UKBizDB.co.uk

BRAESIDE GROUP LIMITED

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

This company is commonly known as Braeside Group Limited. The company was founded 25 years ago and was given the registration number 03614486. The firm's registered office is in COALVILLE. You can find them at 2 Franks Road, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAESIDE GROUP LIMITED
Company Number:03614486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Franks Road, Bardon Hill, Coalville, Leicestershire, England, LE67 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
The Chestnuts Off Beaver Close, Wilpshire, Blackburn, BB1 9LB

Secretary07 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 1998Active
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY

Director09 June 2017Active
Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director09 June 2017Active
Fourth Floor, 48 Gracechurch Street, London, England, EC3V 0EJ

Director09 June 2017Active
Braeside York Lane, Langho, Blackburn, BB6 8DT

Director08 August 1998Active
Braeside York Lane, Langho, Blackburn, BB6 8DT

Director07 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 1998Active

People with Significant Control

Logson Holdings Limited
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:Fourth Floor, 48 Gracechurch Street, London, England, EC3V 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Christopher Robert Street
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Braeside, York Lane, Blackburn, England, BB6 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-12-09Capital

Capital statement capital company with date currency figure.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Capital

Legacy.

Download
2020-12-09Insolvency

Legacy.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Address

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

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.