Warning: file_put_contents(c/2a81c1933a8b2e885c595e12a563bcdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Braham & Murray Limited, EX31 3JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRAHAM & MURRAY LIMITED

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

This company is commonly known as Braham & Murray Limited. The company was founded 20 years ago and was given the registration number 04941964. The firm's registered office is in BARNSTAPLE. You can find them at Collabear Farm, Tawstock, Barnstaple, N Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAHAM & MURRAY LIMITED
Company Number:04941964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Secretary23 October 2003Active
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Director23 October 2003Active
226e, Wheeler St, Saskatoon, Canada,

Director31 March 2023Active
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ

Director17 January 2017Active
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ

Director29 June 2018Active
226e, Wheeler St, Saskatoon, Canada,

Director31 March 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2003Active
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ

Director23 November 2021Active
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Director02 May 2017Active
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ

Director18 November 2014Active
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Director23 October 2003Active
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Director11 July 2018Active
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ

Director11 July 2018Active
Technology Ventures Partners, The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR

Director07 April 2016Active

People with Significant Control

Inverleith (B&M) Limited
Notified on:31 March 2023
Status:Active
Country of residence:Scotland
Address:7 C/O Ncm Fund Services, 4th Floor, Edinburgh, Scotland, EH2 3AH
Nature of control:
  • Right to appoint and remove directors
Inverleith (B&M) Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:43, Melville Street, Edinburgh, United Kingdom, EH3 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Richard Paul Braham
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Collabear Farm, Tawstock, Devon, United Kingdom, EX31 JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Glynis Murray
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Collabear Farm, Tawstock, Devon, United Kingdom, EX31 JZ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Capital

Capital allotment shares.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Resolution

Resolution.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.