UKBizDB.co.uk

BRAEHEAD GLASGOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braehead Glasgow Limited. The company was founded 31 years ago and was given the registration number 02725146. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAEHEAD GLASGOW LIMITED
Company Number:02725146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary15 October 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director27 August 2020Active
39 Farnaby Road, Shortlands, Bromley, BR1 4BL

Secretary29 April 1996Active
10 Windmill Hill, Princes Risborough, HP27 0EP

Secretary29 September 1992Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Secretary07 February 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary15 April 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary23 June 1992Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director29 April 1996Active
4 Locke Road, Liphook, GU30 7DQ

Director01 March 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director10 June 2019Active
3 Garston Park, Godstone, RH9 8NE

Director29 October 1992Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director29 April 1996Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
40 Broadway, London, SW1H 0BU

Director01 September 2014Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director04 September 2018Active
21 Bramley Road, Cheam, SM2 7LR

Director01 March 2007Active
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA

Director11 March 2011Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director03 May 2001Active
40 Broadway, London, SW1H 0BU

Director03 May 2001Active
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD

Director29 September 1992Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
40 Broadway, London, SW1H 0BU

Director13 August 2010Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director03 May 2001Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director04 October 2013Active
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR

Director01 March 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
38 Eton Rise, Eton College Road, London, NW3 2DF

Director29 April 1996Active

People with Significant Control

Sgs 2020 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.