This company is commonly known as Braintree Development Ltd. The company was founded 5 years ago and was given the registration number 11606616. The firm's registered office is in HATFIELD. You can find them at 8 Kestrel Green, , Hatfield, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRAINTREE DEVELOPMENT LTD |
---|---|---|
Company Number | : | 11606616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2018 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kestrel Green, Hatfield, Hertfordshire, England, AL10 8QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 30 October 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 05 October 2018 | Active |
6e Knuway House, Cranborne Road, Potters Bar, England, EN6 3JN | Director | 05 October 2018 | Active |
6e, Knuway House, Cranborne Road, Potters Bar, United Kingdom, EN6 3JN | Director | 01 April 2019 | Active |
Grace Charles London Ltd | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Excel House, 3 Duke Street, Bedford, United Kingdom, MK40 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Address | Default companies house registered office address applied. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.