BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06087737

Incorporation date

07/02/2007

Size

Dormant

Contacts

Registered address

Registered address

40 Melton Road, First Floor (Unit 2), Oakham, Rutland LE15 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon24/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon19/06/2024
Appointment of Mrs Rachel Mary Somervell as a director on 2024-03-15
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon27/03/2024
Termination of appointment of Jillian Rosalie Froggatt as a secretary on 2024-03-15
dot icon27/03/2024
Termination of appointment of Jillian Rosalie Froggatt as a director on 2024-03-15
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon29/11/2022
Amended accounts for a dormant company made up to 2022-02-28
dot icon22/11/2022
Termination of appointment of James Gourlay Freeland as a director on 2022-10-17
dot icon22/11/2022
Appointment of Mrs Diana Freeland as a director on 2022-10-17
dot icon22/11/2022
Director's details changed for Mrs Diana Freeland on 2022-10-17
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/06/2022
Director's details changed for Jillian Rosalie Froggatt on 2022-06-16
dot icon16/06/2022
Director's details changed for James Gourlay Freeland on 2022-06-16
dot icon16/06/2022
Secretary's details changed for Jillian Rosalie Froggatt on 2022-06-16
dot icon16/06/2022
Director's details changed for Jane Elizabeth Newton Ellis on 2022-06-16
dot icon16/06/2022
Director's details changed for Teresa Callaghan on 2022-06-16
dot icon16/06/2022
Director's details changed for Freda Brahmachari on 2022-06-16
dot icon16/06/2022
Registered office address changed from , Greenhill House Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, England to 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY on 2022-06-16
dot icon11/05/2022
Registered office address changed from , 65 Deans Street, Oakham, Rutland, LE15 6AF to 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY on 2022-05-11
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon12/10/2021
Termination of appointment of Sonia Margaret Young as a director on 2021-09-17
dot icon08/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon23/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/08/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/08/2016
Director's details changed for Jane Elizabeth Newton Ellis on 2016-07-30
dot icon16/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Appointment of Teresa Callaghan as a director on 2015-02-11
dot icon10/04/2015
Termination of appointment of James Malbury Jenkins as a director on 2015-02-11
dot icon27/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Director's details changed for James Gourlay Freeland on 2013-12-09
dot icon28/08/2014
Director's details changed for Jillian Rosalie Froggatt on 2013-12-09
dot icon28/08/2014
Director's details changed for Freda Brahmachari on 2013-12-09
dot icon28/08/2014
Director's details changed for Sonia Margaret Young on 2013-12-09
dot icon28/08/2014
Director's details changed for Jane Elizabeth Newton Ellis on 2013-12-09
dot icon28/08/2014
Secretary's details changed for Jillian Rosalie Froggatt on 2013-12-09
dot icon23/04/2014
Appointment of James Malbury Jenkins as a director
dot icon10/03/2014
Termination of appointment of Alistair Martin as a director
dot icon09/12/2013
Registered office address changed from , C/O Dawes and Sutton, 4 Millicent Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7LD on 2013-12-09
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/07/2013
Appointment of James Gourlay Freeland as a director
dot icon22/07/2013
Termination of appointment of Simon Forsyth Powell as a director
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon03/06/2013
Registered office address changed from , C/O Braunston House Ltd, 7 Somerby Road, Pickwell, Leicestershire, LE14 2RA on 2013-06-03
dot icon03/06/2013
Appointment of Simon Edward Forsyth Powell as a director
dot icon03/06/2013
Appointment of Freda Brahmachari as a director
dot icon03/06/2013
Appointment of Alistair James Martin as a director
dot icon03/06/2013
Appointment of Sonia Margaret Young as a director
dot icon03/06/2013
Appointment of Jillian Rosalie Froggatt as a secretary
dot icon03/06/2013
Appointment of Jillian Rosalie Froggatt as a director
dot icon03/06/2013
Appointment of Jane Elizabeth Newton Ellis as a director
dot icon03/06/2013
Termination of appointment of Cavan Brook Shanahan as a director
dot icon16/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon18/10/2012
Termination of appointment of Sarah Jackson as a secretary
dot icon16/10/2012
Termination of appointment of Sarah Jackson as a director
dot icon13/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 07/02/09; full list of members
dot icon05/03/2009
Director and secretary's change of particulars / sarah jackson / 05/03/2009
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 07/02/08; full list of members
dot icon23/10/2007
Memorandum and Articles of Association
dot icon16/10/2007
Resolutions
dot icon10/10/2007
Certificate of change of name
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon10/10/2007
Registered office changed on 10/10/07 from:\1 mitchell lane, bristol, BS1 6BU
dot icon07/02/2007
Incorporation
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

£6.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
0
6.00
-
0.00
6.00
-
2022
0
6.00
-
0.00
6.00
-
2022
0
6.00
-
0.00
6.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/2007 - 12/07/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/02/2007 - 12/07/2007
43699
Martin, Alistair James
Director
23/05/2013 - 13/02/2014
4
Young, Sonia Margaret
Director
23/05/2013 - 17/09/2021
1
Jackson, Sarah Louise
Director
12/07/2007 - 03/09/2012
-

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+
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 BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED

BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 40 Melton Road, First Floor (Unit 2), Oakham, Rutland LE15 6AY. There are currently 5 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 BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/02/2007 .

Where is BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 40 Melton Road, First Floor (Unit 2), Oakham, Rutland LE15 6AY.

What does BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRAUNSTON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/06/2025: Accounts for a dormant company made up to 2025-02-28.