BRAYBANK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRAYBANK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539408

Incorporation date

02/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon29/01/2026
Satisfaction of charge 1 in full
dot icon29/01/2026
Satisfaction of charge 2 in full
dot icon29/01/2026
Satisfaction of charge 035394080003 in full
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon29/10/2024
Termination of appointment of Michael Bruce Rawlings as a director on 2024-10-16
dot icon22/10/2024
Appointment of Dr Amita Krishna as a director on 2024-10-22
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon13/11/2023
Appointment of Mr Oscar John Wingham as a director on 2023-11-13
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Christopher Alan Lowe as a director on 2023-07-12
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Appointment of Cleaver Property Management Limited as a secretary on 2021-07-19
dot icon19/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-19
dot icon21/05/2021
Appointment of Mrs Margit Walker as a director on 2021-05-21
dot icon18/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon18/12/2020
Registered office address changed from Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon15/07/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon27/02/2020
Termination of appointment of Margit Walker as a director on 2020-02-27
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-03-28 with updates
dot icon16/11/2018
Appointment of Mr Peter Stanley Hill as a director on 2018-11-14
dot icon23/10/2018
Termination of appointment of Richard Allen Flisher as a director on 2018-10-16
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon12/02/2018
Appointment of Mr Martin Cleaver as a secretary on 2017-10-01
dot icon07/11/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-10-31
dot icon02/11/2017
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2017-11-02
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Stuart Mcmillan Walsh as a director on 2016-05-11
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon21/03/2015
Registration of charge 035394080003, created on 2015-03-15
dot icon12/09/2014
Appointment of Mr Richard Dudley Barry Severn as a director on 2014-09-04
dot icon29/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/07/2013
Appointment of Mr Christopher Alan Lowe as a director
dot icon24/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Jane Fawcett as a director
dot icon10/08/2011
Appointment of Mrs Gloria Margaret Kinghorn as a director
dot icon28/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mrs Margit Walker as a director
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/04/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Richard Allen Flisher on 2009-10-01
dot icon06/04/2010
Director's details changed for Michael Bruce Rawlings on 2009-10-01
dot icon06/04/2010
Director's details changed for Stuart Mcmillan Walsh on 2009-10-01
dot icon11/07/2009
Return made up to 02/04/09; full list of members
dot icon03/07/2009
Appointment terminate, director dennis george gilbey logged form
dot icon23/06/2009
Director appointed michael bruce rawlings
dot icon19/06/2009
Director appointed richard allen flisher
dot icon11/06/2009
Appointment terminated director dennis gilbey
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Appointment terminated director philip walker
dot icon06/04/2009
Appointment terminated director peter richardson
dot icon14/01/2009
Appointment terminated director marian sadler
dot icon13/01/2009
Appointment terminated director ian sadler
dot icon29/07/2008
Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006
dot icon29/07/2008
Appointment terminated director beryl wilkinson
dot icon25/07/2008
Director appointed ian sadler
dot icon26/06/2008
Director appointed stuart mcmillan walsh
dot icon12/06/2008
Return made up to 02/04/08; change of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 02/04/07; full list of members
dot icon28/12/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: john mortimer property management LIMITED 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/10/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon10/05/2006
Return made up to 02/04/06; change of members
dot icon12/04/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon11/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 02/04/05; change of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Director resigned
dot icon26/04/2004
Return made up to 02/04/04; full list of members
dot icon09/03/2004
New director appointed
dot icon26/02/2004
Registered office changed on 26/02/04 from: senate house 62 70 bath road slough berkshire SL1 3SR
dot icon19/01/2004
New director appointed
dot icon23/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/11/2003
Director resigned
dot icon06/09/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
Secretary resigned
dot icon06/05/2003
Return made up to 02/04/03; full list of members
dot icon22/03/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/08/2002
Director resigned
dot icon21/06/2002
Ad 30/05/02--------- £ si 1@3690=3690 £ ic 217710/221400
dot icon13/05/2002
Return made up to 02/04/02; full list of members
dot icon06/03/2002
Ad 19/02/02--------- £ si 1@3690=3690 £ ic 214020/217710
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: beechey house 87 church road crowthorne berkshire RG45 7AW
dot icon21/11/2001
Secretary resigned
dot icon18/06/2001
Return made up to 02/04/01; full list of members
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon12/02/2001
Ad 18/12/00--------- £ si 1@3690=3690 £ ic 210330/214020
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 02/04/00; full list of members
dot icon14/01/2000
New director appointed
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Return made up to 02/04/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon26/07/1999
Director resigned
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed
dot icon03/12/1998
Memorandum and Articles of Association
dot icon02/12/1998
Nc inc already adjusted 26/11/98
dot icon02/12/1998
Conso s-div 26/11/98
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon23/11/1998
Conve 02/04/98
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
£ nc 100/248000 02/04/98
dot icon27/04/1998
New director appointed
dot icon17/04/1998
Registered office changed on 17/04/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Secretary resigned;director resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New secretary appointed;new director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon02/04/1998
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.38K
-
0.00
-
-
2022
0
261.76K
-
0.00
-
-
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
18/07/2021 - Present
132
MORTIMER SECRETARIES LIMITED
Corporate Secretary
16/06/2003 - 30/10/2017
324
Wharton, Deborah
Director
05/01/2003 - 24/10/2006
10
Cay, Nigel
Director
12/12/2001 - 23/07/2002
2
Gilbert, Andrew
Director
29/09/1999 - 12/12/2001
-

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 BRAYBANK ESTATES LIMITED

BRAYBANK ESTATES LIMITED is an(a) Active company incorporated on 02/04/1998 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. There are currently 7 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 BRAYBANK ESTATES LIMITED?

toggle

BRAYBANK ESTATES LIMITED is currently Active. It was registered on 02/04/1998 .

Where is BRAYBANK ESTATES LIMITED located?

toggle

BRAYBANK ESTATES LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does BRAYBANK ESTATES LIMITED do?

toggle

BRAYBANK ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAYBANK ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Satisfaction of charge 1 in full.