BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07705663

Incorporation date

14/07/2011

Size

Full

Contacts

Registered address

Registered address

30th Floor One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon09/04/2026
Appointment of Mr Nicholas Paul Hiles as a director on 2026-03-24
dot icon30/01/2026
Termination of appointment of Richard Edward Oakes as a director on 2026-01-21
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon11/12/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon18/06/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-18
dot icon18/06/2024
Director's details changed for Mr Shoaib Z Khan on 2024-06-18
dot icon18/06/2024
Director's details changed for Mr Alec Raymond John Vallintine on 2024-06-18
dot icon18/06/2024
Director's details changed for Mr Thomas William Johnstone Venner on 2024-06-18
dot icon18/06/2024
Change of details for Canary Wharf Limited as a person with significant control on 2024-06-18
dot icon29/01/2024
Full accounts made up to 2022-12-31
dot icon11/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon31/08/2023
Termination of appointment of Elle Yan Xu as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Jeremy Martin Holmes as a director on 2023-08-31
dot icon14/08/2023
Appointment of Mr Thomas William Johnstone Venner as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Alastair Hugh Mullens as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Brian Edward De'ath as a director on 2023-08-11
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon14/06/2023
Notification of Qd Uk Holdings Limited Partnership as a person with significant control on 2023-06-07
dot icon04/04/2023
Registration of charge 077056630001, created on 2023-03-31
dot icon29/09/2022
Appointment of Elle Xu as a director on 2022-09-26
dot icon02/09/2022
Termination of appointment of Mashood Ashraf as a director on 2022-06-30
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon18/07/2022
Appointment of Caroline Elizabeth Hillsdon as a secretary on 2022-05-20
dot icon25/05/2022
Appointment of Mr Jeremy Justin Turner as a secretary on 2022-05-20
dot icon25/05/2022
Termination of appointment of Oliver James Sebastian Tiernay as a secretary on 2022-05-20
dot icon29/04/2022
Appointment of Alastair Hugh Mullens as a director on 2022-04-21
dot icon02/12/2021
Appointment of Mr Brian Edward De'ath as a director on 2021-11-16
dot icon22/11/2021
Termination of appointment of Benjamin Hamilton Vickers as a director on 2021-11-16
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/07/2021
Appointment of Mr Alec Raymond John Vallintine as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr Richard Edward Oakes as a director on 2020-07-31
dot icon23/09/2020
Termination of appointment of Jean Lamothe as a director on 2020-07-31
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon07/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon07/08/2020
Appointment of Mr Oliver James Sebastian Tiernay as a secretary on 2020-07-17
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/07/2020
Termination of appointment of Peter Anderson Ii as a director on 2019-12-31
dot icon27/04/2020
Appointment of Mr Benjamin Hamilton Vickers as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Anthony James Sidney Jordan as a director on 2020-03-31
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/01/2020
Termination of appointment of a director
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Termination of appointment of Jeremy Martin Holmes as a director on 2018-11-30
dot icon15/01/2019
Appointment of Mr Mashood Ashraf as a director on 2018-11-30
dot icon19/11/2018
Termination of appointment of Abdulla Al-Ajail as a director on 2018-11-06
dot icon19/11/2018
Appointment of Mr Tariq Khalid a a Al-Abdulla as a director on 2018-11-06
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon14/06/2018
Appointment of Abdulla Al-Ajail as a director on 2018-06-14
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Jassim Hamad Al-Thani as a director on 2017-12-16
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/05/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Sheikh Jassim Hamad Al-Thani on 2017-02-27
dot icon02/05/2017
Director's details changed for Mr Jean Lamothe on 2016-07-13
dot icon02/05/2017
Director's details changed for Mr Jeremy Martin Holmes on 2017-02-27
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/07/2016
Termination of appointment of Fabien Laurent Toscano as a director on 2016-07-13
dot icon14/07/2016
Appointment of Mr Jean Lamothe as a director on 2016-07-13
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Appointment of Mr Anthony James Sidney Jordan as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Giovanni Antonio Pagano as a director on 2015-11-27
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Appointment of Mr Jeremy Martin Holmes as a director on 2015-01-30
dot icon09/02/2015
Termination of appointment of Michael Anthony Patrizio as a director on 2015-01-30
dot icon09/02/2015
Director's details changed for Mr Fabian Laurent Toscano on 2014-09-01
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Peter Anderson Ii as a director
dot icon11/10/2013
Director's details changed for Fabien Laurent Toscano on 2013-10-11
dot icon02/09/2013
Appointment of Mr Michael Anthony Patrizio as a director
dot icon30/08/2013
Appointment of Fabien Laurent Toscano as a director
dot icon30/08/2013
Termination of appointment of Sean Reid as a director
dot icon30/08/2013
Termination of appointment of Stephen Pettit as a director
dot icon30/08/2013
Appointment of Jassim Hamad Al-Thani as a director
dot icon26/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of John Wallace as a director
dot icon09/04/2013
Appointment of Stephen James Pettit as a director
dot icon24/09/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/08/2011
Appointment of John Philip Wallace as a director
dot icon16/08/2011
Appointment of Mr Sean Neil Reid as a director
dot icon12/08/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon10/08/2011
Termination of appointment of Richard Archer as a director
dot icon10/08/2011
Change of share class name or designation
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon09/08/2011
Resolutions
dot icon25/07/2011
Appointment of John Raymond Garwood as a secretary
dot icon25/07/2011
Termination of appointment of Susan Fadil as a director
dot icon25/07/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon25/07/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-07-25
dot icon25/07/2011
Appointment of Richard David Stedman Archer as a director
dot icon25/07/2011
Appointment of George Iacobescu as a director
dot icon25/07/2011
Appointment of Giovanni Antonio Pagano as a director
dot icon21/07/2011
Certificate of change of name
dot icon19/07/2011
Resolutions
dot icon14/07/2011
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashraf, Mashood
Director
30/11/2018 - 30/06/2022
110
Fadil, Susan Carol
Director
14/07/2011 - 14/07/2011
170
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/07/2011 - 14/07/2011
875
Wallace, John Philip
Director
28/07/2011 - 04/04/2013
16
Holmes, Jeremy Martin
Director
30/01/2015 - 30/11/2018
158

Persons with Significant Control

2
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 BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/2011 with the registered office located at 30th Floor One Canada Square, Canary Wharf, London E14 5AB. There are currently 8 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 BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED?

toggle

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED is currently Active. It was registered on 14/07/2011 .

Where is BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED located?

toggle

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED is registered at 30th Floor One Canada Square, Canary Wharf, London E14 5AB.

What does BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED do?

toggle

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Nicholas Paul Hiles as a director on 2026-03-24.