About

Registered Number: 03539408
Date of Incorporation: 02/04/1998 (27 years ago)
Company Status: Active
Registered Address: Cleaver Property Management Limited Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Established in 1998, Braybank Estates Ltd are based in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Braybank Estates Ltd. There are 30 directors listed as Cleaver, Martin, Hill, Peter Stanley, Kinghorn, Gloria Margaret, Rawlings, Michael Bruce, Severn, Richard Dudley Barry, Owen White, Solicitors, Ambjorn, Gunnar Magnus, Bunton, Madeleine Lesley, Cay, Nigel, Cherry, Stephen, Flisher, Richard Allen, Gardner, Brenda Susan, Gardner, Roy Milner, Gilbert, Andrew, Gilbey, Dennis George, Kinghorn, John Alexander, Mason, Martin Dudley, Mckenzie, Jennifer Ingrid, Newson-smith, Grevile Robin, Dr, Richardson, Peter, Sadler, Ian, Sadler, Marian Joyce, Stafford, Michael Peter, Stearn, Jane Rosalind, Stephenson, Tom Birkett, Walker, Margit, Walker, Philip Henry, Walsh, Stuart Mcmillan, Wilkinson, Beryl, Wilson, Veronica Kathleen for Braybank Estates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Peter Stanley 14 November 2018 - 1
KINGHORN, Gloria Margaret 08 June 2011 - 1
RAWLINGS, Michael Bruce 10 June 2009 - 1
SEVERN, Richard Dudley Barry 04 September 2014 - 1
AMBJORN, Gunnar Magnus 02 April 1998 13 December 2001 1
BUNTON, Madeleine Lesley 02 April 1998 13 December 2001 1
CAY, Nigel 13 December 2001 24 July 2002 1
CHERRY, Stephen 02 April 1998 04 February 2000 1
FLISHER, Richard Allen 10 June 2009 16 October 2018 1
GARDNER, Brenda Susan 13 December 2001 27 November 2002 1
GARDNER, Roy Milner 29 September 2000 13 December 2001 1
GILBERT, Andrew 30 September 1999 13 December 2001 1
GILBEY, Dennis George 25 October 2006 10 May 2009 1
KINGHORN, John Alexander 18 December 2003 11 August 2006 1
MASON, Martin Dudley 13 December 2001 10 November 2003 1
MCKENZIE, Jennifer Ingrid 13 December 2001 15 May 2007 1
NEWSON-SMITH, Grevile Robin, Dr 02 April 1998 03 August 2000 1
RICHARDSON, Peter 12 July 2007 06 April 2009 1
SADLER, Ian 11 June 2008 10 January 2009 1
SADLER, Marian Joyce 25 October 2006 13 January 2008 1
STAFFORD, Michael Peter 29 September 2000 31 December 2001 1
STEARN, Jane Rosalind 18 September 2003 23 October 2007 1
STEPHENSON, Tom Birkett 02 April 1998 13 December 2001 1
WALKER, Margit 16 May 2011 27 February 2020 1
WALKER, Philip Henry 05 October 2005 15 April 2009 1
WALSH, Stuart Mcmillan 11 June 2008 11 May 2016 1
WILKINSON, Beryl 22 October 2007 22 July 2008 1
WILSON, Veronica Kathleen 02 April 1998 22 July 1999 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Martin 01 October 2017 - 1
OWEN WHITE, Solicitors 10 November 2001 17 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 28 March 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 07 November 2017
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 21 March 2015
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
363a - Annual Return 11 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 26 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 06 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
363s - Annual Return 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
363a - Annual Return 27 October 1999
AA - Annual Accounts 20 October 1999
225 - Change of Accounting Reference Date 22 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
MEM/ARTS - N/A 03 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
123 - Notice of increase in nominal capital 02 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
123 - Notice of increase in nominal capital 27 October 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2015 Outstanding

N/A

Mortgage 30 November 1999 Outstanding

N/A

Mortgage 30 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.