Company NameBraiswick View Management Company Limited
DirectorsPeter Williams and Jayne Elizabeth Merrick
Company StatusActive
Company Number04667952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2003(21 years, 2 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

Director NameMr Peter Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Jayne Elizabeth Merrick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(15 years, 2 months after company formation)
Appointment Duration6 years
RoleCare Assistant
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameDuncan Luke Potts
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2007)
RoleTeacher
Correspondence Address71 Bolsin Drive
Colchester
Essex
CO4 5FD
Director NameThomas Underhill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2012)
RoleProject Mgr
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameSarah Ellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2008)
RoleSystems Analyst
Correspondence Address51 Bolsin Drive
Colchester
Essex
CO4 5FD
Director NameVicki Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 August 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed28 February 2007(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Contact

Telephone01206 861648
Telephone regionColchester

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 April 2018Appointment of Mrs Jayne Elizabeth Merrick as a director on 19 April 2018 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
9 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2016Annual return made up to 17 February 2016 no member list (3 pages)
10 March 2016Annual return made up to 17 February 2016 no member list (3 pages)
20 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (3 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (3 pages)
29 December 2014Termination of appointment of Vicki Davis as a director on 29 August 2014 (1 page)
29 December 2014Appointment of Mr Peter Williams as a director on 28 August 2014 (2 pages)
29 December 2014Termination of appointment of Vicki Davis as a director on 29 August 2014 (1 page)
29 December 2014Appointment of Mr Peter Williams as a director on 28 August 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
14 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
3 October 2012Termination of appointment of Thomas Underhill as a director (1 page)
3 October 2012Termination of appointment of Thomas Underhill as a director (1 page)
20 September 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
20 September 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
9 March 2012Annual return made up to 17 February 2012 no member list (4 pages)
9 March 2012Annual return made up to 17 February 2012 no member list (4 pages)
30 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
11 March 2011Annual return made up to 17 February 2011 no member list (4 pages)
11 March 2011Annual return made up to 17 February 2011 no member list (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages)
19 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (2 pages)
19 March 2010Annual return made up to 17 February 2010 no member list (3 pages)
19 March 2010Annual return made up to 17 February 2010 no member list (3 pages)
15 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
15 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
15 March 2010Director's details changed for Vicki Davis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Thomas Underhill on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Vicki Davis on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Thomas Underhill on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Vicki Davis on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
15 March 2010Director's details changed for Thomas Underhill on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Director's details changed for Thomas Underhill on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Thomas Underhill on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Vicki Davis on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Vicki Davis on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Vicki Davis on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Thomas Underhill on 1 October 2009 (3 pages)
2 April 2009Annual return made up to 17/02/09 (2 pages)
2 April 2009Annual return made up to 17/02/09 (2 pages)
10 November 2008Appointment terminated director sarah ellis (1 page)
10 November 2008Appointment terminated director sarah ellis (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Annual return made up to 17/02/08 (3 pages)
19 March 2008Annual return made up to 17/02/08 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 March 2007Annual return made up to 17/02/07 (5 pages)
12 March 2007Annual return made up to 17/02/07 (5 pages)
14 November 2006Full accounts made up to 28 February 2006 (11 pages)
14 November 2006Full accounts made up to 28 February 2006 (11 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
16 February 2006Annual return made up to 17/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 2006Annual return made up to 17/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 2005Full accounts made up to 28 February 2005 (10 pages)
23 November 2005Full accounts made up to 28 February 2005 (10 pages)
17 February 2005Annual return made up to 17/02/05
  • 363(287) ‐ Registered office changed on 17/02/05
(4 pages)
17 February 2005Annual return made up to 17/02/05
  • 363(287) ‐ Registered office changed on 17/02/05
(4 pages)
29 November 2004Full accounts made up to 29 February 2004 (9 pages)
29 November 2004Full accounts made up to 29 February 2004 (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
11 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 2003Auditor's resignation (1 page)
21 October 2003Auditor's resignation (1 page)
17 February 2003Incorporation (35 pages)
17 February 2003Incorporation (35 pages)