Braybank Estates Limited

General information

Name:

Braybank Estates Ltd

Office Address:

Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham

Number: 03539408

Incorporation date: 1998-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Braybank Estates Limited may be found at Unit 4 Anvil Court, Denmark Street in Wokingham. The company's zip code is RG40 2BB. Braybank Estates has been active in this business for the last 26 years. The company's registration number is 03539408. The enterprise's SIC and NACE codes are 98000 which stands for Residents property management. Its most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-03-28.

This limited company owes its success and constant growth to six directors, who are Oscar W., Margit W., Peter H. and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the firm since 2023. Another limited company has been appointed as one of the secretaries of this company: Cleaver Property Management Limited.

Financial data based on annual reports

Company staff

Oscar W.

Role: Director

Appointed: 13 November 2023

Latest update: 20 March 2024

Role: Corporate Secretary

Appointed: 19 July 2021

Address: Denmark Street, Wokingham, RG40 2BB, England

Latest update: 20 March 2024

Margit W.

Role: Director

Appointed: 21 May 2021

Latest update: 20 March 2024

Peter H.

Role: Director

Appointed: 14 November 2018

Latest update: 20 March 2024

Richard S.

Role: Director

Appointed: 04 September 2014

Latest update: 20 March 2024

Gloria K.

Role: Director

Appointed: 08 June 2011

Latest update: 20 March 2024

Michael R.

Role: Director

Appointed: 10 June 2009

Latest update: 20 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014
Annual Accounts 13 May 2015
Date Approval Accounts 13 May 2015
Annual Accounts 25 August 2016
Date Approval Accounts 25 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
26
Company Age

Closest Companies - by postcode