This company is commonly known as W D Braxton Limited. The company was founded 7 years ago and was given the registration number 10717706. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | W D BRAXTON LIMITED |
---|---|---|
Company Number | : | 10717706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pear Tree House, 3 Vicarage Gardens, White Waltham, Maidenhead, United Kingdom, SL6 3JE | Director | 01 October 2021 | Active |
4, Kingswood Court, Maidenhead, United Kingdom, SL6 1DD | Director | 10 April 2017 | Active |
Providence House, 76 High Street, Needham Market, United Kingdom, IP6 8AW | Director | 10 April 2017 | Active |
W D Braxton Holdings Limited | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Mr Geoffrey Tomlinson | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Kingswood Court, Maidenhead, United Kingdom, SL6 1DD |
Nature of control | : |
|
Ms Catherine Sian Bell | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Providence House, 76 High Street, Needham Market, United Kingdom, IP6 8AW |
Nature of control | : |
|
Mr Peter Rixon | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hare House, 3 Cotswold Heights, Stow, United Kingdom, GL54 1LT |
Nature of control | : |
|
Mr Steven Paul Frost | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Incorporation | Memorandum articles. | Download |
2019-05-20 | Resolution | Resolution. | Download |
2019-05-17 | Capital | Capital name of class of shares. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.