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..
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 | : |
|
Registered Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Secretary | 01 July 2008 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 14 January 2014 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 27 March 2006 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 05 June 2019 | Active |
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE | Secretary | 27 March 2006 | Active |
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX | Secretary | 13 June 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 June 2002 | Active |
Fairlawn House, Eyhurst, Kingswood, KT20 6JN | Director | 27 March 2006 | Active |
Walnut Lodge, Ball Lane, Kennington, Ashford, United Kingdom, TN25 4EB | Director | 13 June 2002 | Active |
Brick Kiln Farm, Wye Road, Boughton Lees, Ashford, TN25 4JA | Director | 27 March 2006 | Active |
Grigg Oast, Grigg Lane, Headcorn, Ashford, United Kingdom, TN27 9LT | Director | 27 March 2006 | Active |
Flat 4, 6 Hyde Park Gardens, London, W2 2LT | Director | 14 August 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 June 2002 | Active |
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX | Director | 13 June 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Change person director company with change date. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Officers | Change person secretary company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.