UKBizDB.co.uk

THE BRAKE FAMILY OFFICE LIMITED

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

This company is commonly known as The Brake Family Office Limited. The company was founded 21 years ago and was given the registration number 04460930. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRAKE FAMILY OFFICE LIMITED
Company Number:04460930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary01 July 2008Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director14 January 2014Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director27 March 2006Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director05 June 2019Active
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE

Secretary27 March 2006Active
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX

Secretary13 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 June 2002Active
Fairlawn House, Eyhurst, Kingswood, KT20 6JN

Director27 March 2006Active
Walnut Lodge, Ball Lane, Kennington, Ashford, United Kingdom, TN25 4EB

Director13 June 2002Active
Brick Kiln Farm, Wye Road, Boughton Lees, Ashford, TN25 4JA

Director27 March 2006Active
Grigg Oast, Grigg Lane, Headcorn, Ashford, United Kingdom, TN27 9LT

Director27 March 2006Active
Flat 4, 6 Hyde Park Gardens, London, W2 2LT

Director14 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 June 2002Active
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX

Director13 June 2002Active

People with Significant Control

The Executors Of Francis Robert Brake
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Walnut Lodge Ball Lane, Kennington, Ashford, United Kingdom, TN25 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Trigg
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
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
Mrs Michelle Louise Leveridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
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
Paul Reginald Brake
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
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
Mr Philip Riches Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
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

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
2024-05-07Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Change person secretary company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.