BRADDOCK PROPERTIES LIMITED
Overview
Company Name | BRADDOCK PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05568349 |
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 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 Address | No |
What are the latest accounts for BRADDOCK PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for BRADDOCK PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2026 |
---|---|
Next Confirmation Statement Due | Jul 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2025 |
Overdue | No |
What are the latest filings for BRADDOCK PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Businessoffice Limited on Oct 28, 2021 | 1 pages | CH04 | ||
Director's details changed for Businessoffice Limited on Oct 28, 2021 | 1 pages | CH02 | ||
Director's details changed for Mr Charles Vessey Edis on Jul 12, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Apr 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of David Warren Hannah as a director on Apr 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Fractional Nominees Limited as a director on Apr 23, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Charles Vessey Edis as a director on Apr 28, 2021 | 2 pages | AP01 | ||
Appointment of Business Office Limited as a secretary on Apr 27, 2021 | 2 pages | AP04 | ||
Appointment of Business Office Limited as a director on Apr 27, 2021 | 2 pages | AP02 | ||
Termination of appointment of Fractional Administration Solutions Limited as a director on Apr 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BRADDOCK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUSINESSOFFICE LIMITED | Secretary | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||
EDIS, Charles Vessey | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom | United Kingdom | British | Company Secretary | 213032730001 | ||||||||
BUSINESSOFFICE LIMITED | Director | Greenham TA21 0JJ Wellington The West Wing, Greenham Hall Somerset United Kingdom |
| 281702740001 | ||||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||
MARLBOROUGH SECRETARIES LIMITED | Secretary | PO BOX 19 Farnley House GY1 3AJ St Peter Port Channel Islands | 106110820001 | |||||||||||
BATES, David Leslie | Director | PO BOX 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw | England | British | Chartered Accountant | 187997810001 | ||||||||
DAY, Julia Rachel | Director | PO BOX 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
HANNAH, David Warren | Director | Crown Glass Place Nailsea BS48 1RE Bristol Partnership House, 15 United Kingdom | England | British | Tax Consultant | 35921210005 | ||||||||
HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | Managing Director | 99581870001 | ||||||||
WHITFIELD, Lucy Ann | Director | PO BOX 5 Willow House Oldfield Road Heswall Wirral Ch60 0fw | United Kingdom | British | Project Manager | 200287160001 | ||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road Heswall CH60 0FW Wirral PO BOX 5 Merseyside |
| 116069840001 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||
MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||
PA CORPORATE SERVICES LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester Leicestershire | 90909790002 | |||||||||||
POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||
SMD DIRECTORS LIMITED | Director | Oldfield Road 5 CH60 0FW Heswall Willow House Wirral United Kingdom |
| 113767530002 |
What are the latest statements on persons with significant control for BRADDOCK PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 03, 2018 | 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 | |
Jul 31, 2016 | Oct 03, 2018 | The 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