Company NameBraestone Construction Ltd
DirectorSamantha Stone
Company StatusActive
Company Number12177995
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 7 months ago)
Previous NameD&S Construction & Contracting Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Samantha Stone
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMole End Cottage, 11 North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Damien Alan Stone
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBraeside Farm Great Burches Road
Benfleet
SS7 3ND
Director NameMrs Rosemary Carol Ann Stone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Urmond Road
Canvey Island
Essex
SS8 9AD

Location

Registered Address120 Elmsleigh Drive
Leigh-On-Sea
SS9 3DP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

8 August 2023Registered office address changed from Mole End Cottage, 11 North Lane Marks Tey Colchester CO6 1EG England to 120 Elmsleigh Drive Leigh-on-Sea SS9 3DP on 8 August 2023 (1 page)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
5 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 March 2022Change of details for Miss Samantha Bilkey as a person with significant control on 22 October 2021 (2 pages)
28 March 2022Director's details changed for Miss Samantha Bilkey on 25 March 2022 (2 pages)
29 March 2021Micro company accounts made up to 31 August 2020 (6 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
17 March 2021Notification of Samantha Bilkey as a person with significant control on 3 March 2021 (2 pages)
17 March 2021Termination of appointment of Rosemary Carol Ann Stone as a director on 3 March 2021 (1 page)
17 March 2021Cessation of Rosemary Carol Ann Stone as a person with significant control on 3 March 2021 (1 page)
16 December 2020Registered office address changed from 26 Urmond Road Canvey Island SS8 9AD England to Mole End Cottage, 11 North Lane Marks Tey Colchester CO6 1EG on 16 December 2020 (1 page)
7 April 2020Notification of Rosemary Carol Ann Stone as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
7 April 2020Registered office address changed from Braeside Farm Great Burches Road Benfleet SS7 3nd England to 26 Urmond Road Canvey Island SS8 9AD on 7 April 2020 (1 page)
7 April 2020Cessation of Samantha Bilkey as a person with significant control on 7 April 2020 (1 page)
7 April 2020Appointment of Mrs Rosemary Carol Ann Stone as a director on 7 April 2020 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
3 October 2019Notification of Samantha Bilkey as a person with significant control on 2 October 2019 (2 pages)
3 October 2019Cessation of Damien Alan Stone as a person with significant control on 2 October 2019 (1 page)
3 October 2019Appointment of Miss Samantha Bilkey as a director on 2 October 2019 (2 pages)
3 October 2019Termination of appointment of Damien Alan Stone as a director on 2 October 2019 (1 page)
19 September 2019Registered office address changed from Whitehall Farm High Road Fobbing Stanford-Le-Hope SS17 9HN England to Braeside Farm Great Burches Road Benfleet SS7 3nd on 19 September 2019 (1 page)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
28 August 2019Incorporation
Statement of capital on 2019-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)