BRAESIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAESIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594927

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adams & Moore House, Instone Road, Dartford, Kent DA1 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon03/10/2025
Termination of appointment of Wendy Evans as a director on 2025-09-30
dot icon08/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon15/10/2024
Notification of Wendy Evans as a person with significant control on 2024-08-08
dot icon15/10/2024
Change of details for Mr Nicholas James Young as a person with significant control on 2024-08-08
dot icon15/10/2024
Appointment of Wendy Evans as a director on 2024-08-08
dot icon23/08/2024
Director's details changed for Mr Nicholas James Young on 2024-08-16
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/01/2024
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 2024-01-11
dot icon11/01/2024
Change of details for Mr Nicholas James Young as a person with significant control on 2023-09-14
dot icon11/01/2024
Director's details changed for Mr Nicholas James Young on 2023-09-14
dot icon11/01/2024
Confirmation statement made on 2023-11-19 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/01/2021
Change of details for Mr Nicholas James Young as a person with significant control on 2021-01-11
dot icon19/01/2021
Director's details changed for Mr Nicholas James Young on 2021-01-11
dot icon04/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon04/01/2021
Change of details for Mr Nicholas James Young as a person with significant control on 2018-12-19
dot icon04/01/2021
Cessation of Lesley June Young as a person with significant control on 2018-12-19
dot icon04/01/2021
Termination of appointment of Lesley June Young as a director on 2020-09-09
dot icon19/11/2020
Termination of appointment of Lesley June Young as a secretary on 2020-09-09
dot icon03/08/2020
Micro company accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon17/07/2019
Micro company accounts made up to 2018-11-30
dot icon23/01/2019
Director's details changed for Mrs Lesley June Young on 2019-01-22
dot icon23/01/2019
Secretary's details changed for Mrs Lesley June Young on 2019-01-22
dot icon23/01/2019
Change of details for Mrs Lesley June Young as a person with significant control on 2019-01-22
dot icon10/01/2019
Director's details changed for Mr Nicholas James Young on 2019-01-10
dot icon10/01/2019
Change of details for Mr Nicholas James Young as a person with significant control on 2018-11-20
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon20/02/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-19
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Lesley June Young on 2009-11-19
dot icon26/11/2009
Director's details changed for Nicholas James Young on 2009-11-19
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/01/2009
Return made up to 19/11/08; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from suite 2 rutland house 44 mason hill bromley kent BR2 9JG
dot icon12/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 19/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/07/2007
Registered office changed on 25/07/07 from: suite 2, garrard house 2-6 homesdale road bromley kent BR2 9LZ
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 19/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 19/11/03; full list of members
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Ad 21/11/02--------- £ si 9@1=9 £ ic 1/10
dot icon19/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-49.41 % *

* during past year

Cash in Bank

£4,888.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.33K
-
0.00
7.57K
-
2022
3
8.62K
-
0.00
9.66K
-
2023
3
266.00
-
0.00
4.89K
-
2023
3
266.00
-
0.00
4.89K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

266.00 £Descended-96.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.89K £Descended-49.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Nicholas James
Director
19/11/2002 - Present
5
Evans, Wendy
Director
08/08/2024 - 30/09/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAESIDE DEVELOPMENTS LIMITED

BRAESIDE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Adams & Moore House, Instone Road, Dartford, Kent DA1 2AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAESIDE DEVELOPMENTS LIMITED?

toggle

BRAESIDE DEVELOPMENTS LIMITED is currently Active. It was registered on 19/11/2002 .

Where is BRAESIDE DEVELOPMENTS LIMITED located?

toggle

BRAESIDE DEVELOPMENTS LIMITED is registered at Adams & Moore House, Instone Road, Dartford, Kent DA1 2AG.

What does BRAESIDE DEVELOPMENTS LIMITED do?

toggle

BRAESIDE DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRAESIDE DEVELOPMENTS LIMITED have?

toggle

BRAESIDE DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BRAESIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with updates.