BRAYBORNE FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAYBORNE FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01862534

Incorporation date

09/11/1984

Size

Full

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1984)
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/12/2025
Satisfaction of charge 018625340007 in full
dot icon25/11/2025
Termination of appointment of Daniel Grant Dickson as a director on 2025-11-25
dot icon22/05/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon02/04/2025
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon18/03/2025
Termination of appointment of James Patrick Melvin as a director on 2025-03-17
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Appointment of Mrs Laura Clare Ryan as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mr Thomas Edward Evans as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mr Daniel Grant Dickson as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mrs Laura Clare Ryan as a secretary on 2024-08-31
dot icon03/09/2024
Termination of appointment of Amanda Jane Evans as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Gary Martin Evans as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Lisa Claire Hylton as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Nileshbhai Jayantilal Sachdev as a director on 2024-08-31
dot icon03/09/2024
Registered office address changed from Ground Floor Prospect Place 85 Great North Road Hatfield Herts AL9 5AD United Kingdom to New Century House the Havens Ipswich IP3 9SJ on 2024-09-03
dot icon03/09/2024
Change of details for Exclusive Contract Services Limited as a person with significant control on 2024-08-31
dot icon03/09/2024
Statement of company's objects
dot icon03/09/2024
Change of share class name or designation
dot icon18/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon07/09/2023
Satisfaction of charge 5 in full
dot icon07/09/2023
Satisfaction of charge 6 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/03/2023
Director's details changed for Mrs Amanda Jane Evans on 2023-03-08
dot icon31/03/2023
Director's details changed for Mr Nilesh Jayantilal Sachdev on 2023-03-08
dot icon28/12/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon22/12/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon24/05/2022
Appointment of Lisa Claire Hylton as a director on 2022-04-01
dot icon24/05/2022
Termination of appointment of Debbie Lancaster as a director on 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon12/04/2022
Director's details changed for Ms Debbie Lancaster on 2022-03-18
dot icon12/04/2022
Director's details changed for Mrs Amanda Jane Evans on 2022-03-18
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/06/2020
Termination of appointment of Janet Katherine Sheridan as a secretary on 2019-01-19
dot icon18/06/2020
Termination of appointment of Janet Katherine Sheridan as a director on 2019-01-19
dot icon21/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon22/01/2020
Registration of charge 018625340010, created on 2020-01-17
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon08/11/2018
Accounts for a small company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/02/2017
Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2017-02-14
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon27/04/2016
Director's details changed for Ms Debbie Lancaster on 2016-03-19
dot icon27/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/04/2016
Director's details changed for Dr Nileshbhai Jayantilal Sachdev on 2016-03-19
dot icon26/04/2016
Registered office address changed from 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD England to Ground Floor Prospect Place 85 Great North Road Hatfield Herts AL9 5AD on 2016-04-26
dot icon26/04/2016
Director's details changed for Miss Amanda Jane Evans on 2016-03-19
dot icon26/04/2016
Director's details changed for Mr Gary Martin Evans on 2016-03-19
dot icon26/04/2016
Secretary's details changed for Janet Katherine Sheridan on 2016-03-19
dot icon26/04/2016
Director's details changed for Mr James Patrick Melvin on 2016-03-19
dot icon26/04/2016
Director's details changed for Mrs Janet Katherine Sheridan on 2016-03-19
dot icon02/02/2016
Resolutions
dot icon01/02/2016
Registration of charge 018625340009, created on 2016-01-21
dot icon29/01/2016
Registration of charge 018625340008, created on 2016-01-21
dot icon28/01/2016
Cancellation of shares. Statement of capital on 2015-12-30
dot icon28/01/2016
Purchase of own shares.
dot icon28/01/2016
Registration of charge 018625340007, created on 2016-01-21
dot icon27/01/2016
Appointment of Dr Nileshbhai Jayantilal Sachdev as a director on 2016-01-21
dot icon27/01/2016
Registered office address changed from 20 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW to 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD on 2016-01-27
dot icon27/01/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon26/01/2016
Appointment of Janet Katherine Sheridan as a secretary on 2016-01-21
dot icon26/01/2016
Appointment of Miss Amanda Jane Evans as a director on 2016-01-21
dot icon26/01/2016
Appointment of Ms Debbie Lancaster as a director on 2016-01-21
dot icon26/01/2016
Appointment of Gary Martin Evans as a director on 2016-01-21
dot icon26/01/2016
Appointment of Janet Katherine Sheridan as a director on 2016-01-21
dot icon26/01/2016
Appointment of Mr James Patrick Melvin as a director on 2016-01-21
dot icon26/01/2016
Termination of appointment of Jeffrey Peter King as a secretary on 2016-01-21
dot icon26/01/2016
Termination of appointment of Lorraine Mary Gibson as a director on 2016-01-21
dot icon26/01/2016
Termination of appointment of Mairi Isabel Berryman as a director on 2016-01-21
dot icon26/01/2016
Termination of appointment of Jeffrey Peter King as a director on 2016-01-21
dot icon13/07/2015
Accounts for a medium company made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/08/2014
Accounts for a medium company made up to 2014-02-28
dot icon27/05/2014
Certificate of change of name
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Purchase of own shares.
dot icon25/06/2013
Full accounts made up to 2013-02-28
dot icon25/06/2013
Cancellation of shares. Statement of capital on 2013-06-25
dot icon25/06/2013
Purchase of own shares.
dot icon18/06/2013
Resolutions
dot icon09/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon20/12/2012
Miscellaneous
dot icon28/06/2012
Full accounts made up to 2012-02-29
dot icon05/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Jeffrey Peter King on 2012-03-01
dot icon05/04/2012
Director's details changed for Mrs Mairi Isabel Berryman on 2012-03-01
dot icon05/04/2012
Director's details changed for Lorraine Mary Gibson on 2012-03-01
dot icon14/12/2011
Termination of appointment of Simon Berryman as a director
dot icon14/12/2011
Appointment of Jeffrey Peter King as a director
dot icon14/12/2011
Director's details changed for Lorraine Mary Gibson on 2011-12-07
dot icon14/12/2011
Director's details changed for Mrs Mairi Isabel Berryman on 2011-12-07
dot icon16/06/2011
Full accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/03/2010
Director's details changed for Lorraine Mary Gibson on 2010-03-26
dot icon26/03/2010
Director's details changed for Mr Simon Keith Berryman on 2010-03-26
dot icon26/03/2010
Director's details changed for Mairi Isabel Berryman on 2010-03-26
dot icon17/06/2009
Accounts for a medium company made up to 2009-02-28
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / simon berryman / 01/03/2009
dot icon11/08/2008
Accounts for a medium company made up to 2008-02-28
dot icon11/04/2008
Return made up to 19/03/08; full list of members
dot icon11/04/2008
Director's change of particulars / maira berryman / 01/03/2008
dot icon06/03/2008
Director appointed maira berryman
dot icon09/07/2007
Accounts for a medium company made up to 2007-02-28
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon16/06/2006
Full accounts made up to 2006-02-28
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon17/06/2005
Full accounts made up to 2005-02-28
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon04/01/2005
Director's particulars changed
dot icon18/05/2004
Accounts for a medium company made up to 2004-02-29
dot icon23/04/2004
Return made up to 19/03/04; full list of members
dot icon17/06/2003
Accounts for a medium company made up to 2003-02-28
dot icon24/05/2003
Return made up to 19/03/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Registered office changed on 24/02/03 from: 33 longshot lane bracknell berks RG12 1RL
dot icon19/02/2003
Ad 11/02/03--------- £ si 325@1=325 £ ic 33390/33715
dot icon13/02/2003
Particulars of mortgage/charge
dot icon19/06/2002
Accounts for a small company made up to 2002-02-28
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Ad 28/02/02--------- £ si 68500@1
dot icon17/06/2002
Nc inc already adjusted 28/02/02
dot icon16/04/2002
Return made up to 19/03/02; full list of members
dot icon24/12/2001
Ad 10/12/01--------- £ si 500@1=500 £ ic 32890/33390
dot icon22/05/2001
Accounts for a small company made up to 2001-02-28
dot icon17/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon12/05/2000
Accounts for a small company made up to 2000-02-29
dot icon27/04/2000
Return made up to 19/03/00; full list of members
dot icon14/09/1999
Return made up to 19/03/98; full list of members; amend
dot icon01/06/1999
Accounts for a small company made up to 1999-02-28
dot icon07/05/1999
Return made up to 19/03/99; change of members
dot icon04/03/1999
Particulars of mortgage/charge
dot icon15/12/1998
New director appointed
dot icon11/05/1998
Accounts for a small company made up to 1998-02-28
dot icon23/04/1998
Return made up to 19/03/98; full list of members
dot icon16/01/1998
Secretary's particulars changed
dot icon07/07/1997
Ad 30/06/97--------- £ si 1265@1=1265 £ ic 31625/32890
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Ad 28/06/97--------- £ si 4500@1=4500 £ ic 27125/31625
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Ad 31/05/97--------- £ si 2000@1=2000 £ ic 25125/27125
dot icon21/05/1997
Accounts for a small company made up to 1997-02-28
dot icon02/05/1997
Director's particulars changed
dot icon02/05/1997
Return made up to 19/03/97; change of members
dot icon02/05/1997
Ad 01/02/97--------- £ si 125@1=125 £ ic 25000/25125
dot icon21/03/1997
Director's particulars changed
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon04/06/1996
Accounts for a small company made up to 1996-02-29
dot icon16/04/1996
Return made up to 19/03/96; full list of members
dot icon06/10/1995
Ad 08/05/95--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon06/10/1995
Resolutions
dot icon06/10/1995
Resolutions
dot icon06/10/1995
Resolutions
dot icon06/10/1995
£ nc 20000/100000 05/05/95
dot icon11/05/1995
Accounts for a small company made up to 1995-02-28
dot icon03/05/1995
Return made up to 19/03/95; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1994-02-28
dot icon11/05/1994
Return made up to 19/03/94; no change of members
dot icon02/06/1993
Accounts for a small company made up to 1993-02-28
dot icon20/04/1993
Return made up to 19/03/93; full list of members
dot icon21/02/1993
Ad 23/10/92-08/02/93 £ si 19900@1=19900 £ ic 100/20000
dot icon21/02/1993
Nc inc already adjusted 07/02/93
dot icon21/02/1993
Resolutions
dot icon21/10/1992
£ nc 100/200 10/10/92
dot icon08/07/1992
Accounts for a small company made up to 1992-02-29
dot icon05/06/1992
Auditor's resignation
dot icon13/05/1992
Registered office changed on 13/05/92 from: 12 sheet street windsor berkshire SL4 1BG
dot icon20/03/1992
Return made up to 19/03/92; full list of members
dot icon29/11/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon21/08/1991
Full accounts made up to 1991-02-28
dot icon13/05/1991
Director's particulars changed
dot icon13/05/1991
Return made up to 19/03/91; no change of members
dot icon10/12/1990
Full accounts made up to 1990-02-28
dot icon09/11/1990
Particulars of mortgage/charge
dot icon20/03/1990
Full accounts made up to 1989-02-28
dot icon20/03/1990
Return made up to 19/03/90; no change of members
dot icon21/02/1989
Full accounts made up to 1988-02-28
dot icon21/02/1989
Return made up to 13/02/89; full list of members
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon24/03/1988
Accounts made up to 1987-02-28
dot icon22/12/1987
Return made up to 14/12/87; full list of members
dot icon13/03/1987
Registered office changed on 13/03/87 from: brayborne cleaning services LTD 8 sheet street windsor berkshire SL4 1BD
dot icon03/03/1987
Accounts for a dormant company made up to 1986-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Return made up to 23/05/86; full list of members
dot icon27/11/1984
Certificate of change of name
dot icon09/11/1984
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
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,184
2.62M
-
0.00
204.14K
-
2022
1,275
3.00M
-
0.00
514.21K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Jeffrey Peter
Director
06/12/2011 - 20/01/2016
2
Evans, Gary Martin
Director
21/01/2016 - 31/08/2024
8
Evans, Amanda Jane
Director
21/01/2016 - 31/08/2024
19
Dickson, Daniel Grant
Director
31/08/2024 - 25/11/2025
30
Evans, Thomas Edward
Director
31/08/2024 - Present
69

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 BRAYBORNE FACILITIES SERVICES LIMITED

BRAYBORNE FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 09/11/1984 with the registered office located at New Century House, The Havens, Ipswich IP3 9SJ. There are currently 3 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 BRAYBORNE FACILITIES SERVICES LIMITED?

toggle

BRAYBORNE FACILITIES SERVICES LIMITED is currently Active. It was registered on 09/11/1984 .

Where is BRAYBORNE FACILITIES SERVICES LIMITED located?

toggle

BRAYBORNE FACILITIES SERVICES LIMITED is registered at New Century House, The Havens, Ipswich IP3 9SJ.

What does BRAYBORNE FACILITIES SERVICES LIMITED do?

toggle

BRAYBORNE FACILITIES SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BRAYBORNE FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-19 with no updates.