About

Registered Number: 07698559
Date of Incorporation: 08/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 30th Floor One Canada Square, Canary Wharf, London, E14 5AB

 

Braeburn Estates (Gp) Ltd was founded on 08 July 2011 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at Braeburn Estates (Gp) Ltd. There are 4 directors listed as Garwood, John Raymond, Al-ansari, Nasser Hassen, Al-hammadi, Yousuf Ahmad Hassan, Bangash, Waleed Qassim Zakria Khan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-ANSARI, Nasser Hassen 26 February 2013 20 May 2013 1
AL-HAMMADI, Yousuf Ahmad Hassan 28 July 2011 26 February 2013 1
BANGASH, Waleed Qassim Zakria Khan 28 July 2011 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GARWOOD, John Raymond 08 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 12 February 2020
CH01 - Change of particulars for director 11 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
SH01 - Return of Allotment of shares 18 October 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 10 July 2018
SH01 - Return of Allotment of shares 18 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 25 May 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
MR01 - N/A 08 February 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 19 May 2016
MR01 - N/A 18 May 2016
MR01 - N/A 18 May 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 04 December 2015
MR01 - N/A 30 July 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 11 April 2013
RP04 - N/A 01 March 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 30 July 2012
SH01 - Return of Allotment of shares 23 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AA01 - Change of accounting reference date 12 August 2011
SH08 - Notice of name or other designation of class of shares 11 August 2011
RESOLUTIONS - N/A 09 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AP03 - Appointment of secretary 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
CERTNM - Change of name certificate 21 July 2011
RESOLUTIONS - N/A 19 July 2011
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 13 May 2016 Partially Satisfied

N/A

A registered charge 13 May 2016 Partially Satisfied

N/A

A registered charge 23 July 2015 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.