BRAINTREE PROPERTIES LLP

Register to unlock more data on OkredoRegister

BRAINTREE PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC330103

Incorporation date

25/07/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Notice of move from Administration to Dissolution
dot icon20/03/2025
Administrator's progress report
dot icon19/09/2024
Administrator's progress report
dot icon02/08/2024
Notice of extension of period of Administration
dot icon02/08/2024
Notice of appointment of a replacement or additional administrator
dot icon02/08/2024
Notice of order removing administrator from office
dot icon27/04/2024
Administrator's progress report
dot icon08/02/2024
Termination of appointment of Jacqueline Patricia Williams as a member on 2024-02-05
dot icon08/02/2024
Termination of appointment of Peter Leslie Williams as a member on 2024-02-05
dot icon26/01/2024
Statement of affairs with form AM02SOA
dot icon13/11/2023
Statement of administrator's proposal
dot icon07/11/2023
Notice of deemed approval of proposals
dot icon28/09/2023
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-28
dot icon25/08/2023
Appointment of an administrator
dot icon03/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon31/08/2022
Satisfaction of charge OC3301030014 in full
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon27/11/2020
Accounts for a small company made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-06-30
dot icon20/10/2017
Change of details for Mr Peter Leslie Williams as a person with significant control on 2017-09-27
dot icon20/10/2017
Member's details changed for Mr Peter Leslie Williams on 2017-09-27
dot icon16/08/2017
Satisfaction of charge OC3301030013 in full
dot icon16/08/2017
Satisfaction of charge OC3301030010 in full
dot icon16/08/2017
Satisfaction of charge OC3301030011 in full
dot icon16/08/2017
Satisfaction of charge OC3301030012 in full
dot icon10/08/2017
Registration of charge OC3301030015, created on 2017-07-31
dot icon04/08/2017
Registration of charge OC3301030014, created on 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/06/2017
Member's details changed for Mr Peter Leslie Williams on 2013-04-15
dot icon13/06/2017
Member's details changed for Jacqueline Patricia Saville on 2017-03-04
dot icon09/12/2016
Accounts for a small company made up to 2016-06-30
dot icon07/12/2016
Satisfaction of charge 8 in full
dot icon07/12/2016
Satisfaction of charge 9 in full
dot icon28/06/2016
Annual return made up to 2016-06-27
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Accounts for a small company made up to 2015-06-30
dot icon09/03/2016
Member's details changed for Jacqueline Patricia Arpino Saville on 2016-03-09
dot icon14/09/2015
Annual return made up to 2015-07-25
dot icon09/01/2015
Accounts for a small company made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-25
dot icon05/06/2014
Accounts for a small company made up to 2013-06-30
dot icon24/04/2014
Registration of charge 3301030011
dot icon19/04/2014
Registration of charge 3301030013
dot icon19/04/2014
Registration of charge 3301030012
dot icon20/11/2013
Registration of charge 3301030010
dot icon08/11/2013
Satisfaction of charge 5 in full
dot icon29/10/2013
Satisfaction of charge 3 in full
dot icon29/10/2013
Satisfaction of charge 7 in full
dot icon29/10/2013
Satisfaction of charge 4 in full
dot icon29/10/2013
Satisfaction of charge 6 in full
dot icon29/10/2013
Satisfaction of charge 2 in full
dot icon27/08/2013
Annual return made up to 2013-07-25
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Accounts for a small company made up to 2012-06-30
dot icon11/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon07/08/2012
Annual return made up to 2012-07-25
dot icon15/06/2012
Accounts for a small company made up to 2011-06-30
dot icon28/02/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon15/09/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon23/08/2011
Annual return made up to 2011-07-25
dot icon26/04/2011
Accounts for a small company made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-07-25
dot icon19/08/2010
Member's details changed for Peter Leslie Williams on 2010-07-25
dot icon19/08/2010
Member's details changed for Jacqueline Patricia Arpino Saville on 2010-07-25
dot icon25/06/2010
Accounts for a small company made up to 2009-06-30
dot icon13/04/2010
Appointment of Jacqueline Patricia Arpino Saville as a member
dot icon13/04/2010
Termination of appointment of Stephen Lewin as a member
dot icon26/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon09/03/2010
Amended full accounts made up to 2008-06-30
dot icon06/10/2009
Full accounts made up to 2008-06-30
dot icon13/08/2009
Annual return made up to 25/07/09
dot icon16/01/2009
Annual return made up to 25/07/08
dot icon16/01/2009
Prevsho from 31/07/2008 to 30/06/2008
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon14/09/2007
Member's particulars changed
dot icon25/07/2007
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
30/06/2022
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jacqueline Patricia
LLP Designated Member
11/03/2010 - 05/02/2024
2
Williams, Peter Leslie
LLP Designated Member
25/07/2007 - 05/02/2024
3
Lewin, Stephen Richard
LLP Designated Member
25/07/2007 - 11/03/2010
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTREE PROPERTIES LLP

BRAINTREE PROPERTIES LLP is an(a) Dissolved company incorporated on 25/07/2007 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no 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 BRAINTREE PROPERTIES LLP?

toggle

BRAINTREE PROPERTIES LLP is currently Dissolved. It was registered on 25/07/2007 and dissolved on 19/11/2025.

Where is BRAINTREE PROPERTIES LLP located?

toggle

BRAINTREE PROPERTIES LLP is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What is the latest filing for BRAINTREE PROPERTIES LLP?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.