BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294276

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Constable Court, 62 Dene Street, Dorking RH4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-11
dot icon11/11/2024
Change of details for Bray Estates Holdings Limited as a person with significant control on 2024-11-01
dot icon11/11/2024
Secretary's details changed for Ellis Atkins Secretaries Limited on 2024-11-01
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon11/03/2024
Satisfaction of charge 032942760011 in full
dot icon11/03/2024
Satisfaction of charge 032942760009 in full
dot icon22/09/2023
Appointment of Mr Marc Benjamin Selcon as a director on 2023-09-22
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/08/2023
Notification of Bray Estates Holdings Limited as a person with significant control on 2023-08-09
dot icon09/08/2023
Cessation of Bray Estates (Propco) Limited as a person with significant control on 2023-08-09
dot icon24/03/2023
Notification of Bray Estates (Propco) Limited as a person with significant control on 2023-03-24
dot icon24/03/2023
Cessation of Lisa Bray as a person with significant control on 2023-03-24
dot icon24/03/2023
Cessation of Michael Bray as a person with significant control on 2023-03-24
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon07/04/2022
Secretary's details changed for Ellis Atkins Secretaries Limited on 2022-04-07
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon01/12/2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-01
dot icon18/03/2021
Statement of company's objects
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Change of share class name or designation
dot icon01/03/2021
Confirmation statement made on 2020-12-18 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Registration of charge 032942760011, created on 2020-03-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/06/2019
Satisfaction of charge 032942760005 in full
dot icon18/06/2019
Satisfaction of charge 032942760006 in full
dot icon18/06/2019
Satisfaction of charge 032942760008 in full
dot icon18/06/2019
Satisfaction of charge 032942760007 in full
dot icon17/05/2019
Registration of charge 032942760010, created on 2019-04-26
dot icon03/05/2019
Registration of charge 032942760009, created on 2019-04-26
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon08/06/2017
Registration of charge 032942760008, created on 2017-06-02
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Satisfaction of charge 3 in full
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon23/07/2015
Satisfaction of charge 1 in full
dot icon23/07/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Registration of charge 032942760005, created on 2015-06-15
dot icon16/06/2015
Registration of charge 032942760007, created on 2015-06-15
dot icon16/06/2015
Registration of charge 032942760006, created on 2015-06-15
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Registered office address changed from 263 High Street Dorking Surrey RH4 1RL to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2014-12-23
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/01/2011
Director's details changed for Michael James Bray on 2010-12-01
dot icon13/01/2011
Director's details changed for Timothy Peter Bray on 2010-12-01
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Michael James Bray on 2009-12-01
dot icon18/12/2009
Director's details changed for Timothy Peter Bray on 2009-12-01
dot icon18/12/2009
Secretary's details changed for Ellis Atkins Secretaries Limited on 2009-12-01
dot icon16/02/2009
Return made up to 18/12/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Appointment terminated secretary peter bray
dot icon12/06/2008
Secretary appointed ellis atkins secretaries LIMITED
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Return made up to 18/12/07; no change of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon01/08/2007
Registered office changed on 01/08/07 from: 263 high street dorking surrey RH14 1RL
dot icon12/07/2007
Return made up to 18/12/06; no change of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: 326 high street dorking surrey RH4 1QX
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 18/12/05; full list of members
dot icon15/08/2005
New director appointed
dot icon10/02/2005
Return made up to 18/12/04; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 18/12/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 18/12/99; full list of members
dot icon18/01/1999
Return made up to 18/12/98; full list of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon21/01/1998
Return made up to 18/12/97; full list of members
dot icon16/01/1997
Ad 18/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New secretary appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Registered office changed on 23/12/96 from: 17 city business centre lower road london SE16 1AA
dot icon18/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
07/09/2026
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
4
818.81K
-
0.00
74.37K
-
2022
4
1.90M
-
0.00
35.87K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELLIS ATKINS SECRETARIES LIMITED
Corporate Secretary
08/06/2008 - Present
39
Bray, Michael James
Director
18/12/1996 - Present
6
Bray, Timothy Peter
Director
01/08/2005 - Present
2
Selcon, Marc Benjamin
Director
22/09/2023 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at Constable Court, 62 Dene Street, Dorking RH4 2DP. There are currently 4 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 BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED?

toggle

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED is currently Active. It was registered on 18/12/1996 .

Where is BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED located?

toggle

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED is registered at Constable Court, 62 Dene Street, Dorking RH4 2DP.

What does BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED do?

toggle

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-07 with no updates.