UKBizDB.co.uk

BRAEWOOD MANAGEMENT LIMITED

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

This company is commonly known as Braewood Management Limited. The company was founded 50 years ago and was given the registration number 01120521. The firm's registered office is in BANSTEAD. You can find them at 11a Longcroft Avenue, , Banstead, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRAEWOOD MANAGEMENT LIMITED
Company Number:01120521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1973
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11a Longcroft Avenue, Banstead, Surrey, England, SM7 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX

Corporate Secretary03 March 2024Active
16, Brantwood Road, South Croydon, England, CR2 0ND

Director27 February 2020Active
3, Braemar Avenue, South Croydon, United Kingdom, CR2 0QA

Director29 July 2014Active
14, Brantwood Road, South Croydon, United Kingdom, CR2 0ND

Director29 July 2014Active
3 Braemar Avenue, South Croydon, CR2 0QA

Secretary10 March 2006Active
14 Brantwood Road, South Croydon, CR2 0ND

Secretary-Active
3 Braemar Avenue, Purley, South Croydon, CR2 0QA

Secretary11 February 1997Active
15, Brantwood Road, Purley Oaks, South Croydon, CR2 0ND

Secretary10 July 2007Active
7 Braemar Avenue, South Croydon, CR2 0QA

Secretary18 March 2001Active
13 Braemar Avenue, South Croydon, CR2 0QA

Secretary26 September 2007Active
7 Braemar Avenue, Croydon, CR2

Secretary11 February 1993Active
3 Braemar Avenue, South Croydon, CR2 0QA

Secretary02 March 1998Active
15, Brantwood Road, South Croydon, England, CR2 0ND

Director19 November 2019Active
1 Braemar Avenue, South Croydon, CR2 0QA

Director11 February 1997Active
14 Brantwood Road, South Croydon, CR2 0ND

Director-Active
16 Brantwood Road, South Croydon, CR2 0ND

Director-Active
3 Braemar Avenue, Purley, South Croydon, CR2 0QA

Director11 February 1997Active
15, Brantwood Road, Purley Oaks, South Croydon, CR2 0ND

Director10 July 2007Active
13 Braemar Avenue, South Croydon, CR2 0QA

Director26 September 2007Active
7 Braemar Avenue, Croydon, CR2

Director11 February 1993Active

People with Significant Control

Ms Kate Ddagnoni
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Ground Floor, 58 Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint corporate secretary company with name date.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Address

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

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.