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

BRAE COURT FREEHOLD LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
05257199
Private Limited Company
Active

Company Overview

About Brae Court Freehold Ltd
BRAE COURT FREEHOLD LIMITED was founded on 2004-10-12 and has its registered office in Surbiton. The organisation's status is listed as "Active". Brae Court Freehold 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
BRAE COURT FREEHOLD LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 05257199
Company ID Number 05257199
Date formed 2004-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAE COURT FREEHOLD 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 BRAE COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2014-06-19
SUSANNA RUTH BLACK
Director 2018-06-24
ANTHONY PHILIP HOWARD JOHNS
Director 2004-10-12
WILLIAM DAVID JOHNSON
Director 2005-01-13
DAVID ANDREW LEACH
Director 2008-07-28
OWEN FRANCISCO MURPHY
Director 2017-05-05
MICHAEL COLIN PURDY
Director 2015-11-09
ROBERT GEORGE TURNBULL
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN CECELIA KAMATH D'SOUZA
Director 2014-10-28 2018-05-03
ROBERT GEORGE TURNBULL
Director 2015-11-02 2018-05-03
SAMEENAH DIN-ROBINSON
Director 2015-04-08 2016-07-29
CAROL HAMMOND
Director 2004-10-12 2015-09-16
NICOLA JUDITH KILLICK
Director 2005-01-13 2015-06-25
ROBERT GEORGE TURNBULL
Director 2014-06-24 2015-06-09
JANE LORNA ELIZABETH TURNER
Director 2014-04-11 2014-11-25
ELIZABETH ANNE FROUD
Director 2014-01-17 2014-11-21
ANNA JOSSPHINE FLAGG
Director 2005-01-13 2014-11-06
RICHARD STUART KAY
Director 2014-05-15 2014-11-06
GRAHAM JOHN MACKENZIE
Director 2013-09-25 2014-11-06
ROBERT DOUGLAS SPENCER HEALD
Director 2014-06-19 2014-06-19
WILLIAM DAVID JOHNSON
Company Secretary 2005-01-13 2014-05-13
ANTHONY PHILIP HOWARD JOHNS
Company Secretary 2004-10-12 2007-10-12
PHILIP JAN VICARY CONNETT
Director 2005-01-13 2007-07-03
ELIZABETH ANNE FROUD
Director 2005-01-13 2006-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-12 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PHILIP HOWARD JOHNS MEADOWSIDE TWICKENHAM LIMITED Director 2007-07-13 CURRENT 2006-05-15 Active
ANTHONY PHILIP HOWARD JOHNS MEADOWSIDE FREEHOLD LIMITED Director 2007-02-08 CURRENT 2004-03-18 Active
ANTHONY PHILIP HOWARD JOHNS BRAE COURT PROPERTIES LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
ANTHONY PHILIP HOWARD JOHNS SIMULUS EDUCATION SERVICES LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
WILLIAM DAVID JOHNSON BRAE COURT PROPERTIES LIMITED Director 2005-01-13 CURRENT 2004-10-12 Active

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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-17DIRECTOR APPOINTED ALI ABIRI
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH PRICE
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-10-06CH01Director's details changed for Babu Manya on 2021-10-04
2021-10-04CH01Director's details changed for Babu Manya on 2021-10-04
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-04AP01DIRECTOR APPOINTED OWAIN DAVID THOMAS
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-12-30AP01DIRECTOR APPOINTED PROFESSOR JAYNE PRICE
2020-12-18AP01DIRECTOR APPOINTED BABU MANYA
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LEACH
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE TURNBULL
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-05CH01Director's details changed for Susanna Ruth Black on 2018-09-05
2018-07-02AP01DIRECTOR APPOINTED ROBERT GEORGE TURNBULL
2018-06-25AP01DIRECTOR APPOINTED SUSANNA RUTH BLACK
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE TURNBULL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN CECELIA KAMATH D'SOUZA
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 74
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12AP01DIRECTOR APPOINTED OWEN FRANCISCO MURPHY
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 74
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2016-09-28
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMEENAH DIN-ROBINSON
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-09AP01DIRECTOR APPOINTED MICHAEL COLIN PURDY
2015-11-03AP01DIRECTOR APPOINTED ROBERT GEORGE TURNBULL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 74
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAMMOND
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JUDITH KILLICK
2015-04-08AP01DIRECTOR APPOINTED SAMEENAH DIN-ROBINSON
2014-12-16AP01DIRECTOR APPOINTED YASMIN CECELIA KAMATH D'SOUZA
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUDITH KILLICK / 01/12/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP HOWARD JOHNS / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHNSON / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HAMMOND / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LEACH / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE TURNBULL / 28/11/2014
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE TURNER
2014-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FROUD
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KAY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FLAGG
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKENZIE
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 74
2014-10-13AR0112/10/14 FULL LIST
2014-10-10RES01ADOPT ARTICLES 18/09/2014
2014-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25AP03SECRETARY APPOINTED MR ROBERT DOUGLAS SPENCER HEALD
2014-06-25AP01DIRECTOR APPOINTED ROBERT GEORGE TURNBULL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEALD
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O J TANNA & CO SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER ENGLAND
2014-06-19AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS SPENCER HEALD
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM JOHNSON
2014-05-29AP01DIRECTOR APPOINTED RICHARD STUART KAY
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW
2014-04-16AP01DIRECTOR APPOINTED MISS JANE LORNA ELIZABETH TURNER
2014-02-11AP01DIRECTOR APPOINTED ELIZABETH ANNE FROUD
2013-11-18AR0112/10/13 FULL LIST
2013-10-28AP01DIRECTOR APPOINTED MR GRAHAM JOHN MACKENZIE
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0112/10/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0112/10/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-27AR0112/10/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12AR0112/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LEACH / 12/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUDITH KILLICK / 12/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHNSON / 12/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP HOWARD JOHNS / 12/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HAMMOND / 12/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA JOSSPHINE FLAGG / 12/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID JOHNSON / 12/10/2009
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHNS / 01/10/2008
2009-02-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED DAVID ANDREW LEACH
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O WALLAKERS 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-28363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bDIRECTOR RESIGNED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: J TANNA AND CO 180 LONDON ROAD KINGSTON U THAMES SURREY KT2 6QW
2007-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/07
2007-04-11363sRETURN MADE UP TO 12/10/06; NO CHANGE OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-31225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12288bSECRETARY RESIGNED
2004-10-12NEWINCINCORPORATION 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
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31

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 BRAE COURT FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of BRAE COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAE COURT FREEHOLD LIMITED
Trademarks
We have not found any records of BRAE COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAE COURT FREEHOLD 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 (68320 - Management of real estate on a fee or contract basis) as BRAE COURT FREEHOLD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRAE COURT FREEHOLD 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 BRAE COURT FREEHOLD 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 BRAE COURT FREEHOLD 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.