BRAY FACILITIES LLP

Register to unlock more data on OkredoRegister

BRAY FACILITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC412853

Incorporation date

15/07/2016

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon13/12/2025
Micro company accounts made up to 2025-04-05
dot icon11/09/2025
Cessation of Cezary Wydra as a person with significant control on 2025-09-01
dot icon11/09/2025
Termination of appointment of Cezary Wydra as a member on 2025-09-01
dot icon11/09/2025
Termination of appointment of Anthony James Glen Taylor as a member on 2025-09-01
dot icon11/09/2025
Cessation of Anthony James Glen Taylor as a person with significant control on 2025-09-01
dot icon11/09/2025
Appointment of Mr Zariat Khan as a member on 2024-11-01
dot icon11/09/2025
Notification of Zariat Khan as a person with significant control on 2024-11-01
dot icon11/09/2025
Notification of Alexander Stville as a person with significant control on 2024-04-01
dot icon11/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Appointment of Mr Alexander Stville as a member on 2024-04-01
dot icon21/11/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Cessation of Reece Thomson as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Reece Thomson as a member on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon23/06/2023
Micro company accounts made up to 2023-04-05
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/10/2022
Cessation of Zacharias Martindale as a person with significant control on 2022-10-01
dot icon03/10/2022
Termination of appointment of Zacharias Martindale as a member on 2022-10-01
dot icon05/11/2021
Notification of Reece Thomson as a person with significant control on 2021-10-19
dot icon05/11/2021
Appointment of Mr Reece Thomson as a member on 2021-10-19
dot icon25/08/2021
Notification of Anthony Taylor as a person with significant control on 2021-08-01
dot icon25/08/2021
Appointment of Mr Anthony Taylor as a member on 2021-08-01
dot icon25/08/2021
Appointment of Mr Cezary Wydra as a member on 2021-08-25
dot icon25/08/2021
Notification of Cezary Wydra as a person with significant control on 2021-08-25
dot icon04/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon03/08/2021
Termination of appointment of Robert Ward as a member on 2021-04-09
dot icon03/08/2021
Cessation of Robert Ward as a person with significant control on 2021-04-09
dot icon03/08/2021
Termination of appointment of Shane Adams as a member on 2020-11-13
dot icon03/08/2021
Termination of appointment of Mark Chalmers as a member on 2020-04-17
dot icon03/08/2021
Cessation of Shane Adams as a person with significant control on 2020-11-13
dot icon03/08/2021
Cessation of Mark Chalmers as a person with significant control on 2020-04-17
dot icon03/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon21/12/2020
Notification of Robert Ward as a person with significant control on 2020-11-05
dot icon21/12/2020
Appointment of Mr Robert Ward as a member on 2020-11-05
dot icon13/11/2020
Notification of Shane Adams as a person with significant control on 2020-10-19
dot icon13/11/2020
Appointment of Mr Shane Adams as a member on 2020-10-19
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/09/2020
Registered office address changed from 304 Devonshire House Manor Way Borehamwood WD6 1QQ England to 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2020-09-10
dot icon10/09/2020
Termination of appointment of Christopher Sandeman as a member on 2019-02-15
dot icon10/09/2020
Termination of appointment of Elsayed Soltan as a member on 2019-11-21
dot icon10/09/2020
Cessation of Elsayed Soltan as a person with significant control on 2019-11-21
dot icon10/09/2020
Cessation of Christopher Sandeman as a person with significant control on 2019-02-15
dot icon12/08/2020
Notification of Elsayed Soltan as a person with significant control on 2019-10-13
dot icon12/08/2020
Appointment of Mr Elsayed Soltan as a member on 2019-10-13
dot icon12/08/2020
Notification of Zacharias Martindale as a person with significant control on 2019-12-16
dot icon12/08/2020
Appointment of Mr Zacharias Martindale as a member on 2019-12-16
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon28/11/2018
Notification of Christopher Sandeman as a person with significant control on 2018-11-28
dot icon28/11/2018
Appointment of Mr Christopher Sandeman as a member on 2018-11-12
dot icon28/11/2018
Cessation of Najah Uddin as a person with significant control on 2018-11-28
dot icon28/11/2018
Termination of appointment of Najah Uddin as a member on 2018-11-28
dot icon14/08/2018
Notification of Najah Uddin as a person with significant control on 2018-07-09
dot icon14/08/2018
Notification of Mark Chalmers as a person with significant control on 2017-12-14
dot icon14/08/2018
Appointment of Mr Najah Uddin as a member on 2018-07-09
dot icon14/08/2018
Cessation of Sdg Secretaries Limited as a person with significant control on 2018-08-14
dot icon14/08/2018
Cessation of Sdg Registrars Limited as a person with significant control on 2018-08-14
dot icon14/08/2018
Termination of appointment of Bartosz Siuda as a member on 2017-07-07
dot icon30/07/2018
Termination of appointment of Lisa Frost as a member on 2018-02-16
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon17/01/2018
Appointment of Mr Mark Chalmers as a member on 2017-12-04
dot icon18/09/2017
Appointment of Mrs Lisa Frost as a member on 2017-08-28
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon17/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon17/08/2017
Termination of appointment of Mark Thomas as a member on 2017-01-27
dot icon17/08/2017
Termination of appointment of Chukwudi Okechukwu Obiekezie as a member on 2016-12-02
dot icon17/08/2017
Termination of appointment of Chukwudi Okechukwu Obiekezie as a member on 2016-12-02
dot icon17/08/2017
Termination of appointment of Peter Coakley as a member on 2017-03-31
dot icon17/08/2017
Termination of appointment of Khaled Basso as a member on 2017-02-17
dot icon17/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-05
dot icon09/02/2017
Termination of appointment of Sdg Registrars Limited as a member on 2016-11-21
dot icon09/02/2017
Termination of appointment of Sdg Secretaries Limited as a member on 2016-11-21
dot icon02/02/2017
Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 304 Devonshire House Manor Way Borehamwood WD6 1QQ on 2017-02-02
dot icon16/12/2016
Appointment of Mr Mark Thomas as a member on 2016-11-28
dot icon16/12/2016
Appointment of Mr Khaled Basso as a member on 2016-11-28
dot icon16/12/2016
Appointment of Mr Peter Coakley as a member on 2016-11-28
dot icon15/12/2016
Appointment of Mr Bartosz Siuda as a member on 2016-11-21
dot icon15/12/2016
Appointment of Mr Chukwudi Obiekezie as a member on 2016-11-21
dot icon15/07/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/04/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
819.00
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
St Ville, Alexander
LLP Designated Member
01/04/2024 - Present
5
Thomson, Reece
LLP Designated Member
19/10/2021 - 09/08/2023
-
Basso, Khaled
LLP Designated Member
28/11/2016 - 17/02/2017
-
Taylor, Anthony James Glen, Mr.
LLP Designated Member
01/08/2021 - 01/09/2025
-
Wydra, Cezary
LLP Designated Member
25/08/2021 - 01/09/2025
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAY FACILITIES LLP

BRAY FACILITIES LLP is an(a) Active company incorporated on 15/07/2016 with the registered office located at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY. There are currently 2 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 BRAY FACILITIES LLP?

toggle

BRAY FACILITIES LLP is currently Active. It was registered on 15/07/2016 .

Where is BRAY FACILITIES LLP located?

toggle

BRAY FACILITIES LLP is registered at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What is the latest filing for BRAY FACILITIES LLP?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-04-05.