BRAESIDE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRAESIDE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464749

Incorporation date

19/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

195 South Farm Road, Worthing BN14 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-30
dot icon16/12/2024
Micro company accounts made up to 2024-03-30
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon28/11/2023
Register inspection address has been changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to 303 Goring Road Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX
dot icon27/11/2023
Termination of appointment of Mark Alan Nicholson as a secretary on 2023-11-23
dot icon27/11/2023
Appointment of Mr Steven Giles Thriscutt as a secretary on 2023-11-23
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-30
dot icon12/12/2022
Micro company accounts made up to 2022-03-30
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon09/09/2022
Registration of charge 044647490011, created on 2022-09-05
dot icon09/08/2022
Registration of charge 044647490010, created on 2022-08-05
dot icon04/08/2022
Registration of charge 044647490007, created on 2022-07-28
dot icon04/08/2022
Registration of charge 044647490008, created on 2022-07-28
dot icon04/08/2022
Registration of charge 044647490009, created on 2022-07-28
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon09/09/2021
Termination of appointment of Mark Alan Nicholson as a director on 2021-09-09
dot icon09/09/2021
Appointment of Mr Mark Alan Nicholson as a secretary on 2021-09-09
dot icon02/07/2021
Micro company accounts made up to 2021-03-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon09/09/2020
Micro company accounts made up to 2020-03-30
dot icon03/04/2020
Appointment of Mr Mark Alan Nicholson as a director on 2020-03-31
dot icon28/02/2020
Micro company accounts made up to 2019-03-30
dot icon17/12/2019
Change of details for Mr Steven Giles Thriscutt as a person with significant control on 2019-12-17
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon26/11/2019
Change of details for Mr Steven Giles Thriscutt as a person with significant control on 2019-11-26
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon26/11/2019
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 195 South Farm Road Worthing BN14 7TW on 2019-11-26
dot icon20/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/12/2018
Registration of charge 044647490005, created on 2018-12-21
dot icon28/12/2018
Registration of charge 044647490006, created on 2018-12-21
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon27/11/2018
Change of details for Mr Steven Giles Thriscutt as a person with significant control on 2018-04-23
dot icon13/08/2018
Registration of charge 044647490004, created on 2018-08-10
dot icon13/08/2018
Registration of charge 044647490003, created on 2018-08-10
dot icon10/08/2018
Notification of Steven Giles Thriscutt as a person with significant control on 2016-04-06
dot icon09/08/2018
Confirmation statement made on 2018-06-18 with updates
dot icon09/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Purchase of own shares.
dot icon06/07/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon04/07/2018
Registration of charge 044647490002, created on 2018-06-28
dot icon27/04/2018
Memorandum and Articles of Association
dot icon27/04/2018
Resolutions
dot icon29/01/2018
Termination of appointment of Mark Jonathan Thriscutt as a secretary on 2018-01-22
dot icon24/01/2018
Termination of appointment of Mark Jonathan Thriscutt as a director on 2018-01-22
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-06-18 with updates
dot icon15/06/2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 2017-06-15
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/06/2015
Director's details changed for Mr Mark Jonathan Thriscutt on 2014-08-30
dot icon27/06/2015
Secretary's details changed for Mark Jonathan Thriscutt on 2014-08-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/07/2013
Secretary's details changed for Mark Jonathan Thriscutt on 2012-12-01
dot icon04/07/2013
Director's details changed for Mr Mark Jonathan Thriscutt on 2012-12-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Registered office address changed from Braeside Stable Lane Findon West Sussex BN14 0RR on 2011-11-03
dot icon13/10/2011
Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/06/2011
Director's details changed for Steven Giles Thriscutt on 2011-06-07
dot icon07/06/2011
Secretary's details changed for Mark Jonathan Thriscutt on 2011-06-07
dot icon07/06/2011
Director's details changed for Mr Mark Jonathan Thriscutt on 2011-06-07
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Appointment of Mark Jonathan Thriscutt as a director
dot icon25/06/2009
Return made up to 18/06/09; full list of members
dot icon24/06/2009
Secretary's change of particulars / mark thriscutt / 02/06/2008
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 18/06/08; full list of members
dot icon25/06/2008
Secretary appointed mark jonathan thriscutt
dot icon25/06/2008
Appointment terminated director nancy thriscutt
dot icon25/06/2008
Appointment terminated director herbert thriscutt
dot icon25/06/2008
Appointment terminated secretary herbert thriscutt
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 18/06/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon04/07/2006
Return made up to 18/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/08/2005
Return made up to 18/06/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/07/2003
Ad 01/09/02--------- £ si [email protected]
dot icon05/07/2003
Return made up to 19/06/03; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: 52 richmond road worthing west sussex BN11 1PR
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
New director appointed
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon19/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.70K
-
0.00
-
-
2022
2
11.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thriscutt, Steven Giles
Director
21/06/2002 - Present
2
Nicholson, Mark Alan
Secretary
09/09/2021 - 23/11/2023
-
Thriscutt, Steven Giles
Secretary
23/11/2023 - 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 BRAESIDE ESTATES LIMITED

BRAESIDE ESTATES LIMITED is an(a) Active company incorporated on 19/06/2002 with the registered office located at 195 South Farm Road, Worthing BN14 7TW. There are currently 2 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 BRAESIDE ESTATES LIMITED?

toggle

BRAESIDE ESTATES LIMITED is currently Active. It was registered on 19/06/2002 .

Where is BRAESIDE ESTATES LIMITED located?

toggle

BRAESIDE ESTATES LIMITED is registered at 195 South Farm Road, Worthing BN14 7TW.

What does BRAESIDE ESTATES LIMITED do?

toggle

BRAESIDE ESTATES 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 BRAESIDE ESTATES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-23 with updates.