Company NameBraxted Park Limited
Company StatusActive
Company Number05972217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Hersha Vadgama
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Carolina Road
Thornton Heath
CR7 8DN
Director NameMiss Trusha Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 51 Braxted Park
Streatham Common
Streatham
London
SW16 3AU
Director NameMr Simon Kellett
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Braxted Park
Streatham Common
London
SW16 3AU
Director NameMiss Sarah Jane Armstrong
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address1 Alston Road
London
SW17 0TT
Secretary NameMiss Sarah Jane Armstrong
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleManagement Consultant
Correspondence AddressSuite 16 Beaufort Court
Admirals Way South Quay
Docklands
London
E14 9XL
Director NameDarrell Joseph
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 2007)
RoleRestorer
Country of ResidenceEngland
Correspondence AddressFlat 1
51 Braxted Park
London
SW16 3AU
Director NameMr Andrew Capper Previte
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Braxted Park
Streatham
London
SW16 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Braxted Park
Streatham Common
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,673

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 January 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
2 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 September 2019Appointment of Mr Simon Kellett as a director on 30 September 2019 (2 pages)
30 September 2019Notification of Simon Kellett as a person with significant control on 30 September 2019 (2 pages)
17 September 2019Cessation of Andrew Capper Previte as a person with significant control on 16 August 2019 (1 page)
17 September 2019Termination of appointment of Andrew Capper Previte as a director on 4 September 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 January 2016Annual return made up to 5 January 2016 no member list (4 pages)
10 January 2016Annual return made up to 5 January 2016 no member list (4 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
8 March 2014Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
8 March 2014Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages)
8 March 2014Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
8 March 2014Director's details changed for Mr Andrew Capper Previte on 8 March 2014 (2 pages)
8 March 2014Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages)
8 March 2014Director's details changed for Mrs Hersha Vadgama on 8 March 2014 (2 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 December 2013Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 30 December 2013 (1 page)
27 December 2013Termination of appointment of Sarah Armstrong as a secretary (1 page)
27 December 2013Termination of appointment of Sarah Armstrong as a secretary (1 page)
1 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
6 June 2013Appointment of Miss Trusha Patel as a director (2 pages)
6 June 2013Termination of appointment of Sarah Armstrong as a director (1 page)
6 June 2013Termination of appointment of Sarah Armstrong as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Appointment of Miss Trusha Patel as a director (2 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
26 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
22 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
19 October 2010Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages)
19 October 2010Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages)
19 October 2010Secretary's details changed for Miss Sarah Jane Armstrong on 6 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Annual return made up to 19 October 2009 no member list (4 pages)
28 January 2010Annual return made up to 19 October 2009 no member list (4 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
28 October 2008Annual return made up to 19/10/08 (3 pages)
28 October 2008Annual return made up to 19/10/08 (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
27 October 2008Director's change of particulars / andrew previte / 19/10/2008 (2 pages)
27 October 2008Director's change of particulars / hersha vadgama / 19/10/2008 (2 pages)
27 October 2008Director's change of particulars / hersha vadgama / 19/10/2008 (2 pages)
27 October 2008Director and secretary's change of particulars / sarah armstrong / 19/10/2008 (2 pages)
27 October 2008Director and secretary's change of particulars / sarah armstrong / 19/10/2008 (2 pages)
27 October 2008Director's change of particulars / andrew previte / 19/10/2008 (2 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Annual return made up to 19/10/07 (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Annual return made up to 19/10/07 (2 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
26 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2007New secretary appointed;new director appointed (2 pages)
19 October 2006Incorporation (18 pages)
19 October 2006Incorporation (18 pages)