INC Georgia Unknown

Company Officers of BRAND VAUGHAN LIMITED

Current Directors
Officer Role Date Appointed
JASON BRAND
Director 2006-10-24
ROBERT JAMES HAMILTON
Director 2017-03-29
STUART MACPHERSON PENDER
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN BACON
Director 2015-04-07 2017-03-29
JASON BRAND
Company Secretary 2006-10-24 2015-04-07
JOHN PATRICK BACON
Director 2010-09-30 2015-04-07
BRIAN PHILIP PETERS
Director 2006-10-24 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON BRAND CAMBRIDGE BRAND VAUGHAN LIMITED Director 2016-03-04 CURRENT 2015-03-03 Active
JASON BRAND 110 ST GEORGES ROAD LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

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
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 117-118 Western Road Hove BN3 1DB England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 117-118 Western Road Hove BN3 1DB England
2021-10-02SOAS(A)Voluntary dissolution strike-off suspended
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON BRAND
2020-11-11CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-09-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Amelia House Crescent Road Worthing BN11 1QR England
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN BACON
2017-07-31AP01DIRECTOR APPOINTED MR ROBERT JAMES HAMILTON
2017-07-31AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 110 st Georges Road Brighton East Sussex BN2 1EA
2017-07-17AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-04-26CC04Statement of company's objects
2017-04-25RES13Resolutions passed:
  • The statutory registers 28/03/2017
2017-04-25RES01ADOPT ARTICLES 25/04/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mr Jason Brand on 2015-10-10
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AP01DIRECTOR APPOINTED MR FREDERICK JOHN BACON
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY JASON BRAND
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACON
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-16AR0124/10/14 FULL LIST
2014-05-13AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 102
2013-11-06AR0124/10/13 FULL LIST
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-31AR0124/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BACON / 03/09/2012
2012-07-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-16AR0124/10/11 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-25AR0124/10/10 FULL LIST
2010-10-11RES01ADOPT ARTICLES 30/09/2010
2010-10-08AP01DIRECTOR APPOINTED JOHN BACON
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-03AR0124/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP PETERS / 24/10/2009
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14225PREVEXT FROM 31/10/2007 TO 31/03/2008
2007-12-0288(2)RAD 24/10/06--------- £ SI 100@1
2007-11-16363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2 GOLDSTONE STREET HOVE EAST SUSSEX BN3 3RD
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BRAND VAUGHAN 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 BRAND VAUGHAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAND VAUGHAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due After One Year 2014-03-31 £ 9,176
Creditors Due After One Year 2013-03-31 £ 20,970
Creditors Due After One Year 2013-03-31 £ 23,456
Creditors Due Within One Year 2014-03-31 £ 181,642
Creditors Due Within One Year 2013-03-31 £ 95,004
Creditors Due Within One Year 2013-03-31 £ 96,392
Creditors Due Within One Year 2012-03-31 £ 82,028
Provisions For Liabilities Charges 2014-03-31 £ 15,507
Provisions For Liabilities Charges 2013-03-31 £ 10,650
Provisions For Liabilities Charges 2013-03-31 £ 10,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31

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 BRAND VAUGHAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 108,997
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 84,263
Current Assets 2014-03-31 £ 115,305
Current Assets 2013-03-31 £ 4,846
Current Assets 2013-03-31 £ 8,720
Current Assets 2012-03-31 £ 88,265
Debtors 2014-03-31 £ 6,308
Debtors 2013-03-31 £ 4,266
Debtors 2013-03-31 £ 8,140
Debtors 2012-03-31 £ 4,002
Fixed Assets 2013-03-31 £ 90,784
Fixed Assets 2012-03-31 £ 6,702
Shareholder Funds 2012-03-31 £ 12,939
Tangible Fixed Assets 2014-03-31 £ 66,844
Tangible Fixed Assets 2013-03-31 £ 90,784
Tangible Fixed Assets 2013-03-31 £ 90,784
Tangible Fixed Assets 2012-03-31 £ 4,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAND VAUGHAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND VAUGHAN LIMITED
Trademarks
We have not found any records of BRAND VAUGHAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND VAUGHAN 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 (68310 - Real estate agencies) as BRAND VAUGHAN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BRAND VAUGHAN 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 BRAND VAUGHAN 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 BRAND VAUGHAN 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.