About

Registered Number: 07060645
Date of Incorporation: 29/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: MR. R. E. PACKE, 15 River Way, Shipston On Stour, Warwickshire, CV36 4RD

 

Having been setup in 2009, Brailes Hill View Company Ltd are based in Shipston On Stour in Warwickshire, it has a status of "Active". There are 9 directors listed as Duncan, Paul Anthony, Gibson, Brian Ronald Weir, Law, James Richard, Leigeois, Patricia Anne, Liegeois, Patricia Anne, Lund, Jean Annette, Packe, Raymond Edgar, Liegeois, Henri Mcdonald, Lund, Brian for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Paul Anthony 29 October 2009 - 1
GIBSON, Brian Ronald Weir 29 October 2009 - 1
LAW, James Richard 29 October 2009 - 1
LEIGEOIS, Patricia Anne 24 October 2017 - 1
LIEGEOIS, Patricia Anne 23 October 2017 - 1
LUND, Jean Annette 23 July 2011 - 1
PACKE, Raymond Edgar 29 October 2009 - 1
LIEGEOIS, Henri Mcdonald 29 October 2009 23 October 2017 1
LUND, Brian 29 October 2009 23 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 03 October 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 14 January 2013
RP04 - N/A 14 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
SH06 - Notice of cancellation of shares 08 March 2012
SH03 - Return of purchase of own shares 08 March 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 October 2010
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.