Company NameBrayfield Court Management Company Limited
DirectorJanet Lesley Fraser
Company StatusActive
Company Number02836351
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJanet Lesley Fraser
NationalityBritish
StatusCurrent
Appointed31 January 2005(11 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address4 St James Close
Westcliff On Sea
Essex
SS0 0BX
Director NameMrs Janet Lesley Fraser
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeach Hill House
Manor Road High Beach
Loughton
Essex
IG10 4AD
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Director NameMona Caroline Ethel Billingham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2004)
RoleRetired Housewife
Correspondence AddressFlat 2 Brayfield Court
126-128 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameBrenda Dorothy Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 2000)
RoleSecretary
Correspondence Address35 Woodcotes
Shoeburyness
Southend On Sea
Essex
SS3 8XG
Secretary NameBrenda Dorothy Jones
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1996)
RoleSecretary
Correspondence AddressFlat 9 Brayfield Court
126-128 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Secretary NameMona Caroline Ethel Billingham
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2004)
RoleRetired
Correspondence AddressFlat 2 Brayfield Court
126-128 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameCaroline June Flinders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleTeacher
Correspondence Address9 Brayfield Court
Eastwood Road North
Leigh On Sea
Essex
SS9 4LL
Director NameAlison Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2003)
RoleSecretary
Correspondence Address10 Brayfield Court
Eastwood Road North
Leigh On Sea
Essex
SS9 4LL
Director NameNeil James Ashenden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleDraughtsman
Correspondence AddressFlat 7 Brayfield Court
Eastwood Road North
Leigh On Sea
Essex
SS9 4LL
Director NameLewis James Fraser
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2007)
RoleManager Recruitment
Correspondence Address4 St James Close
Westcliff On Sea
Essex
SS0 0BX
Director NameMr Nigel Swain Mathers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(14 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 October 2023)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address6 Oakleigh Lodge 125 Pall Mall
Leigh On Sea
Essex
SS9 1RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.rgmvent.net

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Chowuntee Teelockchand & Udaye Teelockchand
20.00%
Ordinary
2 at £1Sandra Taylor & Tina Lewis
20.00%
Ordinary
1 at £1Hannah Lucy Fowler & Janet Lesley Fraser
10.00%
Ordinary
1 at £1Ian Lawrence
10.00%
Ordinary
1 at £1Jane Bowman & Graham Bowman
10.00%
Ordinary
1 at £1Kevin Michael Thompson
10.00%
Ordinary
1 at £1Miss E.e. Ramsey & D.j. Corleys
10.00%
Ordinary
1 at £1Nigel Swain Mathers & Kathryn Jane Mathers
10.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

19 December 2023Termination of appointment of Nigel Swain Mathers as a director on 2 October 2023 (1 page)
19 December 2023Appointment of Mrs Janet Lesley Fraser as a director on 2 October 2023 (2 pages)
14 December 2023Accounts for a dormant company made up to 24 March 2023 (6 pages)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 24 March 2022 (6 pages)
11 August 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 24 March 2021 (6 pages)
23 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 24 March 2020 (6 pages)
22 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
1 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
17 December 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 24 March 2016 (6 pages)
21 September 2016Accounts for a dormant company made up to 24 March 2016 (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(5 pages)
30 July 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(5 pages)
30 July 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
13 August 2014Director's details changed for Mr Nigel Swain Mathers on 10 September 2013 (2 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
13 August 2014Director's details changed for Mr Nigel Swain Mathers on 10 September 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
4 September 2013Accounts for a dormant company made up to 24 March 2013 (11 pages)
4 September 2013Accounts for a dormant company made up to 24 March 2013 (11 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(5 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(5 pages)
23 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
18 October 2010Accounts for a dormant company made up to 24 March 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 24 March 2010 (7 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
5 August 2009Return made up to 15/07/09; full list of members (7 pages)
5 August 2009Return made up to 15/07/09; full list of members (7 pages)
11 May 2009Accounts for a dormant company made up to 24 March 2009 (7 pages)
11 May 2009Accounts for a dormant company made up to 24 March 2009 (7 pages)
4 September 2008Accounts for a dormant company made up to 24 March 2008 (7 pages)
4 September 2008Accounts for a dormant company made up to 24 March 2008 (7 pages)
28 July 2008Return made up to 15/07/08; full list of members (7 pages)
28 July 2008Return made up to 15/07/08; full list of members (7 pages)
18 July 2008Director appointed nigel swain mathers (2 pages)
18 July 2008Director appointed nigel swain mathers (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
3 September 2007Accounts for a dormant company made up to 24 March 2007 (7 pages)
3 September 2007Accounts for a dormant company made up to 24 March 2007 (7 pages)
21 August 2007Accounts for a dormant company made up to 24 March 2006 (7 pages)
21 August 2007Accounts for a dormant company made up to 24 March 2006 (7 pages)
18 August 2007Accounts for a dormant company made up to 24 March 2005 (7 pages)
18 August 2007Accounts for a dormant company made up to 24 March 2005 (7 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 15/07/07; full list of members (4 pages)
26 July 2007Return made up to 15/07/07; full list of members (4 pages)
1 August 2006Return made up to 15/07/06; full list of members (4 pages)
1 August 2006Return made up to 15/07/06; full list of members (4 pages)
15 February 2006Return made up to 15/07/05; full list of members (5 pages)
15 February 2006Return made up to 15/07/05; full list of members (5 pages)
13 February 2006Registered office changed on 13/02/06 from: 2 brayfield court 126-128 eastwood road north leigh on sea essex SS9 4LL (1 page)
13 February 2006Registered office changed on 13/02/06 from: 2 brayfield court 126-128 eastwood road north leigh on sea essex SS9 4LL (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
18 January 2005Accounts for a dormant company made up to 24 March 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 24 March 2004 (4 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
29 July 2004Return made up to 15/07/04; full list of members (10 pages)
29 July 2004Return made up to 15/07/04; full list of members (10 pages)
19 December 2003Accounts for a dormant company made up to 24 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 24 March 2003 (5 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
5 August 2003Return made up to 15/07/03; full list of members (9 pages)
5 August 2003Return made up to 15/07/03; full list of members (9 pages)
2 January 2003Accounts for a dormant company made up to 24 March 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 24 March 2002 (4 pages)
1 August 2002Return made up to 15/07/02; full list of members (9 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 15/07/02; full list of members (9 pages)
1 August 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 January 2002Accounts for a dormant company made up to 24 March 2001 (4 pages)
23 January 2002Accounts for a dormant company made up to 24 March 2001 (4 pages)
2 August 2001Return made up to 15/07/01; full list of members (8 pages)
2 August 2001Return made up to 15/07/01; full list of members (8 pages)
19 January 2001Accounts for a dormant company made up to 24 March 2000 (4 pages)
19 January 2001Accounts for a dormant company made up to 24 March 2000 (4 pages)
21 July 2000Return made up to 15/07/00; full list of members (8 pages)
21 July 2000Return made up to 15/07/00; full list of members (8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 24 March 1999 (4 pages)
25 January 2000Accounts for a dormant company made up to 24 March 1999 (4 pages)
13 August 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Accounts for a dormant company made up to 24 March 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 24 March 1998 (4 pages)
16 September 1998Return made up to 15/07/98; full list of members (6 pages)
16 September 1998Return made up to 15/07/98; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 24 March 1997 (4 pages)
13 January 1998Accounts for a dormant company made up to 24 March 1997 (4 pages)
2 September 1997Return made up to 15/07/97; no change of members (4 pages)
2 September 1997Return made up to 15/07/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 24 March 1996 (4 pages)
2 February 1997Accounts for a dormant company made up to 24 March 1996 (4 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Return made up to 15/07/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 October 1996Return made up to 15/07/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 October 1996New secretary appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 9 brayfield court 126/8 eastwood road north leigh on sea essex SS9 4LZ (1 page)
20 May 1996Registered office changed on 20/05/96 from: 9 brayfield court 126/8 eastwood road north leigh on sea essex SS9 4LZ (1 page)
1 May 1996Return made up to 15/07/95; full list of members (6 pages)
1 May 1996Return made up to 15/07/95; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 24 March 1995 (3 pages)
28 April 1996Accounts for a dormant company made up to 24 March 1995 (3 pages)
28 March 1996Registered office changed on 28/03/96 from: flat 9 brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LZ (1 page)
28 March 1996Registered office changed on 28/03/96 from: flat 9 brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LZ (1 page)
25 March 1996Ad 31/03/94-29/09/94 £ si 8@1=8 £ ic 2/10 (2 pages)
25 March 1996Ad 31/03/94-29/09/94 £ si 8@1=8 £ ic 2/10 (2 pages)
25 March 1996Return made up to 15/07/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)
25 March 1996Return made up to 15/07/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)