Company NameBrayspark Properties Limited
Company StatusActive
Company Number03024319
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusCurrent
Appointed10 April 2002(7 years, 1 month after company formation)
Appointment Duration22 years
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusCurrent
Appointed14 February 2023(28 years after company formation)
Appointment Duration1 year, 2 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1995)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameAnn Louise Wood
NationalityBritish
StatusResigned
Appointed14 December 1995(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2001)
RoleSecretary
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years after company formation)
Appointment Duration4 years (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed10 April 2002(7 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 14 February 2023)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Trustees Of Cowdray 2nd 1984 Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£7,012
Gross Profit-£2,106
Net Worth£1,245,493
Cash£1,036,960
Current Liabilities£9,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Cessation of Cowdray 2Nd 1984 Settlement as a person with significant control on 6 April 2016 (1 page)
21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
21 February 2024Notification of New Zealand Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
14 February 2023Appointment of Rathbone Secretaries Limited as a secretary on 14 February 2023 (2 pages)
14 February 2023Termination of appointment of Rathbone Trust Company Limited as a secretary on 14 February 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 May 2018Termination of appointment of Ian Michael Buckley as a director on 9 May 2018 (1 page)
9 May 2018Appointment of Mr James Stephen Hurrell as a director on 9 May 2018 (2 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
22 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
22 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,081,332
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,081,332
(4 pages)
12 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,081,332
(4 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,081,332
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,081,332
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,081,332
(4 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
22 March 2010Director's details changed for Rathbone Directors Ltd on 21 February 2010 (1 page)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Rathbone Trust Company Limited on 21 February 2010 (1 page)
22 March 2010Director's details changed for Rathbone Directors Ltd on 21 February 2010 (1 page)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Rathbone Trust Company Limited on 21 February 2010 (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 March 2007Return made up to 21/02/07; full list of members (3 pages)
19 March 2007Return made up to 21/02/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 March 2006Return made up to 21/02/06; full list of members (3 pages)
30 March 2006Return made up to 21/02/06; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 March 2005Return made up to 21/02/05; full list of members (7 pages)
30 March 2005Return made up to 21/02/05; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 March 2004Return made up to 21/02/04; full list of members (6 pages)
15 March 2004Return made up to 21/02/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 21/02/03; full list of members (6 pages)
6 March 2003Return made up to 21/02/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
25 March 2002Return made up to 21/02/02; full list of members (7 pages)
25 March 2002Return made up to 21/02/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 October 2001New director appointed (5 pages)
26 October 2001New director appointed (5 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
8 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1998 (9 pages)
23 May 2000Full accounts made up to 31 December 1998 (9 pages)
20 March 2000Return made up to 21/02/00; full list of members (7 pages)
20 March 2000Return made up to 21/02/00; full list of members (7 pages)
23 March 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
(16 pages)
23 March 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
(16 pages)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
18 March 1998Return made up to 21/02/98; no change of members (8 pages)
18 March 1998Return made up to 21/02/98; no change of members (8 pages)
28 October 1997Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Return made up to 21/02/97; full list of members (9 pages)
3 April 1997Return made up to 21/02/97; full list of members (9 pages)
23 December 1996Ad 17/12/96--------- £ si 163361@1=163361 £ ic 917971/1081332 (2 pages)
23 December 1996£ nc 1000000/1200000 17/12/96 (1 page)
23 December 1996Ad 17/12/96--------- £ si 163361@1=163361 £ ic 917971/1081332 (2 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 1000000/1200000 17/12/96 (1 page)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 March 1996Return made up to 21/02/96; full list of members (9 pages)
22 March 1996Return made up to 21/02/96; full list of members (9 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
21 December 1995Ad 12/12/95--------- £ si 917969@1=917969 £ ic 2/917971 (4 pages)
21 December 1995Ad 12/12/95--------- £ si 917969@1=917969 £ ic 2/917971 (4 pages)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 1995£ nc 100/1000000 12/12/95 (1 page)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 1995£ nc 100/1000000 12/12/95 (1 page)
3 May 1995Accounting reference date notified as 31/12 (1 page)
3 May 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Registered office changed on 15/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 March 1995New director appointed (4 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New director appointed (4 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 February 1995Incorporation (7 pages)
21 February 1995Incorporation (7 pages)