About

Registered Number: 05560126
Date of Incorporation: 12/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Ground Floor Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL,

 

Founded in 2005, Braybrooke Properties Ltd have registered office in West Sussex, it has a status of "Dissolved". There are 3 directors listed for Braybrooke Properties Ltd 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
WILSON, Lily Joan 08 December 2005 - 1
WILSON, Luke Adam 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Luke Adam 08 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
CS01 - N/A 09 January 2019
PSC05 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 September 2010
AA01 - Change of accounting reference date 13 September 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 27 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
CERTNM - Change of name certificate 11 November 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.