Company NameBrazier Estates (Surrey) Limited
Company StatusDissolved
Company Number00631300
CategoryPrivate Limited Company
Incorporation Date26 June 1959(64 years, 10 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Percy Brazier
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration32 years (closed 08 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Wadhurst Road Frant
Tunbridge Wells
TN3 9EJ
Secretary NameMrs Rosemary Elizabeth Brazier
NationalityBritish
StatusClosed
Appointed28 February 1992(32 years, 8 months after company formation)
Appointment Duration31 years, 11 months (closed 08 February 2024)
RolePart Time Sales Assistant
Correspondence AddressWhite Lodge Wadhurst Road
Frant
Tunbridge Wells
Kent
TN3 9EJ
Director NameMr Michael Anthony Brazier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(56 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fuller Close Castle Park
Mayfield Lane
Wadhurst
East Sussex
TN5 6HY
Director NameDelma Maude Brazier
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 03 June 2017)
RoleCompany Director
Correspondence AddressThe Ash Woodhouse Lane
Audlem
Cheshire
CW3 0DT
Secretary NameRoy David Stevens
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address45 Hillside Gardens
Brockham
Betchworth
Surrey
RH3 7ER
Director NameTimothy Scott Brazier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2002)
RoleBuilder
Correspondence Address55 Perry Hall Road
Orpington
Kent
BR6 0HT

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Delma Maud Brazier
9.52%
Ordinary
8.5k at £1Trustee Of P.c. Brazier
80.95%
Ordinary
500 at £1Alan John Brazier
4.76%
Ordinary
500 at £1Anthony Percy Brazier
4.76%
Ordinary

Financials

Year2014
Net Worth£691,208
Cash£532,344
Current Liabilities£253,242

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 April 2023Declaration of solvency (5 pages)
26 April 2023Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 197 Kingston Road Epsom Surrey KT19 0AB on 26 April 2023 (2 pages)
26 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
(1 page)
26 April 2023Appointment of a voluntary liquidator (3 pages)
29 March 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 March 2023Previous accounting period extended from 30 September 2022 to 28 February 2023 (1 page)
20 December 2022Termination of appointment of Anthony Percy Brazier as a director on 17 November 2022 (1 page)
20 December 2022Termination of appointment of Rosemary Elizabeth Brazier as a secretary on 25 November 2022 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
4 January 2021Confirmation statement made on 20 December 2020 with updates (6 pages)
15 December 2020Notification of Maureen Mary Brazier as a person with significant control on 4 December 2020 (2 pages)
14 December 2020Cessation of Alan John Brazier as a person with significant control on 29 January 2020 (1 page)
29 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
6 January 2020Confirmation statement made on 20 December 2019 with updates (6 pages)
22 November 2019Cessation of Anthony Percy Brazier as a person with significant control on 18 November 2019 (1 page)
20 November 2019Notification of Alan John Brazier as a person with significant control on 18 November 2019 (2 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
11 September 2017Termination of appointment of Delma Maude Brazier as a director on 3 June 2017 (1 page)
11 September 2017Termination of appointment of Delma Maude Brazier as a director on 3 June 2017 (1 page)
19 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
19 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 January 2017Director's details changed for Delma Maude Brazier on 21 December 2015 (2 pages)
5 January 2017Director's details changed for Delma Maude Brazier on 21 December 2015 (2 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 April 2016Appointment of Mr Michael Anthony Brazier as a director on 30 March 2016 (2 pages)
1 April 2016Appointment of Mr Michael Anthony Brazier as a director on 30 March 2016 (2 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,500
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,500
(5 pages)
5 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,500
(5 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,500
(5 pages)
2 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,500
(5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,500
(5 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 30 September 2009 (12 pages)
17 March 2010Full accounts made up to 30 September 2009 (12 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
27 February 2009Full accounts made up to 30 September 2008 (13 pages)
27 February 2009Full accounts made up to 30 September 2008 (13 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 April 2008Full accounts made up to 30 September 2007 (13 pages)
5 April 2008Full accounts made up to 30 September 2007 (13 pages)
24 January 2008Return made up to 20/12/07; full list of members (3 pages)
24 January 2008Return made up to 20/12/07; full list of members (3 pages)
26 June 2007Full accounts made up to 30 September 2006 (14 pages)
26 June 2007Full accounts made up to 30 September 2006 (14 pages)
19 January 2007Return made up to 20/12/06; full list of members (3 pages)
19 January 2007Return made up to 20/12/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
17 November 2006Registered office changed on 17/11/06 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
23 June 2006Full accounts made up to 30 September 2005 (12 pages)
23 June 2006Full accounts made up to 30 September 2005 (12 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
22 March 2005Full accounts made up to 30 September 2004 (12 pages)
22 March 2005Full accounts made up to 30 September 2004 (12 pages)
18 February 2005Return made up to 20/12/04; full list of members (5 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of directors' interests (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Return made up to 20/12/04; full list of members (5 pages)
18 February 2005Location of register of directors' interests (1 page)
8 May 2004Full accounts made up to 30 September 2003 (12 pages)
8 May 2004Full accounts made up to 30 September 2003 (12 pages)
7 January 2004Return made up to 20/12/03; full list of members (8 pages)
7 January 2004Return made up to 20/12/03; full list of members (8 pages)
14 March 2003Full accounts made up to 30 September 2002 (14 pages)
14 March 2003Full accounts made up to 30 September 2002 (14 pages)
8 January 2003Return made up to 03/01/03; full list of members (8 pages)
8 January 2003Return made up to 03/01/03; full list of members (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
28 January 2002Full accounts made up to 30 September 2001 (13 pages)
28 January 2002Full accounts made up to 30 September 2001 (13 pages)
17 January 2002Return made up to 11/01/02; full list of members (8 pages)
17 January 2002Return made up to 11/01/02; full list of members (8 pages)
9 April 2001Full accounts made up to 30 September 2000 (13 pages)
9 April 2001Full accounts made up to 30 September 2000 (13 pages)
25 January 2001Return made up to 22/01/01; full list of members (8 pages)
25 January 2001Return made up to 22/01/01; full list of members (8 pages)
6 February 2000Full accounts made up to 30 September 1999 (13 pages)
6 February 2000Full accounts made up to 30 September 1999 (13 pages)
1 February 2000Return made up to 22/01/00; full list of members (8 pages)
1 February 2000Return made up to 22/01/00; full list of members (8 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (13 pages)
8 February 1999Full accounts made up to 30 September 1998 (13 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
19 February 1997Full accounts made up to 30 September 1996 (8 pages)
19 February 1997Full accounts made up to 30 September 1996 (8 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 March 1992New director appointed (2 pages)
9 March 1992New director appointed (2 pages)
21 February 1989Full accounts made up to 30 September 1988 (10 pages)
21 February 1989Full accounts made up to 30 September 1988 (10 pages)
21 February 1989Return made up to 31/01/89; full list of members (4 pages)
21 February 1989Return made up to 31/01/89; full list of members (4 pages)
29 January 1988Return made up to 21/01/88; full list of members (4 pages)
29 January 1988Return made up to 21/01/88; full list of members (4 pages)
21 January 1988Annual return made up to 21/01/88 (4 pages)
21 January 1988Annual return made up to 21/01/88 (4 pages)
14 August 1987Annual return made up to 16/01/87 (4 pages)
14 August 1987Annual return made up to 16/01/87 (4 pages)
25 January 1983Accounts made up to 10 August 1982 (9 pages)
3 March 1982Accounts made up to 10 August 1981 (10 pages)
26 June 1959Incorporation (16 pages)
26 June 1959Incorporation (16 pages)