BRAESIDE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAESIDE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334256

Incorporation date

04/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon07/10/2024
Director's details changed for Mrs Katherine Kidby on 2024-09-27
dot icon19/08/2024
Termination of appointment of Susan Mary Scott as a director on 2024-05-24
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Director's details changed for Susan Mary Scott on 2024-01-12
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon21/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Director's details changed for Mrs Katherine Kidby on 2019-10-03
dot icon03/10/2019
Registered office address changed from C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2017
Termination of appointment of Susan Joyce Thwaites as a director on 2017-03-10
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Mrs Susan Joyce Thwaites as a director on 2015-05-13
dot icon27/03/2015
Termination of appointment of Katheryn Tracy Vickers as a director on 2015-03-26
dot icon28/01/2015
Termination of appointment of Deborah Margaret Hewitt as a director on 2013-02-28
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Adam Hanmore as a director
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Appointment of Mrs Katherine Kidby as a director
dot icon17/05/2012
Termination of appointment of Andrew Line as a director
dot icon27/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2011
Termination of appointment of Alan Jeffries as a director
dot icon20/09/2011
Registered office address changed from 36 Braeside Binfield Bracknell Berkshire RG12 8TY on 2011-09-20
dot icon20/09/2011
Appointment of Mortimer Secretaries Limited as a secretary
dot icon20/09/2011
Termination of appointment of Audrey Briodeau as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon02/01/2011
Termination of appointment of Anthony Sandall as a secretary
dot icon02/01/2011
Termination of appointment of Leonard Nike as a director
dot icon15/07/2010
Appointment of Audrey Emmanuelle Francoise Briodeau as a secretary
dot icon06/07/2010
Registered office address changed from Jubilee House John Nike Way Bracknell Berkshire RG12 8TN on 2010-07-06
dot icon28/06/2010
Appointment of Kathyrn Vickers as a director
dot icon04/06/2010
Appointment of Susan Mary Scott as a director
dot icon04/06/2010
Appointment of Deborah Margaret Hewitt as a director
dot icon27/05/2010
Appointment of Alan Jeffries as a director
dot icon27/05/2010
Appointment of Adam Hanmore as a director
dot icon27/05/2010
Appointment of Andrew David Line as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon05/01/2010
Director's details changed for Leonard John Nike on 2009-12-04
dot icon17/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 04/12/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 04/12/07; change of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 04/12/06; change of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2004
Return made up to 04/12/04; change of members
dot icon06/01/2004
Return made up to 04/12/03; change of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Ad 04/12/01--------- £ si 28@500
dot icon07/01/2003
Return made up to 04/12/02; full list of members
dot icon12/12/2002
Secretary resigned
dot icon15/06/2002
Miscellaneous
dot icon04/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidby, Katherine
Director
27/03/2012 - Present
4
Scott, Susan Mary
Director
06/05/2010 - 24/05/2024
1

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 RESIDENTS' ASSOCIATION LIMITED

BRAESIDE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There is currently 1 active director 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 RESIDENTS' ASSOCIATION LIMITED?

toggle

BRAESIDE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 04/12/2001 .

Where is BRAESIDE RESIDENTS' ASSOCIATION LIMITED located?

toggle

BRAESIDE RESIDENTS' ASSOCIATION LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BRAESIDE RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRAESIDE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with updates.