BRAYSPARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAYSPARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024319

Incorporation date

21/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Cessation of New Zealand Trust Corporation Limited as a person with significant control on 2024-04-06
dot icon21/08/2025
Notification of Ariane Slinger as a person with significant control on 2024-04-06
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon11/02/2025
Termination of appointment of Bruce Robert Newbigging as a director on 2025-02-06
dot icon11/02/2025
Appointment of Mr Trevor Harris as a director on 2025-02-06
dot icon05/07/2024
Director's details changed for Mr Bruce Robert Newbigging on 2024-07-04
dot icon05/07/2024
Director's details changed for Mr James Stephen Hurrell on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr James Stephen Hurrell on 2022-08-26
dot icon04/07/2024
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-04
dot icon04/07/2024
Director's details changed for Rathbone Directors Limited on 2024-07-04
dot icon04/07/2024
Secretary's details changed for Rathbone Secretaries Limited on 2024-07-04
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Cessation of Cowdray 2Nd 1984 Settlement as a person with significant control on 2016-04-06
dot icon21/02/2024
Notification of New Zealand Trust Corporation Limited as a person with significant control on 2016-04-06
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon14/02/2023
Appointment of Rathbone Secretaries Limited as a secretary on 2023-02-14
dot icon14/02/2023
Termination of appointment of Rathbone Trust Company Limited as a secretary on 2023-02-14
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Ian Michael Buckley as a director on 2018-05-09
dot icon09/05/2018
Appointment of Mr James Stephen Hurrell as a director on 2018-05-09
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Rathbone Directors Ltd on 2017-02-13
dot icon22/02/2017
Secretary's details changed for Rathbone Trust Company Limited on 2017-02-13
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/02/2017
Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 2017-02-21
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon12/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Director's details changed for Ian Michael Buckley on 2012-07-16
dot icon13/03/2012
Director's details changed for Rathbone Directors Ltd on 2012-02-27
dot icon09/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Rathbone Trust Company Limited on 2012-02-27
dot icon01/03/2012
Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2012-03-01
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Appointment of Ian Michael Buckley as a director
dot icon14/06/2010
Appointment of Bruce Robert Newbigging as a director
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Rathbone Directors Ltd on 2010-02-21
dot icon22/03/2010
Secretary's details changed for Rathbone Trust Company Limited on 2010-02-21
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 21/02/09; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 21/02/08; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 21/02/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 21/02/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 21/02/05; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 21/02/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 21/02/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/05/2002
New secretary appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon25/03/2002
Return made up to 21/02/02; full list of members
dot icon28/12/2001
Director resigned
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon18/05/2001
Full accounts made up to 1999-12-31
dot icon08/03/2001
Return made up to 21/02/01; full list of members
dot icon28/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Secretary resigned
dot icon23/05/2000
Full accounts made up to 1998-12-31
dot icon20/03/2000
Return made up to 21/02/00; full list of members
dot icon23/03/1999
Return made up to 21/02/99; no change of members
dot icon20/11/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon18/03/1998
Return made up to 21/02/98; no change of members
dot icon28/10/1997
Secretary's particulars changed
dot icon28/10/1997
Director's particulars changed
dot icon28/10/1997
Director's particulars changed
dot icon28/10/1997
Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 21/02/97; full list of members
dot icon23/12/1996
Ad 17/12/96--------- £ si 163361@1=163361 £ ic 917971/1081332
dot icon23/12/1996
Resolutions
dot icon23/12/1996
£ nc 1000000/1200000 17/12/96
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 21/02/96; full list of members
dot icon27/12/1995
Secretary resigned;new secretary appointed
dot icon21/12/1995
Ad 12/12/95--------- £ si 917969@1=917969 £ ic 2/917971
dot icon14/12/1995
Resolutions
dot icon14/12/1995
£ nc 100/1000000 12/12/95
dot icon03/05/1995
Accounting reference date notified as 31/12
dot icon15/03/1995
Registered office changed on 15/03/95 from: temple house 20 holywell row london EC2A 4JB
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Director resigned;new director appointed
dot icon10/03/1995
Resolutions
dot icon21/02/1995
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
31/12/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44M
-
0.00
1.45M
-
2022
0
143.45K
-
0.00
150.41K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RATHBONES SECRETARIES LIMITED
Corporate Secretary
14/02/2023 - Present
11
RATHBONES TRUST COMPANY LIMITED
Corporate Secretary
09/04/2002 - 13/02/2023
10
RATHBONE DIRECTORS LIMITED
Corporate Director
10/04/2002 - Present
38
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
20/02/1995 - 02/03/1995
7613
CHETTLEBURGH'S LIMITED
Nominee Director
20/02/1995 - 02/03/1995
3399

Persons with Significant Control

5
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 BRAYSPARK PROPERTIES LIMITED

BRAYSPARK PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at 30 Gresham Street, London EC2V 7QN. There are currently 4 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 BRAYSPARK PROPERTIES LIMITED?

toggle

BRAYSPARK PROPERTIES LIMITED is currently Active. It was registered on 21/02/1995 .

Where is BRAYSPARK PROPERTIES LIMITED located?

toggle

BRAYSPARK PROPERTIES LIMITED is registered at 30 Gresham Street, London EC2V 7QN.

What does BRAYSPARK PROPERTIES LIMITED do?

toggle

BRAYSPARK PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAYSPARK PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-12-31.