BRAECROFT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAECROFT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03765988

Incorporation date

07/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warren Road Flat 1, Warren Road, Guildford GU1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon18/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/08/2024
Appointment of Mr Samuel Lewis Baxter as a director on 2024-05-24
dot icon11/08/2024
Confirmation statement made on 2024-06-25 with updates
dot icon24/05/2024
Termination of appointment of Martina Pfletschinger as a director on 2024-05-24
dot icon04/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/08/2023
Appointment of Martina Pfletschinger as a director on 2023-08-09
dot icon13/08/2023
Appointment of Giuseppe Marco Privitera as a director on 2023-08-10
dot icon08/08/2023
Confirmation statement made on 2023-06-25 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/01/2023
Registered office address changed from 1 Warren Road Warren Road Guildford GU1 2HA England to 1 Warren Road Flat 1 Warren Road Guildford GU1 2HA on 2023-01-26
dot icon26/01/2023
Termination of appointment of Mark Antony Akhurst as a director on 2023-01-26
dot icon26/01/2023
Termination of appointment of David Mark Godwin as a director on 2023-01-26
dot icon16/01/2023
Registered office address changed from Weswind Lynx Hill East Horsley Leatherhead KT24 5AX England to 1 Warren Road Warren Road Guildford GU1 2HA on 2023-01-16
dot icon16/01/2023
Secretary's details changed for Mrs Sarah Jane Godwin on 2023-01-16
dot icon16/01/2023
Termination of appointment of Sarah Jane Godwin as a secretary on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr David Mark Godwin on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Mark Antony Akhurst on 2023-01-16
dot icon03/12/2022
Termination of appointment of Sarah Jane Godwin as a director on 2022-12-03
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-05-31
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-05-31
dot icon01/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/03/2020
Registered office address changed from Oaktrees Hooke Road East Horsley Leatherhead Surrey KT24 5DY to Weswind Lynx Hill East Horsley Leatherhead KT24 5AX on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr David Mark Godwin on 2020-03-20
dot icon24/03/2020
Secretary's details changed for Mrs Sarah Jane Godwin on 2020-03-20
dot icon24/03/2020
Secretary's details changed for Mrs Sarah Jane Godwin on 2020-03-01
dot icon24/03/2020
Director's details changed for Mrs Sarah Jane Godwin on 2020-03-20
dot icon23/03/2020
Micro company accounts made up to 2019-05-31
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/01/2019
Micro company accounts made up to 2018-05-31
dot icon12/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon22/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon20/02/2016
Micro company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/02/2015
Micro company accounts made up to 2014-05-31
dot icon07/11/2014
Registered office address changed from Flat 2, 1 Warren Road Warren Road Guildford Surrey GU1 2HA to Oaktrees Hooke Road East Horsley Leatherhead Surrey KT24 5DY on 2014-11-07
dot icon07/11/2014
Appointment of Mrs Sarah Jane Godwin as a secretary on 2014-11-07
dot icon07/11/2014
Termination of appointment of Grainne Morgan as a secretary on 2014-09-24
dot icon07/11/2014
Appointment of Mr Mark Antony Akhurst as a director on 2014-09-24
dot icon06/11/2014
Appointment of Mrs Sarah Jane Godwin as a director on 2014-01-01
dot icon06/11/2014
Termination of appointment of Gareth Nicholas Williams as a director on 2014-11-01
dot icon07/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/07/2014
Appointment of Mr David Mark Godwin as a director
dot icon07/07/2014
Appointment of Miss Grainne Morgan as a secretary
dot icon07/07/2014
Registered office address changed from Flat 3 1 Warren Road Guildford Surrey GU1 2HA United Kingdom on 2014-07-07
dot icon14/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Termination of appointment of Sarah Mortimer as a director
dot icon22/01/2014
Termination of appointment of Matthew Furmidge as a secretary
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon17/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/08/2010
Registered office address changed from C/O Flat 2 1 Warren Road Guildford Surrey GU1 2HA on 2010-08-04
dot icon04/08/2010
Director's details changed for Maria Annunciacion Perez Perales on 2010-05-30
dot icon04/08/2010
Director's details changed for Mr Gareth Nicholas Williams on 2010-03-31
dot icon04/08/2010
Director's details changed for Sarah Rebecca Mortimer on 2010-03-31
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 31/05/09; full list of members
dot icon23/06/2009
Secretary appointed matthew ian furmidge
dot icon17/06/2009
Director appointed sarah rebecca mortimer
dot icon02/04/2009
Appointment terminated secretary john gibson
dot icon02/04/2009
Appointment terminated director andrea selley
dot icon02/04/2009
Registered office changed on 02/04/2009 from flat 3, 1 warren road guildford surrey GU1 2HA
dot icon27/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 31/05/08; full list of members
dot icon20/06/2008
Director appointed mr gareth nicholas williams
dot icon19/06/2008
Appointment terminated director sarah latham
dot icon26/06/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 31/05/07; no change of members
dot icon09/06/2006
Return made up to 31/05/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2006-05-31
dot icon09/06/2005
Return made up to 07/05/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/06/2004
Total exemption full accounts made up to 2004-05-31
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Return made up to 07/05/04; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2003-05-31
dot icon06/06/2003
Return made up to 07/05/03; full list of members
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon13/06/2002
Total exemption full accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 07/05/02; full list of members
dot icon05/06/2001
Return made up to 07/05/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2001-05-31
dot icon05/06/2000
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon10/09/1999
Resolutions
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Registered office changed on 10/09/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
dot icon26/08/1999
Certificate of change of name
dot icon07/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Andrea
Director
27/08/1999 - 31/03/2009
3
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
07/05/1999 - 27/08/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
07/05/1999 - 27/08/1999
3353
Beecher, Jonathan Roderick
Director
27/08/1999 - 13/10/2002
12
Akhurst, Mark Antony
Director
24/09/2014 - 26/01/2023
4

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 BRAECROFT RESIDENTS ASSOCIATION LIMITED

BRAECROFT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at 1 Warren Road Flat 1, Warren Road, Guildford GU1 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAECROFT RESIDENTS ASSOCIATION LIMITED?

toggle

BRAECROFT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/05/1999 .

Where is BRAECROFT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAECROFT RESIDENTS ASSOCIATION LIMITED is registered at 1 Warren Road Flat 1, Warren Road, Guildford GU1 2HA.

What does BRAECROFT RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAECROFT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAECROFT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-05-31.