UKBizDB.co.uk

BRAYSPARK PROPERTIES LIMITED

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

This company is commonly known as Brayspark Properties Limited. The company was founded 29 years ago and was given the registration number 03024319. The firm's registered office is in LONDON. You can find them at 8 Finsbury Circus, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAYSPARK PROPERTIES LIMITED
Company Number:03024319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Finsbury Circus, London, England, EC2M 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Secretary14 February 2023Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director09 May 2018Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director11 June 2010Active
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Director10 April 2002Active
2nd Floor, 159 New Bond Street, London, W1S 2UD

Secretary23 January 2001Active
159 New Bond Street, London, W1S 2UD

Secretary03 March 1995Active
159 New Bond Street, London, W1S 2UD

Secretary14 December 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 February 1995Active
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Secretary10 April 2002Active
Claremont, 26 Greenways, Hingley Wood, KT10 0QD

Director01 October 2001Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director11 June 2010Active
159 New Bond Street, London, W1S 2UD

Director16 March 1998Active
20 Goldlay Avenue, Chelmsford, CM2 0TL

Director16 March 1998Active
159 New Bond Street, London, W1S 2UD

Director03 March 1995Active
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE

Director03 March 1995Active
9 Kents Yard, Littlebury, Saffron Walden, CB11 4XU

Director23 January 2001Active
159 New Bond Street, London, W1S 2UD

Director16 March 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director21 February 1995Active

People with Significant Control

Cowdray 2nd 1984 Settlement
Notified on:06 April 2016
Status:Active
Country of residence:New Zealand
Address:Level 3, Parnell House, 280 Parnell Road, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
New Zealand Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:New Zealand
Address:Level 3, 18 Stanley Street, Parnell, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint corporate secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Change corporate director company with change date.

Download
2017-02-22Officers

Change corporate secretary company with change date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Address

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

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.