Company NameBrayford Properties Limited
DirectorsPaul Thomas Mapp and Chantell Mapp-Pope
Company StatusActive
Company Number04367926
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Thomas Mapp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Secretary NameMr Paul Thomas Mapp
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Director NameMrs Chantell Mapp-Pope
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameTrevor Norman Mapp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Christopher Chisnell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCulverts
Eastwick
CM20 2QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

52 at £1Mr Paul Mapp
52.00%
Ordinary
24 at £1Mr Christopher Chisnell
24.00%
Ordinary
24 at £1Mrs Chantell Mapp-pope
24.00%
Ordinary

Financials

Year2014
Net Worth£413,037
Cash£5,534
Current Liabilities£58,547

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

4 November 2005Delivered on: 9 November 2005
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 brayford square, london t/n EGL269893 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 May 2002Delivered on: 11 June 2002
Satisfied on: 11 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that property known as 12 brayford square, stepney t/n EGL269893. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
19 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 March 2020Director's details changed for Chantell Mapp-Pope on 29 December 2019 (2 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 July 2018Director's details changed for Chantell Mapp-Pope on 20 April 2018 (2 pages)
7 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
21 March 2016Termination of appointment of Christopher Chisnell as a director on 15 January 2016 (1 page)
21 March 2016Termination of appointment of Christopher Chisnell as a director on 15 January 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 May 2009Return made up to 06/02/09; full list of members (4 pages)
6 May 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / chantell mapp-pope / 01/09/2008 (1 page)
16 February 2009Director's change of particulars / chantell mapp-pope / 01/09/2008 (1 page)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 March 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
30 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
23 April 2007Return made up to 06/02/07; full list of members (7 pages)
23 April 2007Return made up to 06/02/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 April 2006Return made up to 06/02/06; full list of members (7 pages)
26 April 2006Return made up to 06/02/06; full list of members (7 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 May 2004Ad 07/02/02--------- £ si 99@1 (2 pages)
7 May 2004Ad 07/02/02--------- £ si 99@1 (2 pages)
27 April 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)