BRAEHEAD PARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRAEHEAD PARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03526314

Incorporation date

12/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon03/10/2025
Removal of liquidator by court order
dot icon29/09/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-03-02
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-02
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Appointment of a voluntary liquidator
dot icon24/03/2023
Declaration of solvency
dot icon24/03/2023
Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-03-24
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/09/2022
Appointment of Mr Neil David Townson as a director on 2022-03-31
dot icon12/04/2022
Appointment of Mr Barry Edward Hindmarch as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Mr Colin Flinn on 2021-07-19
dot icon26/07/2021
Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19
dot icon26/07/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19
dot icon26/07/2021
Appointment of Mr Paul Justin Windsor as a director on 2021-07-19
dot icon26/07/2021
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-26
dot icon26/07/2021
Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19
dot icon20/05/2021
Termination of appointment of Kathryn Anne Grant as a director on 2021-05-20
dot icon14/04/2021
Director's details changed for Mr Colin Flinn on 2021-04-14
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/01/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon26/11/2020
Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 2020-11-19
dot icon26/11/2020
Termination of appointment of Martin Richard Breeden as a director on 2020-11-19
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Termination of appointment of Sean Crosby as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Nick Round as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Hugh Michael Ford as a director on 2020-04-15
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Trevor Pereira as a director on 2020-01-31
dot icon03/01/2020
Termination of appointment of James Gordon Mckinnon as a director on 2019-12-20
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-09-25
dot icon25/09/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr James Gordon Mckinnon on 2019-09-25
dot icon25/09/2019
Director's details changed for Miss Minakshi Kidia on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Julian Nicholas Wilkinson on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Sean Crosby on 2019-09-25
dot icon25/09/2019
Secretary's details changed for Susan Marsden on 2019-09-25
dot icon16/09/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2018-09-04
dot icon19/09/2018
Appointment of Martin Richard Breeden as a director on 2018-09-04
dot icon19/09/2018
Appointment of Mr Colin Flinn as a director on 2018-09-04
dot icon18/09/2018
Appointment of Mr Nick Round as a director on 2018-09-04
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon17/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Director's details changed for Mr Hugh Michael Ford on 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon23/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon10/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Martin David Ellis as a director on 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Katharine Ann Bowyer as a director on 2014-09-17
dot icon23/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon10/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon16/10/2013
Appointment of Kathryn Anne Grant as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/04/2012
Director's details changed for Peter Weir on 2012-03-07
dot icon07/12/2011
Appointment of Hugh Michael Ford as a director
dot icon23/11/2011
Appointment of Peter Weir as a director
dot icon11/11/2011
Appointment of Trevor Pereira as a director
dot icon11/11/2011
Appointment of Mr Martin David Ellis as a director
dot icon11/11/2011
Termination of appointment of Michael Butterworth as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon25/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/03/2011
Appointment of James Gordon Mckinnon as a director
dot icon15/03/2011
Appointment of Julian Nicholas Wilkinson as a director
dot icon15/03/2011
Appointment of Michael George Butterworth as a director
dot icon15/03/2011
Termination of appointment of Martin Ellis as a director
dot icon15/03/2011
Termination of appointment of Trevor Pereira as a director
dot icon15/03/2011
Termination of appointment of Caroline Kirby as a director
dot icon15/03/2011
Termination of appointment of Kay Chaldecott as a director
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon09/09/2010
Appointment of Martin David Ellis as a director
dot icon09/09/2010
Appointment of Trevor Pereira as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Loraine Woodhouse as a director
dot icon01/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/12/2009
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon06/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon06/10/2009
Director's details changed for Loraine Woodhouse on 2009-10-01
dot icon06/10/2009
Director's details changed for Caroline Kirby on 2009-10-01
dot icon05/10/2009
Director's details changed for Kay Elizabeth Chaldecott on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director martin ellis
dot icon07/04/2009
Appointment terminated director trevor pereira
dot icon19/03/2009
Return made up to 12/03/09; full list of members
dot icon09/12/2008
Appointment terminated director richard cable
dot icon12/11/2008
Director appointed loraine woodhouse
dot icon05/11/2008
Resolutions
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon11/12/2007
New director appointed
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon06/02/2007
Memorandum and Articles of Association
dot icon06/01/2007
Ad 19/12/06--------- £ si 28053228@1=28053228 £ ic 1/28053229
dot icon28/12/2006
Nc inc already adjusted 15/12/06
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon10/11/2006
Director's particulars changed
dot icon27/09/2006
Director resigned
dot icon13/09/2006
Director's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon11/11/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 12/03/05; full list of members
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
New director appointed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 12/03/04; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 12/03/03; full list of members
dot icon28/01/2003
Auditor's resignation
dot icon24/07/2002
Secretary's particulars changed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 12/03/02; full list of members
dot icon04/07/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 12/03/01; full list of members
dot icon04/04/2001
Director resigned
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 12/03/00; full list of members
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon21/12/1999
Director's particulars changed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 12/03/99; full list of members
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon10/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Ad 29/04/98--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/1998
Secretary resigned
dot icon12/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/03/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Hugh Michael
Director
03/11/2011 - 15/04/2020
83
Townson, Neil David
Director
31/03/2022 - Present
463
Hindmarch, Barry Edward
Director
31/03/2022 - Present
187
Flinn, Colin
Director
04/09/2018 - Present
99
Rotsey, Carol Ann
Director
19/07/2021 - Present
209

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEHEAD PARK ESTATES LIMITED

BRAEHEAD PARK ESTATES LIMITED is an(a) Liquidation company incorporated on 12/03/1998 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 4 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 BRAEHEAD PARK ESTATES LIMITED?

toggle

BRAEHEAD PARK ESTATES LIMITED is currently Liquidation. It was registered on 12/03/1998 .

Where is BRAEHEAD PARK ESTATES LIMITED located?

toggle

BRAEHEAD PARK ESTATES LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BRAEHEAD PARK ESTATES LIMITED do?

toggle

BRAEHEAD PARK ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAEHEAD PARK ESTATES LIMITED?

toggle

The latest filing was on 03/10/2025: Removal of liquidator by court order.