BRAYWICK COURT (KINGSTON) LIMITED

Register to unlock more data on OkredoRegister

BRAYWICK COURT (KINGSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02065302

Incorporation date

17/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon16/12/2025
Micro company accounts made up to 2025-09-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/06/2025
Termination of appointment of John Lynchehaun as a director on 2025-06-16
dot icon24/03/2025
Micro company accounts made up to 2024-09-30
dot icon14/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Second filing for the appointment of Mr Jack Elkes as a director
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon02/06/2023
Appointment of Mr Jack Elkes as a director on 2022-04-19
dot icon03/04/2023
Micro company accounts made up to 2022-09-30
dot icon03/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon10/06/2022
Appointment of Mr John Lynchehaun as a director on 2022-04-21
dot icon15/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon21/06/2021
Termination of appointment of Paolo Georges Teixeira as a director on 2021-06-14
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon18/06/2018
Director's details changed for Christopher Martin Grover on 2018-06-18
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/06/2017
Appointment of Dr Peter John Smith as a director on 2017-05-25
dot icon01/06/2017
Termination of appointment of Dogra Pavan as a director on 2017-05-25
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Appointment of Graham Bartholomew Limited as a secretary on 2016-03-01
dot icon12/04/2016
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2016-04-12
dot icon12/04/2016
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2016-03-01
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/06/2015
Appointment of Paolo Georges Teixeira as a director on 2015-06-15
dot icon03/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/10/2014
Termination of appointment of James Graham Hargreaves as a director on 2014-10-08
dot icon30/07/2014
Appointment of Dogra Pavan as a director on 2014-07-28
dot icon16/07/2014
Appointment of Christopher Martin Grover as a director on 2014-07-16
dot icon19/06/2014
Termination of appointment of Michael Gardner as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Elizabeth Pollitt as a director
dot icon05/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon30/05/2012
Appointment of Dr Elizabeth Clare Pollitt as a director
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/08/2009
Appointment terminated director susanna roughton
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon05/11/2008
Director appointed mr michael john gardner
dot icon27/10/2008
Appointment terminated director johnina macaskell
dot icon29/09/2008
Appointment terminated director roy smith
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon08/05/2007
New director appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
Registered office changed on 27/10/06 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 02/12/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/12/2004
Return made up to 02/12/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/02/2004
Return made up to 02/12/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2003
Secretary resigned;director resigned
dot icon10/06/2003
New secretary appointed
dot icon02/05/2003
Return made up to 02/12/02; full list of members
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: 101, brighton road, surbiton, surrey. KT6 5NF.
dot icon13/12/2002
Secretary resigned;director resigned
dot icon03/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/04/2002
Return made up to 02/12/01; full list of members
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon10/09/2001
Secretary resigned;director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon06/04/2001
Return made up to 02/12/99; full list of members
dot icon06/04/2001
Return made up to 02/12/00; full list of members
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Secretary resigned;director resigned
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon29/04/1999
Return made up to 02/12/98; full list of members
dot icon29/04/1999
Location of register of members address changed
dot icon29/04/1999
Location of debenture register address changed
dot icon21/05/1998
Accounts for a small company made up to 1997-09-30
dot icon21/05/1998
Director resigned
dot icon12/02/1998
Return made up to 02/12/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon07/04/1997
Return made up to 02/12/96; no change of members
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Secretary resigned;director resigned
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon28/02/1996
Return made up to 02/12/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1994-09-30
dot icon09/03/1995
Return made up to 02/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon28/01/1994
Return made up to 02/12/93; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon03/03/1993
Return made up to 02/12/92; full list of members
dot icon13/07/1992
Accounts for a small company made up to 1991-09-30
dot icon09/04/1992
Return made up to 02/12/91; full list of members
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
New director appointed
dot icon20/05/1991
Full accounts made up to 1990-09-30
dot icon29/04/1991
Return made up to 17/12/90; full list of members
dot icon03/01/1991
Compulsory strike-off action has been discontinued
dot icon03/01/1991
Full accounts made up to 1989-09-30
dot icon03/01/1991
Return made up to 15/12/89; full list of members
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon15/12/1988
Full accounts made up to 1988-09-30
dot icon15/12/1988
Return made up to 02/12/88; full list of members
dot icon24/10/1988
Miscellaneous
dot icon21/10/1988
Certificate of change of name
dot icon21/10/1988
Certificate of change of name
dot icon14/01/1988
Full accounts made up to 1987-09-30
dot icon14/01/1988
Return made up to 21/12/87; full list of members
dot icon13/01/1988
Registered office changed on 13/01/88 from: 55A fleece road surbiton surrey KT6 5JR
dot icon27/12/1986
Accounting reference date notified as 30/09
dot icon18/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1986
Certificate of 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
30/09/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
600.00
-
0.00
-
-
2022
0
700.00
-
0.00
-
-
2023
0
700.00
-
0.00
-
-
2023
0
700.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

700.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Christopher Martin
Director
16/07/2014 - Present
-
Elkes, Jack
Director
16/05/2023 - Present
-
Lynchehaun, John
Director
21/04/2022 - 16/06/2025
-
Smith, Peter John, Dr
Director
25/05/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYWICK COURT (KINGSTON) LIMITED

BRAYWICK COURT (KINGSTON) LIMITED is an(a) Active company incorporated on 17/10/1986 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYWICK COURT (KINGSTON) LIMITED?

toggle

BRAYWICK COURT (KINGSTON) LIMITED is currently Active. It was registered on 17/10/1986 .

Where is BRAYWICK COURT (KINGSTON) LIMITED located?

toggle

BRAYWICK COURT (KINGSTON) LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does BRAYWICK COURT (KINGSTON) LIMITED do?

toggle

BRAYWICK COURT (KINGSTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAYWICK COURT (KINGSTON) LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-09-30.