UKBizDB.co.uk

BRAW PROPERTY HOLDINGS PLC

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

This company is commonly known as Braw Property Holdings Plc. The company was founded 8 years ago and was given the registration number 09790111. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAW PROPERTY HOLDINGS PLC
Company Number:09790111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Duke Street, St James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Secretary22 September 2015Active
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director22 September 2015Active
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director16 June 2020Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director06 November 2017Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director06 November 2017Active
Standbrook House, 2- 5 Old Bond Street, London, W1S 4PD

Director22 September 2015Active

People with Significant Control

Mr Robert Grant Sloss
Notified on:17 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael Cartwright
Notified on:17 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-19Address

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

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Resolution

Resolution.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-01-03Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.