This company is commonly known as Braestone Construction Ltd. The company was founded 4 years ago and was given the registration number 12177995. The firm's registered office is in CANVEY ISLAND. You can find them at 26 Urmond Road, , Canvey Island, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BRAESTONE CONSTRUCTION LTD |
---|---|---|
Company Number | : | 12177995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2019 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Urmond Road, Canvey Island, England, SS8 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mole End Cottage,, 11 North Lane, Marks Tey, Colchester, England, CO6 1EG | Director | 02 October 2019 | Active |
Braeside Farm, Great Burches Road, Benfleet, England, SS7 3ND | Director | 28 August 2019 | Active |
26, Urmond Road, Canvey Island, England, SS8 9AD | Director | 07 April 2020 | Active |
Mrs Samantha Stone | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Elmsleigh Drive, Leigh-On-Sea, England, SS9 3DP |
Nature of control | : |
|
Mrs Rosemary Carol Ann Stone | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Urmond Road, Canvey Island, England, SS8 9AD |
Nature of control | : |
|
Miss Samantha Bilkey | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Braeside Farm, Great Burches Road, Benfleet, England, SS7 3ND |
Nature of control | : |
|
Mr Damien Alan Stone | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Braeside Farm, Great Burches Road, Benfleet, England, SS7 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.