BRAYDEAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAYDEAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03890367

Incorporation date

08/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon22/07/2025
Progress report in a winding up by the court
dot icon05/06/2024
Appointment of a liquidator
dot icon03/06/2024
Registered office address changed from 64 Churchfield Avenue London N12 0NT England to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-06-03
dot icon31/01/2024
Order of court to wind up
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Registration of charge 038903670028, created on 2023-06-23
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon11/04/2022
Registration of charge 038903670027, created on 2022-04-08
dot icon08/04/2022
Registration of charge 038903670026, created on 2022-04-08
dot icon06/04/2022
Termination of appointment of Christine Ann Parr as a secretary on 2022-04-05
dot icon06/04/2022
Termination of appointment of Christine Ann Parr as a director on 2022-04-05
dot icon04/04/2022
Satisfaction of charge 038903670021 in full
dot icon04/04/2022
Satisfaction of charge 038903670022 in full
dot icon04/04/2022
Satisfaction of charge 038903670023 in full
dot icon04/04/2022
Satisfaction of charge 038903670024 in full
dot icon04/04/2022
Satisfaction of charge 038903670025 in full
dot icon01/04/2022
Satisfaction of charge 1 in full
dot icon01/04/2022
Satisfaction of charge 4 in full
dot icon01/04/2022
Satisfaction of charge 6 in full
dot icon01/04/2022
Satisfaction of charge 8 in full
dot icon01/04/2022
Satisfaction of charge 10 in full
dot icon01/04/2022
Satisfaction of charge 11 in full
dot icon01/04/2022
Satisfaction of charge 12 in full
dot icon01/04/2022
Satisfaction of charge 16 in full
dot icon01/04/2022
Satisfaction of charge 18 in full
dot icon01/04/2022
Satisfaction of charge 19 in full
dot icon01/04/2022
Satisfaction of charge 20 in full
dot icon22/12/2021
Satisfaction of charge 5 in full
dot icon22/12/2021
Satisfaction of charge 17 in full
dot icon22/12/2021
Satisfaction of charge 13 in full
dot icon22/12/2021
Satisfaction of charge 14 in full
dot icon22/12/2021
Satisfaction of charge 15 in full
dot icon22/12/2021
Satisfaction of charge 2 in full
dot icon08/12/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from C/O C/O Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 64 Churchfield Avenue London N12 0NT on 2021-06-17
dot icon10/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Registration of charge 038903670025, created on 2020-01-28
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon21/11/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon28/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon24/05/2017
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2017
Confirmation statement made on 2016-12-08 with updates
dot icon03/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Mrs Christine Ann Parr as a director on 2015-06-11
dot icon03/02/2015
Registration of charge 038903670022, created on 2015-01-29
dot icon03/02/2015
Registration of charge 038903670021, created on 2015-01-29
dot icon03/02/2015
Registration of charge 038903670023, created on 2015-01-29
dot icon03/02/2015
Registration of charge 038903670024, created on 2015-01-29
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/12/2013
Registered office address changed from C/O C/O Goldwins 75 Maygrove Road West Hampstead London United Kingdom on 2013-12-04
dot icon04/12/2013
Registered office address changed from C/O Goldwins 75 Maygrove Road West Hampstead London United Kingdom on 2013-12-04
dot icon04/12/2013
Registered office address changed from 75 Maygrove Road London NW6 2EG United Kingdom on 2013-12-04
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Registered office address changed from 469a Leabridge Road London E10 7EA on 2012-02-23
dot icon23/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon28/04/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/04/2011
Director's details changed for Michael Ian Wilson on 2010-12-01
dot icon27/04/2011
Secretary's details changed for Christine Ann Parr on 2010-12-01
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Compulsory strike-off action has been discontinued
dot icon11/05/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2009
Registered office address changed from C/O Goldwins 75 Maygrove Road West Hampstead London NW6 2EG on 2009-11-04
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2009
Return made up to 08/12/08; full list of members
dot icon30/04/2008
Return made up to 08/12/07; full list of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon31/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 08/12/06; no change of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 08/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 08/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Particulars of mortgage/charge
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 08/12/01; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Return made up to 08/12/00; full list of members; amend
dot icon09/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 08/12/00; full list of members
dot icon25/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon21/03/2000
Ad 20/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon01/02/2000
Resolutions
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Registered office changed on 31/01/00 from: temple house 20 holywell row london EC2A 4XH
dot icon08/12/1999
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
31/12/2022
dot iconNext confirmation date
17/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
937.44K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/12/1999 - 20/12/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
08/12/1999 - 20/12/1999
3399
Wilson, Michael Ian
Director
20/12/1999 - Present
8
Parr, Christine Ann
Director
11/06/2015 - 05/04/2022
2
Parr, Christine Ann
Secretary
20/12/1999 - 05/04/2022
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRAYDEAN PROPERTIES LIMITED

BRAYDEAN PROPERTIES LIMITED is an(a) Liquidation company incorporated on 08/12/1999 with the registered office located at Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 BRAYDEAN PROPERTIES LIMITED?

toggle

BRAYDEAN PROPERTIES LIMITED is currently Liquidation. It was registered on 08/12/1999 .

Where is BRAYDEAN PROPERTIES LIMITED located?

toggle

BRAYDEAN PROPERTIES LIMITED is registered at Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does BRAYDEAN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BRAYDEAN PROPERTIES LIMITED?

toggle

The latest filing was on 22/07/2025: Progress report in a winding up by the court.