Bray Developments Limited

General information

Name:

Bray Developments Ltd

Office Address:

Azets Gladstone House 77-79 High Street TW20 9HY Egham

Number: 05139010

Incorporation date: 2004-05-27

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Bray Developments was established on May 27, 2004 as a private limited company. This firm head office was based in Egham on Azets Gladstone House, 77-79 High Street. This place area code is TW20 9HY. The office reg. no. for Bray Developments Limited was 05139010. Bray Developments Limited had been in business for eighteen years until July 12, 2022.

This business was led by 1 director: Michael W., who was assigned to lead the company on May 27, 2004.

The companies that controlled this firm included: Rosemount Hotel Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Egham at 77-79 High Street, TW20 9HY, Middlesex and was registered as a PSC under the registration number 06418222.

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Appointed: 21 June 2004

Latest update: 22 January 2024

Michael W.

Role: Director

Appointed: 27 May 2004

Latest update: 22 January 2024

People with significant control

Rosemount Hotel Limited
Address: Gladstone House 77-79 High Street, Egham, Middlesex, TW20 9HY, United Kingdom
Legal authority U K
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06418222
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 10 June 2022
Confirmation statement last made up date 27 May 2021
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 6 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 6 February 2013
Annual Accounts 23 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode