3232 BRHDSC (FREEHOLDCO) LIMITED
Overview
| Company Name | 3232 BRHDSC (FREEHOLDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02722888 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAEHEAD PARK INVESTMENTS LIMITED | Jul 04, 1996 | Jul 04, 1996 |
| BRAEHEAD PARK INVESTMENTS LTD | Apr 30, 1996 | Apr 30, 1996 |
| MARKS AND SPENCER (BRAEHEAD) LIMITED | Sep 24, 1992 | Sep 24, 1992 |
| HACKREMCO (NO.763) LIMITED | Jun 15, 1992 | Jun 15, 1992 |
What are the latest accounts for 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed braehead park investments LIMITED\certificate issued on 03/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Cessation of Sgs 2020 Limited as a person with significant control on Nov 20, 2025 | 1 pages | PSC07 | ||||||||||
Notification of 1978 Braehead Rpsc (Freeholdco) Limited as a person with significant control on Nov 20, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Peter Wodehouse Williams as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacob Lunsingh Tonckens as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bryan Harris as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Matthew Lurie as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 20, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 027228880023 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Wodehouse Williams as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Bryan Harris as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Matthew Lurie as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jacob Lunsingh Tonckens as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Trozzi as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Jonathan Robson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 027228880026, created on May 02, 2024 | 10 pages | MR01 | ||||||||||
Who are the officers of 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||||||
| MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 330252970001 | |||||||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||||||
| MARSDEN, Susan | Secretary | Churchill Place 10th Floor E14 5HU London 5 England | British | 68599110004 | ||||||||||
| OAKLEY, Graham John | Secretary | 27 Fairfax Road Chiswick W4 1EN London | British | 23267240001 | ||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| AINSLEY, Jonathan Mark | Director | 4 Locke Road GU30 7DQ Liphook Hampshire | United Kingdom | British | 119641880001 | |||||||||
| ALDRIDGE, Roger | Director | The Orchard 33 Harcourt Road Dorney Reach SL6 0DT Maidenhead Berkshire | British | 34584530001 | ||||||||||
| ALLEN, Robert Lee | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 132793870003 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 250543330001 | |||||||||
| BREEDEN, Martin Richard | Director | 21 Bramley Road SM2 7LR Cheam Surrey | United Kingdom | British | 250543330001 | |||||||||
| BUTTERWORTH, Michael George | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | 48160080002 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DART, Geoffrey Court | Director | The Old Mill House Temple SL7 1SA Marlow Buckinghamshire | British | 15759810001 | ||||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | 40 Broadway SW1H 0BT London Intu Properties Plc United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 250502670001 | |||||||||
| GRANT, Kathryn Anne | Director | The White Lodge 16 Fir Grange Avenue KT13 9AR Weybridge Surrey | England | British | 119649490001 | |||||||||
| HARRIS, Christopher Bryan | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 312670880001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 108268030003 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 |
Who are the persons with significant control of 3232 BRHDSC (FREEHOLDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1978 Braehead Rpsc (Freeholdco) Limited | Nov 20, 2025 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgs 2020 Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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