BRAY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRAY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987182

Incorporation date

02/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Vansittart Estate, Windsor, Berkshire SL4 1SECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon30/11/2021
Director's details changed for Mr Robert John William Killoran on 2021-11-30
dot icon29/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Notification of Robert John William Killoran as a person with significant control on 2020-10-16
dot icon16/10/2020
Cessation of Paula Marie Killoran as a person with significant control on 2020-10-16
dot icon16/10/2020
Termination of appointment of Paula Marie Killoran as a director on 2020-10-16
dot icon16/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon14/10/2020
Appointment of Mr Robert John William Killoran as a director on 2020-10-14
dot icon16/09/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon18/09/2018
Termination of appointment of Margaret Celine Killoran as a director on 2017-03-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-09-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Atlas Consultancy Limited as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Registered office address changed from 1 Cornerways, River Road Maidenhead Berks SL6 0BB on 2012-03-15
dot icon09/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-09-12 with full list of shareholders
dot icon17/01/2011
Director's details changed for Margaret Celine Killoran on 2009-10-01
dot icon17/01/2011
Secretary's details changed for Atlas Consultancy Limited on 2009-10-01
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 12/09/09; full list of members
dot icon24/09/2009
Secretary's change of particulars / atlas consultancy LIMITED / 02/02/2008
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 12/09/08; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon12/03/2008
Director appointed margaret killoran
dot icon12/09/2007
Return made up to 12/09/07; full list of members
dot icon12/09/2007
Secretary resigned
dot icon17/08/2007
Particulars of mortgage/charge
dot icon02/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
16/10/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATLAS CONSULTANCY LIMITED
Corporate Secretary
02/11/2006 - 20/02/2012
70
Killoran, Paula Marie
Director
02/11/2006 - 16/10/2020
8
Killoran, Robert John William
Director
14/10/2020 - Present
8
Killoran, Paula Marie
Secretary
02/11/2006 - 02/11/2006
1
Killoran, Margaret Celine
Director
01/03/2008 - 21/03/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAY PROPERTY LIMITED

BRAY PROPERTY LIMITED is an(a) Active company incorporated on 02/11/2006 with the registered office located at 13 Vansittart Estate, Windsor, Berkshire SL4 1SE. There is currently 1 active director 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 PROPERTY LIMITED?

toggle

BRAY PROPERTY LIMITED is currently Active. It was registered on 02/11/2006 .

Where is BRAY PROPERTY LIMITED located?

toggle

BRAY PROPERTY LIMITED is registered at 13 Vansittart Estate, Windsor, Berkshire SL4 1SE.

What does BRAY PROPERTY LIMITED do?

toggle

BRAY PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAY PROPERTY LIMITED?

toggle

The latest filing was on 16/03/2022: Compulsory strike-off action has been suspended.