About

Registered Number: 03294276
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU

 

Based in Surrey, Bray Estates (Property Management) Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Bray, Timothy Peter, Bray, Peter Edwin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Timothy Peter 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Peter Edwin 18 December 1996 08 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 December 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR01 - N/A 17 May 2019
MR01 - N/A 03 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 December 2017
MR01 - N/A 08 June 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 September 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 21 January 2009
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363s - Annual Return 13 March 2008
395 - Particulars of a mortgage or charge 06 November 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 January 2000
363s - Annual Return 18 January 1999
AA - Annual Accounts 31 October 1998
225 - Change of Accounting Reference Date 03 September 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

Legal charge 20 January 2009 Fully Satisfied

N/A

Legal charge 07 May 2008 Fully Satisfied

N/A

Legal charge 25 April 2008 Fully Satisfied

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.