BRAID COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAID COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01057585

Incorporation date

09/06/1972

Size

Micro Entity

Contacts

Registered address

Registered address

22 Bull Lane, Gerrards Cross SL9 8RACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/03/2026
Micro company accounts made up to 2026-02-28
dot icon26/03/2026
Appointment of Ms Ann Elizabeth Mccormack as a director on 2026-03-24
dot icon26/03/2026
Appointment of Mr Colin Jefferson as a director on 2026-03-24
dot icon26/03/2026
Director's details changed for Mrs Patricia Ann Holland on 2026-03-26
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon10/04/2025
Micro company accounts made up to 2025-02-28
dot icon17/11/2024
Cessation of Richard Julian Meats as a person with significant control on 2024-11-06
dot icon17/11/2024
Termination of appointment of Kim Ashley Wood as a director on 2024-11-06
dot icon17/11/2024
Cessation of Kim Ashley Wood as a person with significant control on 2024-11-06
dot icon26/08/2024
Appointment of Mr Richard Julian Meats as a director on 2024-08-21
dot icon22/08/2024
Registered office address changed from 17 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ England to 22, Bull Lane, Gerrards Cross, England Bull Lane Gerrards Cross SL9 8RA on 2024-08-22
dot icon22/08/2024
Registered office address changed from 22, Bull Lane, Gerrards Cross, England Bull Lane Gerrards Cross SL9 8RA England to 22 Bull Lane Gerrards Cross SL9 8RA on 2024-08-22
dot icon22/08/2024
Appointment of Mrs Patricia Ann Holland as a secretary on 2024-08-21
dot icon22/08/2024
Notification of Patricia Ann Holland as a person with significant control on 2024-08-21
dot icon22/08/2024
Termination of appointment of Richard Julian Meats as a secretary on 2024-08-21
dot icon02/08/2024
Director's details changed for Mrs Patricia Ann Holland on 2024-08-02
dot icon02/08/2024
Director's details changed for Mrs Patricia Ann Holland on 2024-08-01
dot icon02/08/2024
Director's details changed for Mrs Patricia Ann Holland on 2024-08-02
dot icon04/07/2024
Appointment of Mrs Patricia Ann Holland as a director on 2024-06-25
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon11/04/2024
Micro company accounts made up to 2024-02-28
dot icon31/01/2024
Termination of appointment of Nicola Clark as a director on 2024-01-30
dot icon22/05/2023
Notification of Deborah Joy De Burgh as a person with significant control on 2023-04-20
dot icon18/05/2023
Notification of Richard Julian Meats as a person with significant control on 2023-04-20
dot icon12/05/2023
Withdrawal of a person with significant control statement on 2023-05-12
dot icon12/05/2023
Notification of Kim Ashley Wood as a person with significant control on 2023-04-20
dot icon09/05/2023
Appointment of Ms Deborah Joy De Burgh as a director on 2023-04-20
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon21/04/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Termination of appointment of Marjorie Bunn as a director on 2022-10-05
dot icon10/05/2022
Termination of appointment of David Bradley Clark as a director on 2022-05-05
dot icon10/05/2022
Micro company accounts made up to 2022-02-28
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-02-28
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Micro company accounts made up to 2020-02-28
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon18/10/2019
Termination of appointment of Peter Bunn as a director on 2019-10-17
dot icon18/10/2019
Termination of appointment of Florence Memery as a director on 2019-10-17
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon03/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon16/11/2016
Registered office address changed from 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ England to 17 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 2016-11-16
dot icon09/11/2016
Amended total exemption full accounts made up to 2016-02-29
dot icon08/11/2016
Termination of appointment of Deborah Joy De Burgh as a director on 2016-10-07
dot icon08/11/2016
Termination of appointment of Deborah Joy De Burgh as a secretary on 2016-10-07
dot icon08/11/2016
Termination of appointment of Deborah Joy De Burgh as a secretary on 2016-10-07
dot icon18/10/2016
Appointment of Mr Richard Julian Meats as a secretary on 2016-10-07
dot icon20/04/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/03/2016
Termination of appointment of Michael William James Carr as a director on 2016-03-23
dot icon04/03/2016
Appointment of Mrs Florence Memery as a director on 2016-02-25
dot icon02/03/2016
Registered office address changed from 14 Bentinck Close Gerrards Cross Bucks SL9 8SQ to 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 2016-03-02
dot icon02/03/2016
Appointment of Deborah Joy De Burgh as a secretary on 2016-02-25
dot icon02/03/2016
Termination of appointment of Michael William James Carr as a secretary on 2016-02-25
dot icon02/03/2016
Appointment of Mrs Marjorie Bunn as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Peter Bunn as a director on 2016-02-25
dot icon28/02/2016
Appointment of Mr David Bradley Clark as a director on 2016-02-25
dot icon28/02/2016
Appointment of Mrs Nicola Clark as a director on 2016-02-25
dot icon02/12/2015
Annual return made up to 2015-12-01 no member list
dot icon24/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon06/12/2014
Annual return made up to 2014-12-01 no member list
dot icon17/11/2014
Director's details changed for Ms Debbie Joy De Burgh on 2014-11-15
dot icon03/11/2014
Appointment of Ms Debbie Joy De Burgh as a director on 2014-10-26
dot icon10/08/2014
Termination of appointment of Cornelia Margaret Steghart as a director on 2014-07-01
dot icon09/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon31/10/2013
Amended accounts made up to 2013-02-28
dot icon31/10/2013
Miscellaneous
dot icon28/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon01/12/2012
Annual return made up to 2012-12-01 no member list
dot icon13/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon01/12/2011
Annual return made up to 2011-12-01 no member list
dot icon19/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/12/2010
Annual return made up to 2010-12-02 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/12/2009
Director's details changed for Miss Cornelia Margaret Steghart on 2009-11-11
dot icon09/12/2009
Director's details changed for Mr Michael William James Carr on 2009-11-02
dot icon09/12/2009
Director's details changed for Mr Kim Ashley Wood on 2009-11-11
dot icon03/12/2009
Annual return made up to 2009-12-02 no member list
dot icon03/12/2009
Director's details changed for Kim Ashley Wood on 2009-11-11
dot icon03/12/2009
Director's details changed for Mr Michael William James Carr on 2009-11-02
dot icon03/12/2009
Director's details changed for Cornelia Margaret Steghart on 2009-11-11
dot icon14/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/12/2008
Annual return made up to 04/12/08
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon04/12/2007
Annual return made up to 04/12/07
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/12/2006
Annual return made up to 04/12/06
dot icon10/11/2006
Registered office changed on 10/11/06 from: 7 bentinck close gerrards cross bucks SL9 8SQ
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/12/2005
Annual return made up to 04/12/05
dot icon23/11/2005
Director's particulars changed
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
New director appointed
dot icon11/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/12/2004
Annual return made up to 04/12/04
dot icon02/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon16/12/2003
Annual return made up to 04/12/03
dot icon05/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/12/2002
Annual return made up to 04/12/02
dot icon15/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/12/2001
Annual return made up to 04/12/01
dot icon07/12/2001
Director resigned
dot icon20/04/2001
Full accounts made up to 2001-02-28
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon25/01/2001
Secretary resigned;director resigned
dot icon29/12/2000
Director resigned
dot icon14/12/2000
Annual return made up to 04/12/00
dot icon14/12/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 2000-02-29
dot icon15/06/2000
Director resigned
dot icon19/12/1999
Annual return made up to 04/12/99
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Annual return made up to 04/12/98
dot icon15/07/1998
Full accounts made up to 1998-02-28
dot icon07/01/1998
Annual return made up to 04/12/97
dot icon20/07/1997
Full accounts made up to 1997-02-28
dot icon11/12/1996
Annual return made up to 04/12/96
dot icon12/09/1996
Full accounts made up to 1996-02-29
dot icon18/12/1995
Annual return made up to 04/12/95
dot icon03/07/1995
Accounts for a small company made up to 1995-02-28
dot icon27/06/1995
Memorandum and Articles of Association
dot icon27/06/1995
Resolutions
dot icon04/01/1995
Registered office changed on 04/01/95 from: oakhurst oak end way gerrards cross buckinghamshire SL9 8BR
dot icon04/01/1995
Annual return made up to 04/12/94
dot icon30/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1994
Full accounts made up to 1994-02-28
dot icon20/12/1993
Annual return made up to 04/12/93
dot icon15/11/1993
Full accounts made up to 1993-02-28
dot icon17/12/1992
Annual return made up to 04/12/92
dot icon09/09/1992
Full accounts made up to 1992-02-29
dot icon19/01/1992
Full accounts made up to 1991-02-28
dot icon09/01/1992
Annual return made up to 04/12/91
dot icon03/12/1991
New director appointed
dot icon27/11/1991
Director resigned
dot icon27/11/1991
New director appointed
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon11/12/1990
Full accounts made up to 1990-02-28
dot icon11/12/1990
Annual return made up to 04/12/90
dot icon08/01/1990
Full accounts made up to 1989-02-28
dot icon08/01/1990
Annual return made up to 27/11/89
dot icon02/03/1989
Director resigned;new director appointed
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Full accounts made up to 1988-02-29
dot icon16/01/1989
Annual return made up to 06/12/88
dot icon16/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/01/1989
New director appointed
dot icon10/12/1987
Full accounts made up to 1987-02-28
dot icon10/12/1987
Annual return made up to 09/11/87
dot icon19/11/1987
Director resigned;new director appointed
dot icon19/03/1987
Annual return made up to 13/01/87
dot icon17/02/1987
Full accounts made up to 1986-02-28
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
47.37K
-
0.00
-
-
2023
0
49.60K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferson, Colin
Director
24/03/2026 - Present
2
Wood, Kim Ashley
Director
10/10/2006 - 06/11/2024
2
Bunn, Marjorie
Director
24/02/2016 - 04/10/2022
-
De Burgh, Deborah Joy
Director
20/04/2023 - Present
-
Clark, Nicola
Director
25/02/2016 - 30/01/2024
-

Persons with Significant Control

7
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 BRAID COURT RESIDENTS ASSOCIATION LIMITED

BRAID COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/06/1972 with the registered office located at 22 Bull Lane, Gerrards Cross SL9 8RA. There are currently 6 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 BRAID COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BRAID COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/06/1972 .

Where is BRAID COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAID COURT RESIDENTS ASSOCIATION LIMITED is registered at 22 Bull Lane, Gerrards Cross SL9 8RA.

What does BRAID COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRAID COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.