Braeside Mews Limited PULBOROUGH


Braeside Mews started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03896088. The Braeside Mews company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Pulborough at 1 Holly Cottage Common Hill. Postal code: RH20 2NL.

The firm has 2 directors, namely Georgina R., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 1 September 2021 and Georgina R. has been with the company for the least time - from 25 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Braeside Mews Limited Address / Contact

Office Address 1 Holly Cottage Common Hill
Office Address2 West Chiltington
Town Pulborough
Post code RH20 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896088
Date of Incorporation Fri, 17th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Georgina R.

Position: Director

Appointed: 25 March 2024

Stephen G.

Position: Director

Appointed: 01 September 2021

Ann R.

Position: Director

Appointed: 16 August 2021

Resigned: 31 December 2023

Karen N.

Position: Director

Appointed: 01 June 2019

Resigned: 15 September 2021

John H.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2019

Stuart H.

Position: Director

Appointed: 05 February 2012

Resigned: 01 April 2016

Robert W.

Position: Director

Appointed: 01 October 2008

Resigned: 05 February 2012

Anne J.

Position: Director

Appointed: 01 October 2008

Resigned: 05 February 2012

Jill P.

Position: Director

Appointed: 01 April 2002

Resigned: 07 October 2021

Jill P.

Position: Secretary

Appointed: 01 April 2002

Resigned: 07 October 2021

Carol A.

Position: Director

Appointed: 01 April 2002

Resigned: 30 September 2008

Vivian A.

Position: Director

Appointed: 17 December 1999

Resigned: 01 April 2002

Vivian A.

Position: Secretary

Appointed: 17 December 1999

Resigned: 01 April 2002

Kenneth A.

Position: Director

Appointed: 17 December 1999

Resigned: 01 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 17 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand     7 0825 852
Current Assets4 7203 1134 7259 8135 6857 0826 752
Debtors      900
Net Assets Liabilities3 4101 8033 4158 5034 3756 7966 392
Other
Version Production Software      2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal260260260260260286 
Average Number Employees During Period  32222
Creditors1 0501 0501 0501 0501 050286360
Net Current Assets Liabilities3 6702 0633 6758 7634 6356 7966 392
Total Assets Less Current Liabilities3 6702 063     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, May 2023
Free Download (4 pages)

Company search