BRAE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRAE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05257199

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Ali Abiri as a director on 2025-08-14
dot icon02/08/2025
Appointment of Emma Louise Corby as a director on 2025-08-01
dot icon03/06/2025
Termination of appointment of Anthony Philip Howard Johns as a director on 2025-06-03
dot icon13/11/2024
Micro company accounts made up to 2023-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon07/11/2024
Appointment of Joseph Jon Paul Reeves as a director on 2024-11-07
dot icon29/10/2024
Appointment of Mr Reon Van Wijk as a director on 2024-10-29
dot icon23/10/2024
Termination of appointment of Babu Manya as a director on 2024-10-23
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/06/2023
Appointment of Ali Abiri as a director on 2023-05-05
dot icon19/02/2023
Termination of appointment of Jayne Elizabeth Price as a director on 2023-02-20
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon06/10/2021
Director's details changed for Babu Manya on 2021-10-04
dot icon04/10/2021
Director's details changed for Babu Manya on 2021-10-04
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon04/01/2021
Appointment of Owain David Thomas as a director on 2021-01-04
dot icon31/12/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-12-31
dot icon30/12/2020
Appointment of Professor Jayne Price as a director on 2020-12-28
dot icon18/12/2020
Appointment of Babu Manya as a director on 2020-11-09
dot icon10/11/2020
Termination of appointment of David Andrew Leach as a director on 2020-11-09
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon06/11/2020
Termination of appointment of Susanna Ruth Black as a director on 2020-11-06
dot icon06/11/2020
Termination of appointment of Robert George Turnbull as a director on 2020-11-06
dot icon11/11/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2019
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2019-11-07
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon05/09/2018
Director's details changed for Susanna Ruth Black on 2018-09-05
dot icon02/07/2018
Appointment of Robert George Turnbull as a director on 2018-06-29
dot icon25/06/2018
Appointment of Susanna Ruth Black as a director on 2018-06-24
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Termination of appointment of Robert George Turnbull as a director on 2018-05-03
dot icon04/05/2018
Termination of appointment of Yasmin Cecelia Kamath D'souza as a director on 2018-05-03
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Appointment of Owen Francisco Murphy as a director on 2017-05-05
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/09/2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2016-09-28
dot icon26/09/2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2016-08-12
dot icon01/08/2016
Termination of appointment of Sameenah Din-Robinson as a director on 2016-07-29
dot icon12/07/2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2016-07-12
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/11/2015
Appointment of Michael Colin Purdy as a director on 2015-11-09
dot icon03/11/2015
Appointment of Robert George Turnbull as a director on 2015-11-02
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Termination of appointment of Carol Hammond as a director on 2015-09-16
dot icon17/09/2015
Termination of appointment of Robert George Turnbull as a director on 2015-06-09
dot icon25/06/2015
Termination of appointment of Nicola Judith Killick as a director on 2015-06-25
dot icon08/04/2015
Appointment of Sameenah Din-Robinson as a director on 2015-04-08
dot icon16/12/2014
Appointment of Yasmin Cecelia Kamath D'souza as a director on 2014-10-28
dot icon01/12/2014
Director's details changed for Nicola Judith Killick on 2014-12-01
dot icon28/11/2014
Director's details changed for Mr Anthony Philip Howard Johns on 2014-11-28
dot icon28/11/2014
Director's details changed for Mr William David Johnson on 2014-11-28
dot icon28/11/2014
Director's details changed for Mrs Carol Hammond on 2014-11-28
dot icon28/11/2014
Director's details changed for David Andrew Leach on 2014-11-28
dot icon28/11/2014
Director's details changed for Robert George Turnbull on 2014-11-28
dot icon26/11/2014
Termination of appointment of Jane Lorna Elizabeth Turner as a director on 2014-11-25
dot icon22/11/2014
Termination of appointment of Elizabeth Anne Froud as a director on 2014-11-21
dot icon10/11/2014
Termination of appointment of Richard Stuart Kay as a director on 2014-11-06
dot icon10/11/2014
Termination of appointment of Anna Jossphine Flagg as a director on 2014-11-06
dot icon10/11/2014
Termination of appointment of Graham John Mackenzie as a director on 2014-11-06
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Appointment of Mr Robert Douglas Spencer Heald as a secretary
dot icon25/06/2014
Termination of appointment of Robert Heald as a director
dot icon25/06/2014
Appointment of Robert George Turnbull as a director
dot icon19/06/2014
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England on 2014-06-19
dot icon19/06/2014
Appointment of Mr Robert Douglas Spencer Heald as a director
dot icon19/06/2014
Termination of appointment of William Johnson as a secretary
dot icon29/05/2014
Appointment of Richard Stuart Kay as a director
dot icon29/04/2014
Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 2014-04-29
dot icon16/04/2014
Appointment of Miss Jane Lorna Elizabeth Turner as a director
dot icon11/02/2014
Appointment of Elizabeth Anne Froud as a director
dot icon18/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/10/2013
Appointment of Mr Graham John Mackenzie as a director
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for David Andrew Leach on 2009-10-12
dot icon12/01/2010
Director's details changed for Mr William David Johnson on 2009-10-12
dot icon12/01/2010
Director's details changed for Nicola Judith Killick on 2009-10-12
dot icon12/01/2010
Director's details changed for Mrs Carol Hammond on 2009-10-12
dot icon12/01/2010
Director's details changed for Mr Anthony Philip Howard Johns on 2009-10-12
dot icon12/01/2010
Secretary's details changed for William David Johnson on 2009-10-12
dot icon12/01/2010
Director's details changed for Anna Jossphine Flagg on 2009-10-12
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Director's change of particulars / anthony johns / 01/10/2008
dot icon16/02/2009
Return made up to 12/10/08; full list of members
dot icon13/01/2009
Director appointed david andrew leach
dot icon13/01/2009
Registered office changed on 13/01/2009 from c/o wallakers 69 victoria road surbiton surrey KT6 4NX
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/10/2007
Return made up to 12/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Director resigned
dot icon21/06/2007
Registered office changed on 21/06/07 from: 69 victoria road surbiton surrey KT6 4NX
dot icon11/06/2007
Registered office changed on 11/06/07 from: j tanna and co 180 london road kingston u thames surrey KT2 6QW
dot icon11/04/2007
Return made up to 12/10/06; no change of members
dot icon06/01/2007
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 12/10/05; full list of members
dot icon19/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
New director appointed
dot icon20/12/2005
Ad 10/12/05--------- £ si 10@1=10 £ ic 63/73
dot icon23/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon11/11/2005
New director appointed
dot icon30/08/2005
Ad 19/08/05--------- £ si 37@1=37 £ ic 26/63
dot icon31/05/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon07/04/2005
Ad 16/03/05--------- £ si 25@1=25 £ ic 1/26
dot icon07/12/2004
Resolutions
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Anthony Philip Howard
Director
12/10/2004 - 03/06/2025
7
Reeves, Joseph Jon Paul
Director
07/11/2024 - Present
2
Price, Jayne Elizabeth, Professor
Director
27/12/2020 - 19/02/2023
1
Purdy, Michael Colin
Director
09/11/2015 - Present
2
Abiri, Ali
Director
05/05/2023 - 14/08/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAE COURT FREEHOLD LIMITED

BRAE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAE COURT FREEHOLD LIMITED?

toggle

BRAE COURT FREEHOLD LIMITED is currently Active. It was registered on 12/10/2004 .

Where is BRAE COURT FREEHOLD LIMITED located?

toggle

BRAE COURT FREEHOLD LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does BRAE COURT FREEHOLD LIMITED do?

toggle

BRAE COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with updates.