BRADDOCK PROPERTIES LIMITED

BRADDOCK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRADDOCK PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05568349
    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 BRADDOCK PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRADDOCK PROPERTIES LIMITED located?

    Registered Office Address
    The West Wing, Greenham Hall
    Greenham
    TA21 0JJ Wellington
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRADDOCK PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for BRADDOCK PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for BRADDOCK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Businessoffice Limited on Oct 28, 2021

    1 pagesCH04

    Director's details changed for Businessoffice Limited on Oct 28, 2021

    1 pagesCH02

    Director's details changed for Mr Charles Vessey Edis on Jul 12, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on Oct 28, 2021

    1 pagesAD01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Termination of appointment of Fractional Secretaries Limited as a secretary on Apr 23, 2021

    1 pagesTM02

    Termination of appointment of David Warren Hannah as a director on Apr 23, 2021

    1 pagesTM01

    Termination of appointment of Fractional Nominees Limited as a director on Apr 23, 2021

    1 pagesTM01

    Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on Apr 28, 2021

    1 pagesAD01

    Appointment of Mr Charles Vessey Edis as a director on Apr 28, 2021

    2 pagesAP01

    Appointment of Business Office Limited as a secretary on Apr 27, 2021

    2 pagesAP04

    Appointment of Business Office Limited as a director on Apr 27, 2021

    2 pagesAP02

    Termination of appointment of Fractional Administration Solutions Limited as a director on Apr 23, 2021

    1 pagesTM01

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of BRADDOCK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSINESSOFFICE LIMITED
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Secretary
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05161301
    281702740001
    EDIS, Charles Vessey
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Director
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    United KingdomBritishCompany Secretary213032730001
    BUSINESSOFFICE LIMITED
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Director
    Greenham
    TA21 0JJ Wellington
    The West Wing, Greenham Hall
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05161301
    281702740001
    FRACTIONAL SECRETARIES LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Secretary
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5717248
    116148600001
    MARLBOROUGH SECRETARIES LIMITED
    PO BOX 19 Farnley House
    GY1 3AJ St Peter Port
    Channel Islands
    Secretary
    PO BOX 19 Farnley House
    GY1 3AJ St Peter Port
    Channel Islands
    106110820001
    BATES, David Leslie
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    EnglandBritishChartered Accountant187997810001
    DAY, Julia Rachel
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    United KingdomUkProject Manager204614700001
    HANNAH, David Warren
    Crown Glass Place
    Nailsea
    BS48 1RE Bristol
    Partnership House, 15
    United Kingdom
    Director
    Crown Glass Place
    Nailsea
    BS48 1RE Bristol
    Partnership House, 15
    United Kingdom
    EnglandBritishTax Consultant35921210005
    HANNAH, Nicholas Robert
    La Houguette House
    Route Des Deslisles
    GY5 7JP Castel
    Guernsey
    Director
    La Houguette House
    Route Des Deslisles
    GY5 7JP Castel
    Guernsey
    GuernseyBritishManaging Director99581870001
    WHITFIELD, Lucy Ann
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    Director
    PO BOX 5 Willow House
    Oldfield Road Heswall
    Wirral
    Ch60 0fw
    United KingdomBritishProject Manager200287160001
    FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Director
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5807575
    116069840002
    FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
    Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    PO BOX 5
    Merseyside
    Director
    Willow House
    Oldfield Road Heswall
    CH60 0FW Wirral
    PO BOX 5
    Merseyside
    Identification TypeEuropean Economic Area
    Registration Number5807575
    116069840001
    FRACTIONAL NOMINEES LIMITED
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Director
    18 Nursery Court
    Kibworth Harcourt
    LE8 0EX Leicester
    Milestone House
    England
    Identification TypeUK Limited Company
    Registration Number5717240
    116148570001
    FRACTIONAL NOMINEES LIMITED
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Merseyside
    Director
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Merseyside
    Identification TypeEuropean Economic Area
    Registration Number5717240
    116148570001
    MARLBOROUGH TRUST COMPANY LIMITED
    PO BOX 19 Albert House
    South Esplanade
    GY1 3AJ St Peter Port
    Channel Islands
    Director
    PO BOX 19 Albert House
    South Esplanade
    GY1 3AJ St Peter Port
    Channel Islands
    106110900001
    PA CORPORATE SERVICES LTD
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Leicestershire
    Director
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Leicestershire
    90909790002
    POWRIE APPLEBY (SECRETARIES) LTD
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    Director
    Queen Anne House
    4,6 & 8 New Street
    LE1 5NR Leicester
    90909750001
    SMD DIRECTORS LIMITED
    Oldfield Road
    5
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    Director
    Oldfield Road
    5
    CH60 0FW Heswall
    Willow House
    Wirral
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5583614
    113767530002

    What are the latest statements on persons with significant control for BRADDOCK PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 31, 2016Oct 03, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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