BRAYBROOKE TERRACE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

BRAYBROOKE TERRACE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06863579

Incorporation date

30/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

148 Milward Road, Hastings TN34 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Joy Frances Revill as a director on 2024-01-30
dot icon02/05/2024
Notification of Simon Jonathan Basey as a person with significant control on 2024-01-30
dot icon02/05/2024
Cessation of Joy Frances Revill as a person with significant control on 2024-01-30
dot icon02/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon30/07/2023
Registered office address changed from , Flat 2, 10 Braybrooke Terrace, Hastings, East Sussex, TN34 1TD, England to 148 Milward Road Hastings TN34 3RT on 2023-07-30
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/02/2023
Appointment of Mr Simon Jonathan Basey as a director on 2023-02-21
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon12/04/2022
Confirmation statement made on 2021-03-30 with no updates
dot icon12/04/2022
Administrative restoration application
dot icon05/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon30/12/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/12/2020
Registered office address changed from , 46 Luxford Road, Lindfield, Haywards Heath, RH16 2LZ, England to 148 Milward Road Hastings TN34 3RT on 2020-12-30
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon03/11/2019
Registered office address changed from , Flat 4, 10 Braybrooke Terrace, Hastings, TN34 1TD, England to 148 Milward Road Hastings TN34 3RT on 2019-11-03
dot icon03/11/2019
Termination of appointment of John Dixon as a director on 2019-11-01
dot icon03/11/2019
Termination of appointment of John Dixon as a secretary on 2019-11-01
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/02/2017
Registered office address changed from , Queen Annes Church Road, Goudhurst, Cranbrook, Kent, TN17 1BN, England to 148 Milward Road Hastings TN34 3RT on 2017-02-23
dot icon27/05/2016
Appointment of Mr John Dixon as a secretary on 2016-05-20
dot icon27/05/2016
Appointment of Mr John Dixon as a director on 2016-05-20
dot icon27/05/2016
Termination of appointment of Timothy Michael Wormington as a director on 2016-05-20
dot icon26/05/2016
Termination of appointment of Timothy Michael Wormington as a secretary on 2016-05-20
dot icon26/04/2016
Annual return made up to 2016-03-30 no member list
dot icon03/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/06/2015
Registered office address changed from , 1 Warren Road, Sidcup, Kent, DA14 4NH to 148 Milward Road Hastings TN34 3RT on 2015-06-20
dot icon10/06/2015
Termination of appointment of Ian Jonathan Speed as a secretary on 2015-05-01
dot icon10/06/2015
Termination of appointment of Ian Jonathan Speed as a director on 2015-05-01
dot icon10/06/2015
Appointment of Mr Timothy Michael Wormington as a director on 2015-05-01
dot icon10/06/2015
Appointment of Timothy Michael Wormington as a secretary on 2015-05-01
dot icon06/04/2015
Annual return made up to 2015-03-30 no member list
dot icon11/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-30 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-30 no member list
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-30 no member list
dot icon03/04/2011
Director's details changed for Mrs Joy Frances Revill on 2010-09-09
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-30 no member list
dot icon06/04/2010
Director's details changed for Ian Jonathan Speed on 2010-04-06
dot icon06/04/2010
Director's details changed for Joy Frances Revill on 2010-04-06
dot icon01/04/2009
Director appointed joy frances revill
dot icon30/03/2009
Incorporation
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2023
0
749.00
-
0.00
-
-
2023
0
749.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

749.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, John
Director
20/05/2016 - 01/11/2019
2
Wormington, Timothy Michael
Director
01/05/2015 - 20/05/2016
17
Speed, Ian Jonathan
Director
30/03/2009 - 01/05/2015
2
Revill, Joy Frances
Director
31/03/2009 - 30/01/2024
2
Basey, Simon Jonathan
Director
21/02/2023 - Present
6

Persons with Significant Control

3
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 BRAYBROOKE TERRACE RTM COMPANY LTD

BRAYBROOKE TERRACE RTM COMPANY LTD is an(a) Active company incorporated on 30/03/2009 with the registered office located at 148 Milward Road, Hastings TN34 3RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYBROOKE TERRACE RTM COMPANY LTD?

toggle

BRAYBROOKE TERRACE RTM COMPANY LTD is currently Active. It was registered on 30/03/2009 .

Where is BRAYBROOKE TERRACE RTM COMPANY LTD located?

toggle

BRAYBROOKE TERRACE RTM COMPANY LTD is registered at 148 Milward Road, Hastings TN34 3RT.

What does BRAYBROOKE TERRACE RTM COMPANY LTD do?

toggle

BRAYBROOKE TERRACE RTM COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAYBROOKE TERRACE RTM COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.