Company NameBracent Properties Limited
DirectorMark David Sterling
Company StatusActive
Company Number04809579
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark David Sterling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address34 Harman Drive
London
NW2 2ED
Secretary NameCharlotte Lucy Sterling
NationalityBritish
StatusResigned
Appointed29 August 2003(2 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 July 2019)
RoleCompany Director
Correspondence Address34 Harman Drive
London
NW2 2ED
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mark Sterling
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

11 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 July 2019Termination of appointment of Charlotte Lucy Sterling as a secretary on 20 July 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 September 2005Return made up to 24/06/05; full list of members (2 pages)
15 September 2005Return made up to 24/06/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
30 September 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 17 bentinck street london W1M 5RL (1 page)
30 September 2003Registered office changed on 30/09/03 from: 17 bentinck street london W1M 5RL (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)