BRAESIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAESIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420877

Incorporation date

19/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Welbeck Lodge 3 Bryn Teg Drive, Rhos On Sea, Colwyn Bay LL28 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon15/04/2026
Appointment of Mr Ewan William Lynn as a secretary on 2026-04-10
dot icon27/10/2025
Termination of appointment of Ann Jones as a director on 2025-10-26
dot icon27/10/2025
Registered office address changed from Welbeck Lodge, 3 Bryn Teg Drive, Rhos-on-Sea, Conw Bryn Teg Drive Rhos on Sea Colwyn Bay Conwy LL28 4AF Wales to Welbeck Lodge 3 Bryn Teg Drive Rhos on Sea Colwyn Bay LL28 4AF on 2025-10-27
dot icon20/10/2025
Registered office address changed from 32 st Margaret's Drive, Craig Y Don, Llandudno Conwy LL30 1YD to Welbeck Lodge, 3 Bryn Teg Drive, Rhos-on-Sea, Conw Bryn Teg Drive Rhos on Sea Colwyn Bay Conwy LL28 4AF on 2025-10-20
dot icon20/10/2025
Termination of appointment of Antony Lockett as a secretary on 2025-10-19
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon25/08/2023
Appointment of Mrs Nesta Owen as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Lynn Diane Smalley as a director on 2023-08-23
dot icon27/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-09-30
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon09/01/2020
Appointment of Mrs Lynn Diane Smalley as a director on 2020-01-08
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-09-30
dot icon03/08/2018
Termination of appointment of Percival Jesse Bellis as a director on 2018-06-06
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-09-30
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/04/2010
Director's details changed for Antony Lockett on 2010-04-19
dot icon28/04/2010
Director's details changed for Percival Jesse Bellis on 2010-04-19
dot icon28/04/2010
Director's details changed for Ann Jones on 2010-04-19
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 19/04/09; full list of members
dot icon29/04/2008
Return made up to 19/04/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/06/2007
Registered office changed on 27/06/07 from: 34 st margaret's drive craig y don llandudno conwy LL30 1YD
dot icon01/05/2007
Return made up to 19/04/07; full list of members
dot icon27/01/2007
New secretary appointed;new director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Secretary resigned
dot icon14/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/05/2006
Return made up to 19/04/06; full list of members
dot icon13/05/2005
Return made up to 19/04/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/06/2004
Ad 30/04/03--------- £ si 2@1
dot icon17/05/2004
Return made up to 19/04/04; full list of members
dot icon17/05/2004
New secretary appointed
dot icon10/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/02/2004
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 28 wynnstay road colwyn bay conwy LL29 8NB
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon18/05/2003
Return made up to 19/04/03; full list of members
dot icon09/05/2003
Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3
dot icon13/02/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR
dot icon19/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.07K
-
0.00
-
-
2022
0
4.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Antony
Director
14/11/2006 - Present
3
Smalley, Lynn Diane
Director
08/01/2020 - 23/08/2023
-
Owen, Nesta
Director
24/08/2023 - Present
-
Jones, Ann
Director
22/07/2007 - 26/10/2025
-
Lockett, Antony
Secretary
14/11/2006 - 19/10/2025
-

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 MANAGEMENT COMPANY LIMITED

BRAESIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/2002 with the registered office located at Welbeck Lodge 3 Bryn Teg Drive, Rhos On Sea, Colwyn Bay LL28 4AF. 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 MANAGEMENT COMPANY LIMITED?

toggle

BRAESIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/2002 .

Where is BRAESIDE MANAGEMENT COMPANY LIMITED located?

toggle

BRAESIDE MANAGEMENT COMPANY LIMITED is registered at Welbeck Lodge 3 Bryn Teg Drive, Rhos On Sea, Colwyn Bay LL28 4AF.

What does BRAESIDE MANAGEMENT COMPANY LIMITED do?

toggle

BRAESIDE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRAESIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Ewan William Lynn as a secretary on 2026-04-10.