UKBizDB.co.uk

BRAYGROVE MANAGEMENT LIMITED

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

This company is commonly known as Braygrove Management Limited. The company was founded 35 years ago and was given the registration number 02376971. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRAYGROVE MANAGEMENT LIMITED
Company Number:02376971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, England, NW9 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary11 August 2016Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director22 January 2021Active
1 Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH

Director03 November 2014Active
1 Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH

Director08 January 2013Active
Flat 4 53 Priory Road, West Hampstead, London, NW6 3NE

Director-Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director19 May 2016Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director22 January 2021Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary-Active
Flat 1, 53 Priory Road, London, NW6 3NE

Secretary-Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LH

Corporate Secretary09 February 2007Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary01 April 2002Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary22 October 1999Active
3 College Yard, Lower Dagnall Street, St. Albans, AL3 4PA

Corporate Secretary25 March 2010Active
Flat 2, 53 Priory Road, London, NW6 3NE

Director-Active
Flat 1 53 Priory Road, London, NW6 3NE

Director21 December 2004Active
Flat 1, 53 Priory Road, London, NW6 3NE

Director-Active
53 Priory Road, London, NW6 3NE

Director-Active
53, Priory Road, Flat 6, London, NW6 3NE

Director01 November 2006Active
Flat 3, 53 Priory Road, London, NW6 3NE

Director15 December 1999Active
Flat 3, 53 Priory Road, London, NW6 3NE

Director-Active
53 Priory Road, West Hampstead, London, NW6 3NE

Director-Active
4 Thi Sach Street, Apt 101, Hanoi, Vietnam,

Director05 October 2009Active
Flat 5, 53 Priory Road, London, NW6 3NE

Director25 January 2005Active
Hyde House, The Hyde, London, England, NW9 6LH

Director06 June 2013Active
Flat 6 53 Priory Road, West Hampstead, London, NW6 3NE

Director03 April 1996Active
Flat 3, 53 Priory Road, London, United Kingdom, NW6 3NE

Director12 August 2015Active
Flat 1 53 Priory Road, Hampstead, London, NW5 3NE

Director01 April 2004Active
3 College Yard, Lower Dagnall Street, St Albans, AL3 4PA

Director27 January 2012Active

People with Significant Control

Mr Alexei Cole Metcalf
Notified on:26 April 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 53 Priory Road, London, United Kingdom, NW6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Fabio Houati Lionel Madar
Notified on:26 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:1 Heathwood House, 28 Netherall Gardens, London, England, NW3 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Miriam Madar
Notified on:26 April 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Pattni Palladin
Notified on:26 April 2017
Status:Active
Date of birth:February 1951
Nationality:American
Country of residence:United Kingdom
Address:Flat 4, 53 Priory Road, London, United Kingdom, NW6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Aasheet Ruparell
Notified on:26 April 2017
Status:Active
Date of birth:December 1960
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 3, 53 Priory Road, London, United Kingdom, NW6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (6 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.