BRAY FACILITIES LLP
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bray Facilities Llp. The company was founded 9 years ago and was given the registration number OC412853. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Company Information
| Name | : | BRAY FACILITIES LLP |
|---|
| Company Number | : | OC412853 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 15 July 2016 |
|---|
| Industry Codes | : | |
|---|
Office Address & Contact
| Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Reece Thomson |
| Notified on | : | 19 October 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1997 |
|---|
| Nationality | : | Scottish |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Cezary Wydra |
| Notified on | : | 25 August 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1998 |
|---|
| Nationality | : | Polish |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Anthony Taylor |
| Notified on | : | 01 August 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1999 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Robert Ward |
| Notified on | : | 05 November 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1961 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Shane Adams |
| Notified on | : | 19 October 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1994 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Zacharias Martindale |
| Notified on | : | 16 December 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Elsayed Soltan |
| Notified on | : | 13 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1955 |
|---|
| Nationality | : | Dutch |
|---|
| Country of residence | : | England |
|---|
| Address | : | 304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Christopher Sandeman |
| Notified on | : | 28 November 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1989 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Najah Uddin |
| Notified on | : | 09 July 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1986 |
|---|
| Nationality | : | Pakistani |
|---|
| Country of residence | : | England |
|---|
| Address | : | 304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Mr Mark Chalmers |
| Notified on | : | 14 December 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1975 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
|---|
| Nature of control | : | - Significant influence or control limited liability partnership
|
|---|
| Sdg Registrars Limited |
| Notified on | : | 15 July 2016 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
|---|
| Nature of control | : | - Significant influence or control as firm limited liability partnership
|
|---|
| Sdg Secretaries Limited |
| Notified on | : | 15 July 2016 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
|---|
| Nature of control | : | - Significant influence or control as firm limited liability partnership
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)