UKBizDB.co.uk

BRAEHEAD PARK ESTATES LIMITED

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

This company is commonly known as Braehead Park Estates Limited. The company was founded 26 years ago and was given the registration number 03526314. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAEHEAD PARK ESTATES LIMITED
Company Number:03526314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary19 July 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director04 September 2018Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director31 March 2022Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director19 July 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director31 March 2022Active
39 Farnaby Road, Shortlands, Bromley, BR1 4BL

Secretary12 March 1998Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary07 February 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 March 1998Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director12 March 1998Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director12 March 1998Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

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

Director17 September 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
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
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

Director29 April 1998Active
40, Broadway, London, United Kingdom, SW1H 0BT

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

Director16 January 2017Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 October 2013Active
40, Broadway, London, United Kingdom, SW1H 0BT

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

Director11 October 2005Active
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY

Director29 April 1998Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director11 March 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

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

Director13 August 2010Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

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

Director04 September 2018Active

People with Significant Control

Intu Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
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
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-24Resolution

Resolution.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint corporate secretary company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.