Company NameBrayswick Property Management Limited
Company StatusDissolved
Company Number01974929
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Secretary NameRebecca Jane Willard
NationalityBritish
StatusClosed
Appointed21 March 2002(16 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 15 August 2017)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressPemberley
Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameElizabeth Jane Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 15 August 2017)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Green Station Road
Burnham On Crouch
Essex
CM0 8HT
Director NameAlan Johnson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed15 June 2013(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2017)
RoleEngineer Retired
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge 11 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameChristopher Harris
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration6 days (resigned 25 July 1991)
RolePest Controller
Correspondence Address5 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameRichard Barrow Wright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 July 2008)
RoleSailing Instructor
Correspondence Address4 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameRoma Elsie Wastnage
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2001)
RoleCompany Director
Correspondence Address9 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameDavid John Townsend
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration6 days (resigned 25 July 1991)
RoleChartered Accountant
Correspondence Address7 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameWilliam George Somerset
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 23 July 2001)
RoleDesign Engineer
Correspondence Address6 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameAlbert Kenneth Smetham
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1994)
RoleRetired Schoolmaster
Correspondence Address8 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameMr Henry Terence Shepherd Hobday
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressPemberley
Mill Green Station Road
Burnham On Crouch
Essex
CM0 8HT
Director NamePeter Donald Beckett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RolePower Station Supervisor
Correspondence Address3 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Secretary NameMr Henry Terence Shepherd Hobday
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressPemberley
Mill Green Station Road
Burnham On Crouch
Essex
CM0 8HT
Director NameBrian Michael Cocker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleNews Agent
Correspondence Address7 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameDr Edward Alexander Stoner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouchers Barn
Bramble Lane
Felsted
Essex
CM6 3HG
Director NameRita Evelyn Somerset
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2001)
RoleSecretary
Correspondence Address6 Mill Green
Station Road
Burnham On Crouch
Essex
CM0 8HT
Secretary NameRita Evelyn Somerset
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2001)
RoleSecretary
Correspondence Address6 Mill Green
Station Road
Burnham On Crouch
Essex
CM0 8HT
Secretary NameCaroline Fisk
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2002)
RoleTeacher
Correspondence AddressRussell Cottage
9 Mill Green Station Road
Burnham On Crouch
Essex
CM0 8HT
Director NameRoy Samuel Martinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2008)
RoleSelf Employed
Correspondence AddressMill Lodge Mill Green
Burnham On Crouch
Burnham
Essex
CM0 8HT
Director NameMiss Annette Marie Cowperthwaite
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleAccounts Clerk
Correspondence Address25a Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameDennis Bonning
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2013)
RoleWelder
Correspondence AddressHalf Moon House 8 Mill Green
Station Road
Burnham On Crouch
Essex
CM0 8HT

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alan Johnson & Janet Johnson
11.11%
Ordinary
1 at £10David Govett
11.11%
Ordinary
1 at £10J. Goodman
11.11%
Ordinary
1 at £10Kevin Short & Lorraine Shorter
11.11%
Ordinary
1 at £10Lizzie Brown
11.11%
Ordinary
1 at £10Peter Goodman & Gillian Goodman
11.11%
Ordinary
1 at £10Sharon Baker
11.11%
Ordinary
1 at £10Trustees Of T.h. White's Settlement
11.11%
Ordinary
1 at £10Yvonne Purvis
11.11%
Ordinary

Financials

Year2014
Net Worth-£757
Cash£1,186
Current Liabilities£1,943

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Termination of appointment of Edward Alexander Stoner as a director on 30 January 2014 (1 page)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
(6 pages)
23 July 2015Director's details changed for Elizabeth Jane Brown on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Elizabeth Jane Brown on 1 July 2015 (2 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 90
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
30 August 2013Appointment of Mr Alan Johnson as a director (2 pages)
13 August 2013Appointment of Alan Johnson as a director (3 pages)
6 August 2013Termination of appointment of Dennis Bonning as a director (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Director's details changed for Elizabeth Jane Brown on 4 November 2011 (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Elizabeth Jane Brown on 4 November 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
8 June 2010Termination of appointment of Annette Cowperthwaite as a director (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (8 pages)
28 October 2008Director appointed elizabeth jane brown (1 page)
1 October 2008Return made up to 19/07/08; full list of members (8 pages)
12 September 2008Return made up to 19/07/07; full list of members (7 pages)
12 August 2008Director appointed dennis bonning (2 pages)
16 July 2008Appointment terminated director richard wright (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Appointment terminated director roy martinson (1 page)
6 June 2008Director appointed miss annette marie cowperthwaite (1 page)
14 August 2006Return made up to 19/07/06; full list of members (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 19/07/05; full list of members (5 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 September 2003Return made up to 19/07/03; full list of members (11 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Return made up to 19/07/02; full list of members (11 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
12 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 September 2001Director resigned (1 page)
20 August 2001Return made up to 19/07/01; full list of members (11 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
26 September 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 19/07/00; full list of members (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (7 pages)
27 August 1999Return made up to 19/07/99; full list of members (8 pages)
2 October 1998Full accounts made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1997Return made up to 19/07/97; full list of members (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 19/07/96; full list of members (8 pages)
26 September 1995Full accounts made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1995Director resigned (2 pages)