3232 BRHDSC (FREEHOLDCO) LIMITED

3232 BRHDSC (FREEHOLDCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3232 BRHDSC (FREEHOLDCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02722888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3232 BRHDSC (FREEHOLDCO) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is 3232 BRHDSC (FREEHOLDCO) LIMITED located?

    Registered Office Address
    Unit A
    Brook Park East
    NG20 8RY Shirebrook
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 3232 BRHDSC (FREEHOLDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAEHEAD PARK INVESTMENTS LIMITEDJul 04, 1996Jul 04, 1996
    BRAEHEAD PARK INVESTMENTS LTDApr 30, 1996Apr 30, 1996
    MARKS AND SPENCER (BRAEHEAD) LIMITEDSep 24, 1992Sep 24, 1992
    HACKREMCO (NO.763) LIMITEDJun 15, 1992Jun 15, 1992

    What are the latest accounts for 3232 BRHDSC (FREEHOLDCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 3232 BRHDSC (FREEHOLDCO) LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for 3232 BRHDSC (FREEHOLDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed braehead park investments LIMITED\certificate issued on 03/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2025

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Unit a Brook Park East Shirebrook NG20 8RY on Nov 25, 2025

    1 pagesAD01

    Cessation of Sgs 2020 Limited as a person with significant control on Nov 20, 2025

    1 pagesPSC07

    Notification of 1978 Braehead Rpsc (Freeholdco) Limited as a person with significant control on Nov 20, 2025

    2 pagesPSC02

    Termination of appointment of Peter Wodehouse Williams as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Jacob Lunsingh Tonckens as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Christopher Bryan Harris as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Matthew Lurie as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 20, 2025

    1 pagesTM02

    Appointment of Mr Alastair Peter Orford Dick as a director on Nov 20, 2025

    2 pagesAP01

    Appointment of Mr Adam Lee Moore as a director on Nov 20, 2025

    2 pagesAP01

    Satisfaction of charge 027228880023 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Wodehouse Williams as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Christopher Bryan Harris as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Matthew Lurie as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Jacob Lunsingh Tonckens as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Andrea Trozzi as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Neil Jonathan Robson as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on May 08, 2024

    1 pagesTM01

    Registration of charge 027228880026, created on May 02, 2024

    10 pagesMR01

    Who are the officers of 3232 BRHDSC (FREEHOLDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish256598390002
    MOORE, Adam Lee
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish330252970001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    MARSDEN, Susan
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    British68599110004
    OAKLEY, Graham John
    27 Fairfax Road
    Chiswick
    W4 1EN London
    Secretary
    27 Fairfax Road
    Chiswick
    W4 1EN London
    British23267240001
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    AINSLEY, Jonathan Mark
    4 Locke Road
    GU30 7DQ Liphook
    Hampshire
    Director
    4 Locke Road
    GU30 7DQ Liphook
    Hampshire
    United KingdomBritish119641880001
    ALDRIDGE, Roger
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    Director
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    British34584530001
    ALLEN, Robert Lee
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish132793870003
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritish545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritish165160480001
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish190760710001
    BREEDEN, Martin Richard
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish250543330001
    BREEDEN, Martin Richard
    21 Bramley Road
    SM2 7LR Cheam
    Surrey
    Director
    21 Bramley Road
    SM2 7LR Cheam
    Surrey
    United KingdomBritish250543330001
    BUTTERWORTH, Michael George
    The Trafford Centre
    M17 8AA Manchester
    The Management Suite
    United Kingdom
    Director
    The Trafford Centre
    M17 8AA Manchester
    The Management Suite
    United Kingdom
    EnglandBritish48160080002
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritish65264230002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish68694110002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    DART, Geoffrey Court
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    Director
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    British15759810001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritish108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    FLINN, Colin
    40 Broadway
    SW1H 0BT London
    Intu Properties Plc
    United Kingdom
    Director
    40 Broadway
    SW1H 0BT London
    Intu Properties Plc
    United Kingdom
    United KingdomBritish205809260001
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritish165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    GRANT, Kathryn Anne
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish250502670001
    GRANT, Kathryn Anne
    The White Lodge
    16 Fir Grange Avenue
    KT13 9AR Weybridge
    Surrey
    Director
    The White Lodge
    16 Fir Grange Avenue
    KT13 9AR Weybridge
    Surrey
    EnglandBritish119649490001
    HARRIS, Christopher Bryan
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish312670880001
    JENSEN, Jeremy Michael Jorgen Malherbe
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish108268030003
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish108375400001

    Who are the persons with significant control of 3232 BRHDSC (FREEHOLDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Nov 20, 2025
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16647383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08355675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0