About

Registered Number: 05987182
Date of Incorporation: 02/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE

 

Based in Berkshire, Bray Property Ltd was setup in 2006. The company has 2 directors listed as Killoran, Paula Marie, Killoran, Margaret Celine at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLORAN, Margaret Celine 01 March 2008 21 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KILLORAN, Paula Marie 02 November 2006 02 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 21 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH04 - Change of particulars for corporate secretary 17 January 2011
AA - Annual Accounts 23 July 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 16 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2008 Outstanding

N/A

Legal charge 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.