UKBizDB.co.uk

BRAESTONE CONSTRUCTION LTD

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:26 Urmond Road, Canvey Island, England, SS8 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mole End Cottage,, 11 North Lane, Marks Tey, Colchester, England, CO6 1EG

Director02 October 2019Active
Braeside Farm, Great Burches Road, Benfleet, England, SS7 3ND

Director28 August 2019Active
26, Urmond Road, Canvey Island, England, SS8 9AD

Director07 April 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-12-16Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Address

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

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-19Address

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

Download
2019-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.