Company Information for BRAYBROOKE PROPERTIES LIMITED
GROUND FLOOR AFON HOUSE, WORTHING ROAD, HORSHAM, WEST SUSSEX, RH12 1TL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRAYBROOKE PROPERTIES LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 05560126 | |
---|---|---|
Company ID Number | 05560126 | |
Date formed | 2005-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 22:35:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUKE ADAM WILSON |
||
SALLY ANGELA O'SULLIVAN |
||
LILY JOAN WILSON |
||
LUKE ADAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELIZABETH FINN HOMES LIMITED | Director | 2016-02-02 | CURRENT | 2004-09-08 | Active | |
ELIZABETH FINN CARE | Director | 2010-03-23 | CURRENT | 1953-01-19 | Active | |
O'SULLIVAN FARMS LIMITED | Director | 1997-04-28 | CURRENT | 1997-03-05 | Active | |
O'SULLIVAN FARMS LIMITED | Director | 2014-10-21 | CURRENT | 1997-03-05 | Active | |
THE BRAYBROOKE BEER COMPANY LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
O'SULLIVAN FARMS LIMITED | Director | 2014-10-21 | CURRENT | 1997-03-05 | Active | |
TAGG & CONNELL LTD | Director | 2011-03-07 | CURRENT | 2011-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
PSC05 | Change of details for O'sullivan Farms Limited as a person with significant control on 2018-03-28 | |
CH01 | Director's details changed for Miss Lily Joan Wilson on 2019-01-07 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Luke Adam Wilson on 2017-01-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Luke Adam Wilson on 2016-01-21 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lily Joan Wilson on 2014-11-17 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/12 FROM the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Sally Angela O'sullivan on 2012-06-15 | |
CH01 | Director's details changed for Ms Sally Angela O'sullivan on 2012-01-19 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUKE ADAM WILSON / 29/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 29/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM WILSON / 29/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LILY JOAN WILSON / 29/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SALLY O'SULLIVAN / 13/09/2007 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 100 FETTER LANE LONDON EC4A 1BN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BEALAW (783) LIMITED CERTIFICATE ISSUED ON 11/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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
|
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 BRAYBROOKE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRAYBROOKE PROPERTIES LIMITED are:
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. |