UKBizDB.co.uk

BRAYWAY LIMITED

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

This company is commonly known as Brayway Limited. The company was founded 22 years ago and was given the registration number 04266802. The firm's registered office is in WICKFORD. You can find them at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAYWAY LIMITED
Company Number:04266802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Secretary09 August 2015Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director17 February 2023Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director17 February 2023Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director17 February 2023Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director17 February 2023Active
Matura, Hign Road, Fobbing, Stanford Le Hope, SS17 9JE

Director10 June 2002Active
Matura, High Road, Fobbing, Stanford-Le-Hope, England, SS17 9JE

Director24 October 2014Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary08 August 2001Active
Knightlands Lodge North Benfleet, Hall Road North Benfleet, Wickford, SS12 9JR

Secretary10 June 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director08 August 2001Active
North Benfleet Hall, North Benfleet Hall Road, Wickford, SS12 9JR

Director10 June 2002Active
Knightlands Lodge North Benfleet, Hall Road North Benfleet, Wickford, SS12 9JR

Director10 June 2002Active

People with Significant Control

Mrs Theresa Valente
Notified on:12 August 2020
Status:Active
Date of birth:January 1967
Nationality:British
Address:Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Lyon
Notified on:01 August 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Nesbit Lyon
Notified on:01 August 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michele Christopher Valente
Notified on:01 August 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR
Nature of control:
  • Ownership of shares 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.