Company NameBrake Estates Limited
DirectorsIan Norman MacDonald and Gwyneth Jones
Company StatusActive
Company Number00435575
CategoryPrivate Limited Company
Incorporation Date21 May 1947(76 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameIan Norman MacDonald
NationalityBritish
StatusCurrent
Appointed02 July 2010(63 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Secretary NameMiss Isobel Kirsty MacDonald
StatusCurrent
Appointed11 December 2016(69 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMs Gwyneth Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(69 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Cyril John Ellis Brake
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(44 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1992)
RoleLand Dealer
Correspondence AddressWintney Court Thackhams Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8JG
Director NameMrs Holly May Ruth Joan Brake
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(44 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 December 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Secretary NameMrs Holly May Ruth Joan Brake
NationalityBritish
StatusResigned
Appointed05 October 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintney Court Thackhams Lane
Hartley Wintney
Hook
Hampshire
RG27 8JG
Secretary NameRichard Henry Pattinson
NationalityBritish
StatusResigned
Appointed20 September 1993(46 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressNo2 Bungalow Wintney Court
Thackhams Lane Hartley Wintney
Basingstoke
Hampshire
RG27 8JG
Secretary NameJennifer Margaret Cotton
NationalityBritish
StatusResigned
Appointed12 October 1998(51 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 December 2016)
RoleCompany Director
Correspondence Address43 Essex Street
London
WC2R 3JF
Secretary NameIan Norman MacDonald
NationalityBritish
StatusResigned
Appointed02 July 2010(63 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
RG27 8PP

Contact

Telephone01252 615013
Telephone regionAldershot

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Ian Norman Macdonald & Gwyneth Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,129,665
Cash£74,998
Current Liabilities£20,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

1 July 2019Delivered on: 5 July 2019
Persons entitled: Bovis Homes Limited

Classification: A registered charge
Particulars: Land at turnpike field house london road hartley wintney hook RG27 8HY.
Outstanding
14 August 2017Delivered on: 14 August 2017
Persons entitled: Nouvel Homme No.2 LTD.

Classification: A registered charge
Particulars: Land at turnpike green phoenix green hartley wintney hants registerd under title number HP6267.
Outstanding
1 April 2015Delivered on: 20 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 67-69 fleet road fleet hampshire GU51 3PJ.
Outstanding
1 April 2015Delivered on: 20 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 295-297 fleet road fleet hampshire GU51 3BT.
Outstanding
1 April 2015Delivered on: 16 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42-48 bellevue road old basing hampshire RG24 7JU.
Outstanding
26 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 November 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
30 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 July 2019Registration of charge 004355750006, created on 1 July 2019 (6 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 November 2018Secretary's details changed for Ian Norman Macdonald on 1 October 2018 (1 page)
15 November 2018Secretary's details changed for Ian Norman Macdonald on 1 October 2018 (1 page)
26 September 2018Satisfaction of charge 004355750005 in full (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 August 2017Registration of charge 004355750005, created on 14 August 2017 (5 pages)
14 August 2017Registration of charge 004355750005, created on 14 August 2017 (5 pages)
29 March 2017Appointment of Miss Gwyneth Jones as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Miss Gwyneth Jones as a director on 29 March 2017 (2 pages)
23 December 2016Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016 (1 page)
23 December 2016Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016 (2 pages)
23 December 2016Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016 (2 pages)
23 December 2016Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016 (1 page)
21 December 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Termination of appointment of Ian Norman Macdonald as a secretary on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Ian Norman Macdonald as a secretary on 1 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 999
(5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 999
(5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 999
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2015Registration of charge 004355750004, created on 1 April 2015 (7 pages)
20 April 2015Registration of charge 004355750004, created on 1 April 2015 (7 pages)
20 April 2015Registration of charge 004355750003, created on 1 April 2015 (7 pages)
20 April 2015Registration of charge 004355750004, created on 1 April 2015 (7 pages)
20 April 2015Registration of charge 004355750003, created on 1 April 2015 (7 pages)
20 April 2015Registration of charge 004355750003, created on 1 April 2015 (7 pages)
16 April 2015Registration of charge 004355750002, created on 1 April 2015 (8 pages)
16 April 2015Registration of charge 004355750002, created on 1 April 2015 (8 pages)
16 April 2015Registration of charge 004355750002, created on 1 April 2015 (8 pages)
30 March 2015Registration of charge 004355750001, created on 26 March 2015 (5 pages)
30 March 2015Registration of charge 004355750001, created on 26 March 2015 (5 pages)
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 999
(5 pages)
22 December 2014Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 999
(5 pages)
22 December 2014Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 999
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 999
(5 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 999
(5 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 999
(5 pages)
23 September 2013Appointment of Mr Ian Norman Macdonald as a director (2 pages)
23 September 2013Appointment of Mr Ian Norman Macdonald as a director (2 pages)
18 December 2012Register(s) moved to registered office address (1 page)
18 December 2012Register(s) moved to registered office address (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Mrs Holly May Ruth Joan Brake on 13 August 2012 (2 pages)
5 October 2012Director's details changed for Mrs Holly May Ruth Joan Brake on 13 August 2012 (2 pages)
5 October 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
14 August 2012Register inspection address has been changed (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register inspection address has been changed (1 page)
3 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 July 2010Appointment of Ian Norman Macdonald as a secretary (3 pages)
26 July 2010Appointment of Ian Norman Macdonald as a secretary (3 pages)
13 July 2010Appointment of Ian Norman Macdonald as a secretary (3 pages)
13 July 2010Appointment of Ian Norman Macdonald as a secretary (3 pages)
17 December 2009Registered office address changed from 67 Fleet Road Fleet Hampshire GU51 3PJ England on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 67 Fleet Road Fleet Hampshire GU51 3PJ England on 17 December 2009 (1 page)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mrs Holly May Ruth Joan Brake on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Holly May Ruth Joan Brake on 10 November 2009 (2 pages)
12 November 2009Secretary's details changed for Jennifer Margaret Cotton on 10 November 2009 (1 page)
12 November 2009Secretary's details changed for Jennifer Margaret Cotton on 10 November 2009 (1 page)
6 November 2009Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Director's change of particulars / holly brake / 04/10/2008 (1 page)
22 January 2009Director's change of particulars / holly brake / 04/10/2008 (1 page)
22 January 2009Return made up to 05/10/08; full list of members (3 pages)
22 January 2009Return made up to 05/10/08; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Return made up to 05/10/07; no change of members (6 pages)
29 November 2007Return made up to 05/10/07; no change of members (6 pages)
24 April 2007Return made up to 05/10/06; full list of members (2 pages)
24 April 2007Return made up to 05/10/06; full list of members (2 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of debenture register (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 October 2005Return made up to 05/10/05; full list of members (2 pages)
17 October 2005Return made up to 05/10/05; full list of members (2 pages)
25 January 2005Registered office changed on 25/01/05 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page)
25 January 2005Registered office changed on 25/01/05 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page)
19 October 2004Return made up to 05/10/04; full list of members (6 pages)
19 October 2004Return made up to 05/10/04; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Return made up to 05/10/02; full list of members (6 pages)
26 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2002Full accounts made up to 31 March 2002 (10 pages)
10 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Return made up to 05/10/00; full list of members (6 pages)
15 December 2000Return made up to 05/10/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page)
9 February 2000Registered office changed on 09/02/00 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page)
2 February 2000Registered office changed on 02/02/00 from: 67, fleet rd, fleet, hants GU13 8PJ (1 page)
2 February 2000Registered office changed on 02/02/00 from: 67, fleet rd, fleet, hants GU13 8PJ (1 page)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 05/10/99; full list of members (5 pages)
18 October 1999Return made up to 05/10/99; full list of members (5 pages)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 05/10/98; full list of members (5 pages)
13 October 1998Return made up to 05/10/98; full list of members (5 pages)
28 April 1998Full accounts made up to 31 March 1997 (10 pages)
28 April 1998Full accounts made up to 31 March 1997 (10 pages)
10 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Memorandum and Articles of Association (11 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Memorandum and Articles of Association (11 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1995Return made up to 05/10/95; full list of members (6 pages)
20 October 1995Return made up to 05/10/95; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)