BRAITHWAITE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAITHWAITE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00612951

Incorporation date

15/10/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Botanic Estate, 198 Edge Lane, Liverpool L7 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1958)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon17/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon05/03/2024
Resolutions
dot icon04/03/2024
Memorandum and Articles of Association
dot icon29/02/2024
Cessation of Mark William Braithwaite as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Wbs 1 Investments Limited as a person with significant control on 2024-02-29
dot icon08/02/2024
Satisfaction of charge 006129510013 in full
dot icon08/02/2024
Satisfaction of charge 006129510012 in full
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/06/2023
Previous accounting period extended from 2022-09-30 to 2023-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon02/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/12/2020
Registration of charge 006129510012, created on 2020-12-18
dot icon21/12/2020
Registration of charge 006129510013, created on 2020-12-18
dot icon04/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2020
Total exemption full accounts made up to 2018-09-30
dot icon04/12/2020
Total exemption full accounts made up to 2017-09-30
dot icon04/12/2020
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon24/10/2019
Notification of Mark William Braithwaite as a person with significant control on 2019-03-08
dot icon26/07/2019
Satisfaction of charge 9 in full
dot icon26/07/2019
Satisfaction of charge 1 in full
dot icon26/06/2019
Confirmation statement made on 2018-06-21 with updates
dot icon04/01/2019
Receiver's abstract of receipts and payments to 2017-12-10
dot icon02/01/2019
Notice of ceasing to act as receiver or manager
dot icon18/12/2018
Termination of appointment of David Jonathan Braithwaite as a director on 2018-12-13
dot icon14/12/2017
Satisfaction of charge 006129510011 in full
dot icon02/11/2017
Appointment of receiver or manager
dot icon26/07/2017
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon09/11/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/10/2016
Registration of charge 006129510011, created on 2016-10-25
dot icon15/09/2016
Satisfaction of charge 5 in full
dot icon27/05/2016
Satisfaction of charge 6 in full
dot icon27/05/2016
Satisfaction of charge 3 in full
dot icon27/05/2016
Satisfaction of charge 4 in full
dot icon27/05/2016
Satisfaction of charge 8 in full
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon27/05/2016
Satisfaction of charge 10 in full
dot icon27/05/2016
Satisfaction of charge 7 in full
dot icon02/02/2016
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Malcolm David Jones as a secretary on 2014-12-31
dot icon01/02/2016
Termination of appointment of Joan Braithwaite as a director on 2014-01-28
dot icon01/02/2016
Termination of appointment of Malcolm David Jones as a secretary on 2014-12-31
dot icon01/02/2016
Termination of appointment of Joan Braithwaite as a director on 2014-01-28
dot icon01/02/2016
Termination of appointment of Malcolm David Jones as a secretary on 2014-12-31
dot icon24/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon26/09/2012
Accounts for a small company made up to 2011-09-30
dot icon22/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/09/2011
Accounts for a small company made up to 2010-09-30
dot icon17/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Mark William Braithwaite on 2010-06-28
dot icon23/07/2010
Director's details changed for Mr David Jonathan Braithwaite on 2010-06-28
dot icon23/07/2010
Director's details changed for Mrs Joan Braithwaite on 2010-06-28
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 28/06/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Return made up to 28/06/08; change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/08/2007
Return made up to 28/06/07; no change of members
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned;director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 28/06/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 28/06/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 28/06/04; full list of members
dot icon14/02/2004
Return made up to 28/06/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/07/2001
Return made up to 28/06/01; full list of members
dot icon11/10/2000
Return made up to 28/06/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-09-30
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon20/07/1999
Return made up to 28/06/99; full list of members
dot icon27/08/1998
Return made up to 28/06/98; no change of members
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon09/09/1997
Return made up to 28/06/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/09/1996
Return made up to 28/06/96; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon22/09/1995
Return made up to 28/06/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 28/06/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon06/08/1993
Return made up to 28/06/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/01/1993
Accounts for a small company made up to 1991-09-30
dot icon27/07/1992
Return made up to 28/06/92; no change of members
dot icon29/04/1992
Registered office changed on 29/04/92 from: 26/30 south road, weston point, runcorn, cheshire WA7 5QQ
dot icon04/02/1992
Accounts for a small company made up to 1990-09-30
dot icon11/07/1991
Return made up to 28/06/91; no change of members
dot icon22/05/1991
Registered office changed on 22/05/91 from: 11-13 victoria street, liverpool, L2 5QH
dot icon29/01/1991
Accounts for a small company made up to 1989-09-30
dot icon29/01/1991
Return made up to 29/06/90; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1988-09-30
dot icon10/10/1989
Return made up to 28/06/89; full list of members
dot icon12/08/1988
Accounts for a small company made up to 1987-09-30
dot icon12/08/1988
Return made up to 21/06/88; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1986-09-30
dot icon25/01/1988
Return made up to 26/07/87; full list of members
dot icon19/03/1987
Accounts for a small company made up to 1985-09-30
dot icon19/03/1987
Return made up to 29/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1958
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£370.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
617.66K
-
0.00
370.00
-
2021
1
617.66K
-
0.00
370.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

617.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Malcolm David
Secretary
12/03/2007 - 31/12/2014
-

Persons with Significant Control

3
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 BRAITHWAITE PROPERTY COMPANY LIMITED

BRAITHWAITE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 15/10/1958 with the registered office located at Botanic Estate, 198 Edge Lane, Liverpool L7 9PL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAITHWAITE PROPERTY COMPANY LIMITED?

toggle

BRAITHWAITE PROPERTY COMPANY LIMITED is currently Active. It was registered on 15/10/1958 .

Where is BRAITHWAITE PROPERTY COMPANY LIMITED located?

toggle

BRAITHWAITE PROPERTY COMPANY LIMITED is registered at Botanic Estate, 198 Edge Lane, Liverpool L7 9PL.

What does BRAITHWAITE PROPERTY COMPANY LIMITED do?

toggle

BRAITHWAITE PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRAITHWAITE PROPERTY COMPANY LIMITED have?

toggle

BRAITHWAITE PROPERTY COMPANY LIMITED had 1 employees in 2021.

What is the latest filing for BRAITHWAITE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.