About

Registered Number: 05235705
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Braintree Office Village Management Ltd was registered on 20 September 2004 with its registered office in Braintree, it has a status of "Active". The current directors of this company are listed as Jarman, Sandra, Parradine, Terry Robert at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAN, Sandra 17 August 2016 - 1
PARRADINE, Terry Robert 14 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 20 September 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 23 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 2007
363s - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
363a - Annual Return 15 October 2007
353 - Register of members 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
353 - Register of members 03 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 14 November 2005
225 - Change of Accounting Reference Date 11 October 2005
287 - Change in situation or address of Registered Office 23 July 2005
225 - Change of Accounting Reference Date 23 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.