Company NameBraxton Gardens Limited
DirectorMatthew Adam Stewart
Company StatusActive
Company Number06057841
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Matthew Adam Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleRetail Landscaping
Country of ResidenceEngland
Correspondence Address4 Cornflower Drive
Christchurch
Dorset
BH23 4UH
Secretary NameAna-Maria Stewart
NationalityBritish
StatusCurrent
Appointed30 September 2007(8 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address9 Coastguard Way
Christchurch
Dorset
BH23 3NR
Director NameJulian Duncan Mooring Aldridge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleFarmer Boatbuilder
Correspondence AddressBraxton Farm House
Lymore Lane
Lymington
Hampshire
SO41 0TX
Secretary NameJulian Duncan Mooring Aldridge
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleFarmer Boatbuilder
Correspondence AddressBraxton Farm House
Lymore Lane
Lymington
Hampshire
SO41 0TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteatbraxtongardens.com
Email address[email protected]
Telephone01590 643633
Telephone regionLymington

Location

Registered Address205 Crescent Road Crescent Road
Barnet
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

200 at £1Matthew Adam Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,276
Cash£1,692
Current Liabilities£16,202

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
27 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
3 March 2022Change of details for Mr Matthew Adam Stewart as a person with significant control on 28 January 2022 (5 pages)
8 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
8 September 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
23 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
28 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 200
(4 pages)
27 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 200
(4 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages)
22 January 2014Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages)
22 January 2014Director's details changed for Matthew Adam Stewart on 1 March 2010 (2 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
19 January 2010Director's details changed for Matthew Adam Stewart on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Matthew Adam Stewart on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA (1 page)
10 March 2008Registered office changed on 10/03/2008 from 7 lynwood court, priestlands place, lymington hampshire SO41 9GA (1 page)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
27 February 2008Return made up to 18/01/08; full list of members (3 pages)
1 February 2008Secretary resigned;director resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned;director resigned (1 page)
1 February 2008New secretary appointed (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o westlake clark char. Acc. Westlake clark four shells queen katherine road, lymington hampshire SO41 3RY (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o westlake clark char. Acc. Westlake clark four shells queen katherine road, lymington hampshire SO41 3RY (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Ad 18/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 February 2007Ad 18/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (9 pages)
18 January 2007Incorporation (9 pages)