Braygrove Management Limited

General information

Name:

Braygrove Management Ltd

Office Address:

Page Registrars Ltd Hyde House The Hyde NW9 6LH London

Number: 02376971

Incorporation date: 1989-04-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Page Registrars Ltd Hyde House, London NW9 6LH Braygrove Management Limited is classified as a Private Limited Company registered under the 02376971 registration number. The company was started thirty five years ago. This firm's SIC and NACE codes are 98000 meaning Residents property management. 2022-12-31 is the last time account status updates were filed.

According to this particular company's directors directory, since 2021 there have been six directors to name just a few: Moise S., Joachim L. and Aasheet R.. At least one secretary in this firm is a limited company, specifically Page Registrars Ltd.

Executives with significant control over the firm are: Miriam M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pattni P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aasheet R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Moise S.

Role: Director

Appointed: 22 January 2021

Latest update: 9 March 2024

Joachim L.

Role: Director

Appointed: 22 January 2021

Latest update: 9 March 2024

Page Registrars Ltd

Role: Corporate Secretary

Appointed: 11 August 2016

Address: The Hyde, London, NW9 6LH, England

Latest update: 9 March 2024

Aasheet R.

Role: Director

Appointed: 19 May 2016

Latest update: 9 March 2024

Fabio M.

Role: Director

Appointed: 03 November 2014

Latest update: 9 March 2024

Miriam M.

Role: Director

Appointed: 08 January 2013

Latest update: 9 March 2024

Patti P.

Role: Director

Appointed: 27 April 1991

Latest update: 9 March 2024

People with significant control

Miriam M.
Notified on 26 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pattni P.
Notified on 26 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aasheet R.
Notified on 26 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fabio M.
Notified on 26 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexei M.
Notified on 26 April 2017
Ceased on 2 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

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 18th August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18th August 2014
Annual Accounts 3rd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 July 2017
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 2014
End Date For Period Covered By Report 31 December 2014
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 2014
End Date For Period Covered By Report 31 December 2014
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 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 19th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 23rd, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2013

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode