BRAIDWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

BRAIDWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02160887

Incorporation date

03/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/01/2026
Termination of appointment of Christine Haslam as a director on 2025-12-30
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Pauline Joyce Alexander as a director on 2025-03-30
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/07/2024
Appointment of Mrs Christine Haslam as a director on 2024-06-11
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/12/2023
Termination of appointment of Raymond John Reeves as a director on 2023-12-27
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Appointment of Mr Raymond John Reeves as a director on 2023-03-29
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/01/2023
Termination of appointment of Susan Ashton as a director on 2021-07-27
dot icon11/11/2022
Director's details changed for Mrs Pauline Joyce Scholes on 2022-11-11
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Stephen John Alexander as a director on 2021-12-13
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Appointment of Ms Susan Ashton as a director on 2018-03-13
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Termination of appointment of Linda Joyce Howarth as a director on 2018-02-01
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from Second Floor 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon30/03/2017
Termination of appointment of Margaret Harrison as a director on 2015-09-04
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Director's details changed for Mrs Pauline Joyce Scholes on 2015-03-18
dot icon18/03/2015
Director's details changed for Linda Joyce Howarth on 2015-03-18
dot icon18/03/2015
Director's details changed for Mrs Margaret Harrison on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Stephen John Alexander on 2015-03-18
dot icon09/03/2015
Termination of appointment of Mark Richard Singleton as a director on 2015-03-09
dot icon06/03/2015
Termination of appointment of Barbara Hamlin as a director on 2015-03-06
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Termination of appointment of Julia Taylor as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Termination of appointment of Ian Alexander as a director
dot icon04/07/2012
Appointment of Barbara Hamlin as a director
dot icon27/03/2012
Appointment of Linda Joyce Howarth as a director
dot icon10/02/2012
Appointment of Ian Wallace Alexander as a director
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Julia Elizabeth Taylor on 2009-12-31
dot icon31/12/2009
Director's details changed for Mark Richard Singleton on 2009-12-31
dot icon31/12/2009
Director's details changed for Pauline Joyce Scholes on 2009-12-31
dot icon31/12/2009
Director's details changed for Margaret Harrison on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Homestead Consultancy Services Limited on 2009-12-31
dot icon31/12/2009
Director's details changed for Stephen John Alexander on 2009-12-31
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from secon FLOOR50 wood street lytham st. Annes lancashire FY8 1QG
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Appointment terminated director vera hilton
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
New director appointed
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Director resigned
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
New director appointed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Director resigned
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Director resigned
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Secretary's particulars changed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Director resigned
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon18/08/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon10/06/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Director resigned
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon21/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon07/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Return made up to 31/12/97; full list of members
dot icon07/11/1997
Accounts for a small company made up to 1997-03-31
dot icon13/01/1997
New director appointed
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Director resigned
dot icon31/07/1995
New director appointed
dot icon02/03/1995
Registered office changed on 02/03/95 from: c/o homestead management holding 35 woodlands road ansdell, lytham lancashire, FY8 4EP
dot icon08/02/1995
Director resigned;new director appointed
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon20/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon06/08/1993
Secretary resigned;new secretary appointed
dot icon14/07/1993
Registered office changed on 14/07/93 from: 10 richmond road st annes on sea lancashire FY8 1PE
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon14/08/1992
Director resigned;new director appointed
dot icon27/04/1992
Return made up to 31/12/91; no change of members
dot icon22/04/1992
Full accounts made up to 1992-03-31
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1991
Return made up to 31/12/90; no change of members
dot icon03/06/1991
Full accounts made up to 1991-03-31
dot icon18/09/1990
Registered office changed on 18/09/90 from: 327 clifton drive south st. Annes on sea fylde lancashire FY8 1HN
dot icon15/05/1990
Director resigned;new director appointed
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon10/10/1989
New director appointed
dot icon01/09/1989
Full accounts made up to 1989-03-31
dot icon01/09/1989
Full accounts made up to 1988-03-31
dot icon01/09/1989
Return made up to 31/12/88; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon20/07/1989
Wd 17/07/89 ad 09/05/89--------- £ si 13@1=13 £ ic 2/15
dot icon03/11/1987
Nc dec already adjusted
dot icon03/11/1987
Resolutions
dot icon19/10/1987
Registered office changed on 19/10/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon19/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1987
Memorandum and Articles of Association
dot icon19/10/1987
Resolutions
dot icon16/10/1987
Certificate of change of name
dot icon03/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/01/1999 - Present
165
Alexander, Pauline Joyce
Director
09/11/1998 - 30/03/2025
-
Alexander, Stephen John
Director
09/11/1998 - 13/12/2021
-
Jordan, Pamela
Director
20/11/1996 - 09/11/1998
2
Ashton, Susan
Director
13/03/2018 - 27/07/2021
-

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 BRAIDWOOD COURT LIMITED

BRAIDWOOD COURT LIMITED is an(a) Active company incorporated on 03/09/1987 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 BRAIDWOOD COURT LIMITED?

toggle

BRAIDWOOD COURT LIMITED is currently Active. It was registered on 03/09/1987 .

Where is BRAIDWOOD COURT LIMITED located?

toggle

BRAIDWOOD COURT LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BRAIDWOOD COURT LIMITED do?

toggle

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

What is the latest filing for BRAIDWOOD COURT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with updates.