BRAIDLEY MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BRAIDLEY MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00668964

Incorporation date

31/08/1960

Size

Small

Contacts

Registered address

Registered address

1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon23/02/2026
Termination of appointment of Caroline Helen Kelleway as a director on 2026-02-23
dot icon23/02/2026
Appointment of Mr Michael Leslie Gurr as a director on 2026-02-23
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon08/12/2025
Accounts for a small company made up to 2025-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon20/02/2025
Termination of appointment of Luis Peter Boynes-Butler as a director on 2025-01-15
dot icon20/02/2025
Appointment of Ms Caroline Helen Kelleway as a director on 2025-01-15
dot icon01/12/2024
Termination of appointment of John Perry as a director on 2024-11-28
dot icon14/11/2024
Accounts for a small company made up to 2024-09-30
dot icon28/05/2024
Accounts for a small company made up to 2023-09-30
dot icon09/02/2024
Termination of appointment of Philip Michael Grange as a director on 2024-02-07
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon24/11/2023
Appointment of Mr Luis Peter Boynes-Butler as a director on 2023-11-23
dot icon22/11/2023
Appointment of Mr John Perry as a director on 2023-11-22
dot icon08/02/2023
Director's details changed for Mr Philip Michael Grange on 2023-02-07
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2019
Appointment of Ms Christina Jill Christopher as a director on 2019-06-18
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon23/01/2019
Termination of appointment of Ian Richard Newbery as a director on 2019-01-21
dot icon19/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Registered office address changed from C/O Burns Property Management 1 Lowther Gardens Bournemouth BH8 8NF England to 1 Lowther Gardens Bournemouth BH8 8NF on 2016-10-21
dot icon15/07/2016
Appointment of Miss Caroline Kelleway as a secretary on 2016-07-01
dot icon15/07/2016
Registered office address changed from C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to C/O Burns Property Management 1 Lowther Gardens Bournemouth BH8 8NF on 2016-07-15
dot icon01/07/2016
Termination of appointment of Bourne Estates Ltd as a secretary on 2016-06-30
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Termination of appointment of John Edward Perry as a director on 2015-05-11
dot icon13/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon17/02/2014
Appointment of Bourne Estates Ltd as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/02/2012
Termination of appointment of David King as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for David Arnold King on 2010-02-08
dot icon08/02/2010
Termination of appointment of Peggy Allan as a director
dot icon08/02/2010
Director's details changed for John Edward Perry on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Ian Richard Newbery on 2010-02-08
dot icon08/02/2010
Director's details changed for Philip Michael Grange on 2010-02-08
dot icon11/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon25/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon08/02/2008
Secretary resigned
dot icon18/10/2007
Registered office changed on 18/10/07 from: 81-83 high street poole dorset BH15 1AH
dot icon30/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 08/02/07; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/02/2006
Return made up to 08/02/06; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/04/2005
Return made up to 08/02/05; full list of members
dot icon26/03/2004
Return made up to 08/02/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 08/02/03; full list of members
dot icon29/06/2002
Director resigned
dot icon24/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon30/04/2001
Return made up to 08/02/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: 3 lorne park road bournemouth dorset BH1 1LD
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon23/02/2000
Return made up to 08/02/00; full list of members
dot icon23/12/1999
Director resigned
dot icon14/12/1999
Full accounts made up to 1999-09-30
dot icon26/04/1999
Registered office changed on 26/04/99 from: office chambers lansdowne house bournemouth hants
dot icon25/02/1999
Return made up to 08/02/99; change of members
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon28/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon18/05/1998
New secretary appointed
dot icon23/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon25/02/1998
Return made up to 08/02/98; change of members
dot icon22/01/1998
Director resigned
dot icon08/12/1997
Full accounts made up to 1997-09-30
dot icon14/11/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon18/03/1997
Return made up to 08/02/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-09-30
dot icon07/03/1996
Return made up to 08/02/96; change of members
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
New director appointed
dot icon24/02/1995
Return made up to 08/02/95; change of members
dot icon17/02/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon11/12/1994
Full accounts made up to 1994-09-30
dot icon26/02/1994
Return made up to 08/02/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon07/11/1993
Director resigned
dot icon07/11/1993
New director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon17/02/1993
Return made up to 08/02/93; change of members
dot icon26/01/1993
Full accounts made up to 1992-09-30
dot icon05/08/1992
New director appointed
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Return made up to 08/02/92; full list of members
dot icon29/01/1992
Full accounts made up to 1991-09-30
dot icon17/12/1991
Director resigned;new director appointed
dot icon14/10/1991
Full accounts made up to 1990-09-30
dot icon11/10/1991
Director resigned;new director appointed
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Return made up to 08/02/91; full list of members
dot icon17/09/1990
Director resigned;new director appointed
dot icon06/09/1990
Full accounts made up to 1989-09-30
dot icon06/09/1990
Return made up to 08/02/90; full list of members
dot icon25/07/1990
Director resigned;new director appointed
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon28/07/1989
Director resigned;new director appointed
dot icon18/05/1989
Return made up to 02/03/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-09-30
dot icon12/10/1988
Director resigned;new director appointed
dot icon23/05/1988
Director resigned;new director appointed
dot icon07/04/1988
Full accounts made up to 1987-09-30
dot icon07/04/1988
Return made up to 03/03/88; full list of members
dot icon25/08/1987
Return made up to 26/03/86; full list of members
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon04/08/1987
Return made up to 17/06/87; full list of members
dot icon02/04/1987
New director appointed
dot icon29/11/1986
Director resigned;new director appointed
dot icon12/11/1986
Return made up to 23/01/85; full list of members
dot icon12/11/1986
New director appointed
dot icon11/11/1986
Full accounts made up to 1985-09-30
dot icon11/11/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbery, Ian Richard
Director
28/04/2000 - 21/01/2019
10
Ms Caroline Helen Kelleway
Director
15/01/2025 - 23/02/2026
17
Gurr, Michael Leslie
Director
23/02/2026 - Present
2
Grange, Philip Michael
Director
23/06/1992 - 07/02/2024
-
Boynes-Butler, Luis Peter
Director
23/11/2023 - 15/01/2025
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIDLEY MANSIONS LIMITED

BRAIDLEY MANSIONS LIMITED is an(a) Active company incorporated on 31/08/1960 with the registered office located at 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIDLEY MANSIONS LIMITED?

toggle

BRAIDLEY MANSIONS LIMITED is currently Active. It was registered on 31/08/1960 .

Where is BRAIDLEY MANSIONS LIMITED located?

toggle

BRAIDLEY MANSIONS LIMITED is registered at 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BRAIDLEY MANSIONS LIMITED do?

toggle

BRAIDLEY MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAIDLEY MANSIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Caroline Helen Kelleway as a director on 2026-02-23.