UKBizDB.co.uk

BRAL TRUSTEES LIMITED

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

This company is commonly known as Bral Trustees Limited. The company was founded 25 years ago and was given the registration number 03703165. The firm's registered office is in EXETER. You can find them at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAL TRUSTEES LIMITED
Company Number:03703165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marquis House, Isle Of Man Business Park, Douglas, Isle Of Man, IM2 2QZ

Corporate Secretary23 July 2007Active
1st Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 September 2014Active
1st Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director23 July 2003Active
Ardwyn, Belmont Hill, Douglas, IM1 4NX

Secretary01 February 2000Active
33 Governors Hill, Douglas, IM2 7AT

Secretary01 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 January 1999Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA

Director23 October 2006Active
Little Drayton, Sprucewood Rise, Foxdale, IM4 3JP

Director23 October 2002Active
1 Rhenwyllan Close, Port St. Mary, IM9 5NJ

Director20 June 2001Active
Ardwyn, Belmont Hill, Douglas, IM1 4NX

Director01 February 2000Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA

Director19 May 2014Active
36 Cronk Drean, Douglas, IM2 6AU

Director01 June 2002Active
Launceston, Gillburn Road, Kilmacolm, PA13 4DH

Director14 October 1999Active
1 Ballachrink, Glen Road, Colby, IM9 4PB

Director01 November 2004Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA

Director19 May 2014Active
Highbury 26 Harrop Road, Hale, Altrincham, WA15 9DQ

Director14 October 1999Active
Gwendra, Ballaragh Road, Lonan, IM4 7PN

Director08 December 2005Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA

Director31 January 2018Active
Dorin Court, Bradda West Lane, Port Erin, IM9 6PW

Director01 June 2002Active
4 River Walk, The Braddan Hills, Braddan, IM4 4TJ

Director14 October 1999Active
The Haven 21 Grammah Avenue, Port Erin, IM9 6NP

Director14 October 1999Active
11 Saint Marys Meadow, Ballaugh, Ramsey, IM7 5AJ

Director20 June 2001Active
West View, Sugar Lane, Adlington, SK10 5SQ

Director12 July 2002Active
12 Partridge Road, The Avenue, Hampton, TW12 3SB

Director01 October 1999Active
Anglers Walk, Strang Road, Union Mills, IM4 4NP

Director01 August 2001Active
3 The Old Fire Station, Manor Road, Chagford, TQ13 8AS

Director10 December 2008Active
1 Bradda Glen Close, Port Erin, Isle Of Man, IM9 6PG

Director07 September 2007Active
Meyrick House, 4 St Anthonys Road, Bournemouth, BH2 6PD

Director17 May 2004Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA

Director19 May 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 January 1999Active

People with Significant Control

Ms Phaedra Selina Bird
Notified on:29 November 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Isle Of Man
Address:Premier Nominees Limited, 6th Floor, Douglas, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fbe Realisation 2021 Limited (In Administration) - (Previously Flybe Limited)
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:C/O Ernst & Young Llp, 1 More London Place, London, England, SE1 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Flybe Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Walker Hangar, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2BA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-04-14Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-19Auditors

Auditors resignation company.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.