BRAXTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

BRAXTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057841

Incorporation date

18/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Moray Avenue, Birchington CT7 9UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/05/2024
Registered office address changed from 205 Crescent Road Crescent Road Barnet EN4 8SB England to 11 Moray Avenue Birchington CT7 9UN on 2024-05-09
dot icon09/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon03/03/2022
Change of details for Mr Matthew Adam Stewart as a person with significant control on 2022-01-28
dot icon08/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 2017-02-16
dot icon28/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon24/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon22/01/2014
Director's details changed for Matthew Adam Stewart on 2010-03-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Matthew Adam Stewart on 2010-01-17
dot icon09/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/03/2008
Registered office changed on 10/03/2008 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA
dot icon27/02/2008
Return made up to 18/01/08; full list of members
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned;director resigned
dot icon10/08/2007
Registered office changed on 10/08/07 from: c/o westlake clark char. Acc. Westlake clark four shells queen katherine road, lymington hampshire SO41 3RY
dot icon19/02/2007
Ad 18/01/07--------- £ si 199@1=199 £ ic 1/200
dot icon19/02/2007
New secretary appointed;new director appointed
dot icon19/02/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon18/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.06K
-
0.00
28.37K
-
2022
1
16.31K
-
0.00
29.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/01/2007 - 22/01/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/01/2007 - 22/01/2007
41295
Matthew Adam Stewart
Director
18/01/2007 - Present
-
Stewart, Ana-Maria
Secretary
30/09/2007 - Present
-
Aldridge, Julian Duncan Mooring
Secretary
18/01/2007 - 30/09/2007
-

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 BRAXTON GARDENS LIMITED

BRAXTON GARDENS LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at 11 Moray Avenue, Birchington CT7 9UN. There are currently 2 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 BRAXTON GARDENS LIMITED?

toggle

BRAXTON GARDENS LIMITED is currently Active. It was registered on 18/01/2007 .

Where is BRAXTON GARDENS LIMITED located?

toggle

BRAXTON GARDENS LIMITED is registered at 11 Moray Avenue, Birchington CT7 9UN.

What does BRAXTON GARDENS LIMITED do?

toggle

BRAXTON GARDENS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BRAXTON GARDENS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-18 with no updates.