BRAYWICK HEATH NURSERIES LTD
Overview
| Company Name | BRAYWICK HEATH NURSERIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03230087 |
| 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 BRAYWICK HEATH NURSERIES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRAYWICK HEATH NURSERIES LTD located?
| Registered Office Address | 41 Braywick Road Maidenhead SL6 1DX Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAYWICK HEATH NURSERIES LTD?
| Company Name | From | Until |
|---|---|---|
| BRAYWICK HEATH SCHEME | Jul 26, 1996 | Jul 26, 1996 |
What are the latest accounts for BRAYWICK HEATH NURSERIES LTD?
| 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 BRAYWICK HEATH NURSERIES LTD?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for BRAYWICK HEATH NURSERIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Janet Leah Perry as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Henry Pohl as a secretary on Aug 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Janet Leah Perry as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Robin Anthony Pemberton as a person with significant control on Jan 24, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Henry Theodore Pohl as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Lisa Jane Helen Hughes as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Pohl as a secretary on May 01, 2018 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of John Baker May as a director on Oct 18, 2017 | 1 pages | TM01 | ||
Who are the officers of BRAYWICK HEATH NURSERIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Lisa Jane Helen | Director | 41 Braywick Road Maidenhead SL6 1DX Berkshire | England | British | 256507600001 | |||||
| PEMBERTON, Robin Anthony | Director | 44 Barn Drive SL6 3PR Maidenhead Berkshire | England | British | 30190710001 | |||||
| POHL, Henry Theodore | Director | 41 Braywick Road Maidenhead SL6 1DX Berkshire | England | British | 100926410001 | |||||
| ABBOTT, Lynette Margaret | Secretary | The Old Police Station Bath Road Littlewick Green SL6 3RQ Maidenhead Berkshire | British | 62291170001 | ||||||
| COMPTON, Lyn Alison | Secretary | 2 Arkley Court Holyport SL6 2YR Maidenhead Berkshire | British | 59742890001 | ||||||
| COMPTON, Lyn Alison | Secretary | 2 Arkley Court Holyport SL6 2YR Maidenhead Berkshire | British | 59742890001 | ||||||
| MAY, John Baker | Secretary | Boyn Hill Road SL6 4HG Maidenhead Wingates Berkshire United Kingdom | 153154710001 | |||||||
| POHL, Henry | Secretary | 41 Braywick Road Maidenhead SL6 1DX Berkshire | 246975320001 | |||||||
| SELWAY, Carole Ann | Secretary | Cliveden Mead SL6 8HE Maidenhead 18 Berkshire United Kingdom | British | 139989880001 | ||||||
| THOMSON, Peter | Secretary | 23 Fenners Lawn Gresham Road CB1 2EH Cambridge | British | 84232180001 | ||||||
| ABBOTT, Lynnette Margaret | Director | Old Police Station Bath Road Littlewick Green SL6 3RQ Maidenhead Berkshire | British | 92162490001 | ||||||
| BISHOP, Derek Victor | Director | Dells Cottage Common Road Dorney SL4 6PX Windsor Berkshire | British | 10264820006 | ||||||
| BRUTON, Michael John, Doctor | Director | 14 Belmont Park Road SL6 6HT Maidenhead Berkshire | British | 43349390001 | ||||||
| DAWSON, William Martin | Director | 59 New Road Ruscombe RG10 9LN Twyford Berkshire | British | 44134470001 | ||||||
| EDWARDS, Simon John | Director | 3 Tarrant Villas Kings Somborne SO20 6PD Stockbridge Hampshire | British | 52878770001 | ||||||
| FIELD, Peter Howard | Director | 9 Underhill Close SL6 4DS Maidenhead Berkshire | British | 24952500001 | ||||||
| GILFOY, Hilary Faith | Director | High Street Watlington 48 Oxfordshire England | England | British | 188430690001 | |||||
| JOHN, Elizabeth | Director | 8 Lansdowne Terrace The Grove, Twyford RG10 9DY Reading Berkshire | British | 67203000001 | ||||||
| LE BRAS, Mary Patricia | Director | 9 Ascot Towers Windsor Road SL5 7LG Ascot Berkshire | British | 28646180002 | ||||||
| LOWE, Christopher Alan | Director | 4 Braybank Old Mill Lane SL6 2BQ Bray Berkshire | England | British | 101931660001 | |||||
| MAY, John Baker | Director | Boyn Hill Road SL6 4HG Maidenhead Wingates Berkshire | England | British | 140000060001 | |||||
| PERRY, Janet Leah | Director | 41 Braywick Road Maidenhead SL6 1DX Berkshire | England | British | 314245550001 | |||||
| PILVACHI, John | Director | 7 Westfield Road SL6 5AU Maidenhead Berkshire | Greek | 72155520001 | ||||||
| SELWAY, Carole Ann | Director | Cliveden Mead SL6 8HE Maidenhead 18 Berkshire United Kingdom | United Kingdom | British | 139989880001 | |||||
| THOMSON, Peter | Director | 23 Fenners Lawn Gresham Road CB1 2EH Cambridge | British | 84232180001 |
Who are the persons with significant control of BRAYWICK HEATH NURSERIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robin Anthony Pemberton | Apr 06, 2016 | 41 Braywick Road Maidenhead SL6 1DX Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Baker May | Apr 06, 2016 | 41 Braywick Road Maidenhead SL6 1DX Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BRAYWICK HEATH NURSERIES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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