UKBizDB.co.uk

BRAYBROOK INVESTMENTS LIMITED

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

This company is commonly known as Braybrook Investments Limited. The company was founded 28 years ago and was given the registration number 03124729. The firm's registered office is in ST NEOTS. You can find them at Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRAYBROOK INVESTMENTS LIMITED
Company Number:03124729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs, PE19 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downlands, 61 Common Lane, Hemingford Abbots, Huntingdon, England, PE28 9AW

Secretary01 July 1996Active
The Bowens, Fownhope, Hereford, Great Britain, HR1 4PS

Director17 November 1995Active
Downlands, 61 Common Lane, Hemingford Abbots, Huntingdon, England, PE28 9AW

Director17 November 1995Active
Hedgehog Cottage, Honey Hill, Fenstanton, Huntingdon, England, PE28 9JP

Director10 November 1995Active
21 West Street, Huntingdon, PE18 6RT

Secretary17 November 1995Active
150 Hartford Road, Huntingdon, PE18 7XQ

Secretary10 November 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 November 1995Active
150 Hartford Road, Huntingdon, PE29 1XQ

Director17 November 1995Active

People with Significant Control

Mr Martin Paul Braybrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Hedgehog Cottage, 14 Honey Hill, Huntingdon, England, PE28 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lisa Ann Braybrook
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Downlands, 61 Common Lane, Huntingdon, England, PE28 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Braybrook
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Great Britain
Address:The Bowens, Fownhope, Hereford, Great Britain, HR1 4PS
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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.