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.
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 | : |
|
Registered Address | : | 11a Longcroft Avenue, Banstead, Surrey, England, SM7 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX | Corporate Secretary | 03 March 2024 | Active |
16, Brantwood Road, South Croydon, England, CR2 0ND | Director | 27 February 2020 | Active |
3, Braemar Avenue, South Croydon, United Kingdom, CR2 0QA | Director | 29 July 2014 | Active |
14, Brantwood Road, South Croydon, United Kingdom, CR2 0ND | Director | 29 July 2014 | Active |
3 Braemar Avenue, South Croydon, CR2 0QA | Secretary | 10 March 2006 | Active |
14 Brantwood Road, South Croydon, CR2 0ND | Secretary | - | Active |
3 Braemar Avenue, Purley, South Croydon, CR2 0QA | Secretary | 11 February 1997 | Active |
15, Brantwood Road, Purley Oaks, South Croydon, CR2 0ND | Secretary | 10 July 2007 | Active |
7 Braemar Avenue, South Croydon, CR2 0QA | Secretary | 18 March 2001 | Active |
13 Braemar Avenue, South Croydon, CR2 0QA | Secretary | 26 September 2007 | Active |
7 Braemar Avenue, Croydon, CR2 | Secretary | 11 February 1993 | Active |
3 Braemar Avenue, South Croydon, CR2 0QA | Secretary | 02 March 1998 | Active |
15, Brantwood Road, South Croydon, England, CR2 0ND | Director | 19 November 2019 | Active |
1 Braemar Avenue, South Croydon, CR2 0QA | Director | 11 February 1997 | Active |
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 | Director | 11 February 1997 | Active |
15, Brantwood Road, Purley Oaks, South Croydon, CR2 0ND | Director | 10 July 2007 | Active |
13 Braemar Avenue, South Croydon, CR2 0QA | Director | 26 September 2007 | Active |
7 Braemar Avenue, Croydon, CR2 | Director | 11 February 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-21 | Address | Change registered office address company with date old address new address. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.