BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11516068

Incorporation date

14/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Braeburn House Braeburn House, 98 Orchard Way, Croydon CR0 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2018)
dot icon09/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2025-10-15 with no updates
dot icon29/01/2026
-
dot icon08/01/2026
-
dot icon26/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/10/2023
Appointment of Mrs Sarah Amores as a director on 2023-10-15
dot icon15/10/2023
Appointment of Mrs Ozlem Sinem Narin as a director on 2023-10-15
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon23/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon17/04/2023
Statement of capital following an allotment of shares on 2021-01-23
dot icon07/02/2023
Appointment of Miss Amanda Jayne Crofts as a director on 2023-02-01
dot icon07/02/2023
Director's details changed for Mr Anthony Amores on 2023-02-07
dot icon07/02/2023
Director's details changed for Reuben Fernandes on 2023-02-07
dot icon07/02/2023
Appointment of Miss Gerri Lowry as a secretary on 2023-02-01
dot icon08/09/2022
Termination of appointment of Amanda Crofts as a secretary on 2022-09-07
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/05/2021
Registered office address changed from Braeburn House Orchard Way Shirley Croydon Surrey CR0 7NJ England to Braeburn House Braeburn House 98 Orchard Way Croydon CR0 7NJ on 2021-05-17
dot icon22/01/2021
Appointment of Gerri Lowry as a director on 2021-01-20
dot icon22/01/2021
Appointment of Benjamin Hopkins as a director on 2021-01-20
dot icon22/01/2021
Appointment of Charlotte Sanders as a director on 2021-01-20
dot icon22/01/2021
Appointment of Miss Vanessa Williams as a director on 2021-01-20
dot icon22/01/2021
Appointment of Jordan Bobb as a director on 2021-01-20
dot icon22/01/2021
Appointment of Ozan Narin as a director on 2021-01-20
dot icon22/01/2021
Appointment of Hannah Carey as a director on 2021-01-20
dot icon22/01/2021
Appointment of Daniel Britnell as a director on 2021-01-20
dot icon22/01/2021
Appointment of Amanda Crofts as a secretary on 2021-01-20
dot icon22/01/2021
Appointment of Evelin Fernandes as a director on 2021-01-20
dot icon22/01/2021
Appointment of Reuben Fernandes as a director on 2021-01-20
dot icon22/01/2021
Appointment of Mr Anthony Amores as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of Daniel Britnell as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Amanda Crofts as a secretary on 2021-01-22
dot icon22/01/2021
Termination of appointment of Brian James Smith as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Rueben Fernandes as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Evelin Fernandes as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Antony Amores as a director on 2021-01-22
dot icon22/01/2021
Appointment of Daniel Britnell as a director on 2020-11-04
dot icon22/01/2021
Appointment of Ms Amanda Crofts as a secretary on 2020-11-04
dot icon22/01/2021
Appointment of Evelin Fernandes as a director on 2020-11-04
dot icon22/01/2021
Appointment of Mr Rueben Fernandes as a director on 2020-12-04
dot icon22/01/2021
Appointment of Mr Antony Amores as a director on 2020-11-04
dot icon11/11/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon14/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

9.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Vanessa
Director
20/01/2021 - Present
3
Miss Charlotte Sanders
Director
20/01/2021 - Present
5
Smith, Brian James
Director
14/08/2018 - 22/01/2021
8
Amores, Anthony
Director
20/01/2021 - Present
-
Bobb, Jordan
Director
20/01/2021 - Present
-

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 BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED

BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/2018 with the registered office located at Braeburn House Braeburn House, 98 Orchard Way, Croydon CR0 7NJ. There are currently 15 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/2018 .

Where is BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED is registered at Braeburn House Braeburn House, 98 Orchard Way, Croydon CR0 7NJ.

What does BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAEBURN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Previous accounting period extended from 2025-08-31 to 2025-12-31.