UKBizDB.co.uk

W D BRAXTON LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pear Tree House, 3 Vicarage Gardens, White Waltham, Maidenhead, United Kingdom, SL6 3JE

Director01 October 2021Active
4, Kingswood Court, Maidenhead, United Kingdom, SL6 1DD

Director10 April 2017Active
Providence House, 76 High Street, Needham Market, United Kingdom, IP6 8AW

Director10 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Incorporation

Memorandum articles.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.