Company NameBraintree Office Village Management Limited
DirectorsTerry Robert Parradine and Sandra Jarman
Company StatusActive
Company Number05235705
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terry Robert Parradine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Place Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMrs Sandra Jarman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Freeport Office Village Century Drive
Braintree
Essex
CM77 8YG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasina
28 The Avenue
Ipswich
Suffolk
IP1 3TD
Director NameGerald Norris Winget
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Cottage
The Barracks, Bradfield On The Green
Northampton
NN7 1BT
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2007)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameMr Michael John Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ramblers
Mill Road, Winfarthing
Diss
Norfolk
IP22 2DZ
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Quad Court Griggs Place
London
SE1 3AJ
Director NameMr Michael Sean Saville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2015)
RoleLetting Agent
Correspondence AddressEyrie
Eagle Farm Baythorne End
Halstead
Essex
CO9 4AF
Secretary NameMs Claire Sandbrook
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2011)
RoleSolicitor
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE
Director NameMr Brian Roger Kirsch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 14 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Crummock Close
Great Notley
Braintree
Essex
CM77 7UP
Director NameMr Glen Robert Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad Hall Colchester Road
White Colne
Colchester
Essex
CO6 2PW

Contact

Telephone01245 475700
Telephone regionChelmsford

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Jrk Property Partnership
8.04%
Ordinary
9 at £1Rowanmoor Pension Trustees LTD
8.04%
Ordinary
8 at £1Avanti Insucrance LTD
7.14%
Ordinary
8 at £1Glen Robert Smith
7.14%
Ordinary
7 at £1Aerospace Engineering Solutions LTD
6.25%
Ordinary
7 at £1Corporate Management Telecom LTD
6.25%
Ordinary
7 at £1Create Property LTD
6.25%
Ordinary
7 at £1G C L Property (Essex) LTD
6.25%
Ordinary
18 at £1Ms Claire L. Sandbrook
16.07%
Ordinary
16 at £1Alchemy Recruitment LTD
14.29%
Ordinary
16 at £1Suffolk Life Annuities
14.29%
Ordinary

Financials

Year2014
Net Worth£35,159
Cash£31,579
Current Liabilities£1,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
4 October 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
17 October 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
24 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
18 August 2021Micro company accounts made up to 30 June 2021 (6 pages)
7 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
15 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
19 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
2 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
4 October 2018Termination of appointment of Glen Robert Smith as a director on 15 August 2017 (1 page)
5 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
15 February 2017Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017 (1 page)
15 February 2017Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 August 2016Appointment of Mrs Sandra Jarman as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mrs Sandra Jarman as a director on 17 August 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112
(7 pages)
21 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112
(7 pages)
23 January 2015Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015 (1 page)
14 January 2015Appointment of Mr Glen Robert Smith as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Terry Robert Parradine as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Glen Robert Smith as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Terry Robert Parradine as a director on 14 January 2015 (2 pages)
13 January 2015Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Michael Sean Saville as a director on 9 January 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 113
(5 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 113
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 113
(5 pages)
17 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 113
(5 pages)
2 December 2013Termination of appointment of Claire Sandbrook as a secretary (1 page)
2 December 2013Termination of appointment of Claire Sandbrook as a secretary (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 January 2011Secretary's details changed for Ms Claire Sandbrook on 20 January 2010 (2 pages)
24 January 2011Secretary's details changed for Ms Claire Sandbrook on 20 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Return made up to 20/09/08; full list of members (10 pages)
4 November 2008Return made up to 20/09/08; full list of members (10 pages)
23 June 2008Appointment terminated director bernard clarke (1 page)
23 June 2008Appointment terminated director graham cragg (1 page)
23 June 2008Appointment terminated director graham cragg (1 page)
23 June 2008Appointment terminated director bernard clarke (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
30 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
14 November 2007Ad 01/05/07--------- £ si 16@1 (2 pages)
14 November 2007Ad 01/05/07--------- £ si 16@1 (2 pages)
7 November 2007Return made up to 20/09/07; full list of members; amend (11 pages)
7 November 2007Return made up to 20/09/07; full list of members; amend (11 pages)
18 October 2007Ad 04/10/06--------- £ si 16@1 (2 pages)
18 October 2007Ad 01/05/07--------- £ si 17@1 (2 pages)
18 October 2007Ad 01/07/06--------- £ si 40@1 (2 pages)
18 October 2007Ad 18/07/06--------- £ si 8@1 (2 pages)
18 October 2007Ad 18/07/06--------- £ si 8@1 (2 pages)
18 October 2007Ad 23/02/07--------- £ si 31@1 (2 pages)
18 October 2007Ad 01/05/07--------- £ si 17@1 (2 pages)
18 October 2007Ad 23/02/07--------- £ si 31@1 (2 pages)
18 October 2007Ad 04/10/06--------- £ si 16@1 (2 pages)
18 October 2007Ad 01/07/06--------- £ si 40@1 (2 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
15 June 2007Ad 01/07/06--------- £ si 40@1=40 (2 pages)
15 June 2007Ad 23/02/07--------- £ si 31@1=31 £ ic 17/48 (2 pages)
15 June 2007Ad 01/07/06--------- £ si 40@1=40 (2 pages)
15 June 2007Ad 04/10/06--------- £ si 16@1=16 £ ic 1/17 (1 page)
15 June 2007Ad 01/05/07--------- £ si 9@1=9 £ ic 48/57 (2 pages)
15 June 2007Ad 04/10/06--------- £ si 16@1=16 £ ic 1/17 (1 page)
15 June 2007Ad 18/07/06--------- £ si 8@1=8 (1 page)
15 June 2007Ad 23/02/07--------- £ si 31@1=31 £ ic 17/48 (2 pages)
15 June 2007Ad 01/05/07--------- £ si 9@1=9 £ ic 48/57 (2 pages)
15 June 2007Ad 18/07/06--------- £ si 8@1=8 (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 20/09/06; full list of members (3 pages)
3 October 2006Return made up to 20/09/06; full list of members (3 pages)
3 October 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 November 2005Return made up to 20/09/05; full list of members (7 pages)
14 November 2005Return made up to 20/09/05; full list of members (7 pages)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o baker tilly, friars courtyard, 30 princes street ipswich suffolk IP1 1RJ (1 page)
23 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o baker tilly, friars courtyard, 30 princes street ipswich suffolk IP1 1RJ (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
20 September 2004Incorporation (19 pages)
20 September 2004Incorporation (19 pages)