BRAYHAVEN LIMITED

Register to unlock more data on OkredoRegister

BRAYHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463525

Incorporation date

11/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timbers House, Lower Icknield Way, Marsworth, Tring, Hertfordshire HP23 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon11/12/2025
Cessation of Christine Gabrielle Maria Kennedy as a person with significant control on 2025-12-11
dot icon07/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon05/10/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon20/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon20/10/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon14/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon12/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon13/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Robert Neil Kennedy on 2009-10-01
dot icon11/11/2009
Director's details changed for Christine Gabrielle Maria Kennedy on 2009-10-01
dot icon27/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon24/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Return made up to 11/11/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/11/2003
Return made up to 11/11/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/11/2002
Return made up to 11/11/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/11/2001
Return made up to 11/11/01; full list of members
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Registered office changed on 30/05/01 from: 12 appold street london EC2A 2AA
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon28/11/2000
Return made up to 11/11/00; no change of members
dot icon17/11/2000
Secretary's particulars changed
dot icon08/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon10/03/2000
Full accounts made up to 1999-09-30
dot icon13/12/1999
Return made up to 11/11/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Return made up to 11/11/98; full list of members
dot icon30/09/1998
New secretary appointed
dot icon02/01/1998
New director appointed
dot icon11/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon08/12/1997
Ad 14/11/97--------- £ si [email protected]=149999 £ ic 2/150001
dot icon28/11/1997
Registered office changed on 28/11/97 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Secretary resigned
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
S-div 11/11/97
dot icon27/11/1997
£ nc 1000/500000 11/11/97
dot icon11/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+8,594.66 % *

* during past year

Cash in Bank

£68,340.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.19K
-
0.00
980.00
-
2022
0
290.92K
-
0.00
786.00
-
2023
1
288.68K
-
0.00
68.34K
-
2023
1
288.68K
-
0.00
68.34K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

288.68K £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.34K £Ascended8.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Robert Neil
Director
01/05/2001 - Present
24
Kennedy, Christine Gabrielle Maria
Director
01/05/2001 - Present
1

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 BRAYHAVEN LIMITED

BRAYHAVEN LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at Timbers House, Lower Icknield Way, Marsworth, Tring, Hertfordshire HP23 4LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYHAVEN LIMITED?

toggle

BRAYHAVEN LIMITED is currently Active. It was registered on 11/11/1997 .

Where is BRAYHAVEN LIMITED located?

toggle

BRAYHAVEN LIMITED is registered at Timbers House, Lower Icknield Way, Marsworth, Tring, Hertfordshire HP23 4LN.

What does BRAYHAVEN LIMITED do?

toggle

BRAYHAVEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRAYHAVEN LIMITED have?

toggle

BRAYHAVEN LIMITED had 1 employees in 2023.

What is the latest filing for BRAYHAVEN LIMITED?

toggle

The latest filing was on 11/12/2025: Cessation of Christine Gabrielle Maria Kennedy as a person with significant control on 2025-12-11.