Company Information for BRAYBROOKE TERRACE RTM COMPANY LTD
148 MILWARD ROAD, HASTINGS, TN34 3RT,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BRAYBROOKE TERRACE RTM COMPANY LTD | |
Legal Registered Office | |
148 MILWARD ROAD HASTINGS TN34 3RT Other companies in DA14 | |
Company Number | 06863579 | |
---|---|---|
Company ID Number | 06863579 | |
Date formed | 2009-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:33:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DIXON |
||
JOHN DIXON |
||
JOY FRANCES REVILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MICHAEL WORMINGTON |
Company Secretary | ||
TIMOTHY MICHAEL WORMINGTON |
Director | ||
IAN JONATHAN SPEED |
Company Secretary | ||
IAN JONATHAN SPEED |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOY FRANCES REVILL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN BASEY | ||
CESSATION OF JOY FRANCES REVILL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 30/07/23 FROM Flat 2, 10 Braybrooke Terrace Hastings East Sussex TN34 1TD England | ||
REGISTERED OFFICE CHANGED ON 30/07/23 FROM , Flat 2, 10 Braybrooke Terrace, Hastings, East Sussex, TN34 1TD, England | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SIMON JONATHAN BASEY | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/20 FROM 46 Luxford Road Lindfield Haywards Heath RH16 2LZ England | |
REGISTERED OFFICE CHANGED ON 30/12/20 FROM , 46 Luxford Road, Lindfield, Haywards Heath, RH16 2LZ, England | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/19 FROM Flat 4, 10 Braybrooke Terrace Hastings TN34 1TD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON | |
TM02 | Termination of appointment of John Dixon on 2019-11-01 | |
REGISTERED OFFICE CHANGED ON 03/11/19 FROM , Flat 4, 10 Braybrooke Terrace, Hastings, TN34 1TD, England | ||
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM Queen Annes Church Road Goudhurst Cranbrook Kent TN17 1BN England | |
REGISTERED OFFICE CHANGED ON 23/02/17 FROM , Queen Annes Church Road, Goudhurst, Cranbrook, Kent, TN17 1BN, England | ||
AP03 | Appointment of Mr John Dixon as company secretary on 2016-05-20 | |
AP01 | DIRECTOR APPOINTED MR JOHN DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL WORMINGTON | |
TM02 | Termination of appointment of Timothy Michael Wormington on 2016-05-20 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/15 FROM 1 Warren Road Sidcup Kent DA14 4NH | |
REGISTERED OFFICE CHANGED ON 20/06/15 FROM , 1 Warren Road, Sidcup, Kent, DA14 4NH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JONATHAN SPEED | |
TM02 | Termination of appointment of Ian Jonathan Speed on 2015-05-01 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL WORMINGTON | |
AP03 | Appointment of Timothy Michael Wormington as company secretary on 2015-05-01 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 30/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY FRANCES REVILL / 09/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 30/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN SPEED / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY FRANCES REVILL / 06/04/2010 | |
288a | DIRECTOR APPOINTED JOY FRANCES REVILL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAYBROOKE TERRACE RTM COMPANY LTD
Cash Bank In Hand | 2012-04-01 | £ 847 |
---|---|---|
Current Assets | 2012-04-01 | £ 847 |
Shareholder Funds | 2012-04-01 | £ 847 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRAYBROOKE TERRACE RTM COMPANY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |