Brayspark Properties Limited LONDON


Founded in 1995, Brayspark Properties, classified under reg no. 03024319 is an active company. Currently registered at 8 Finsbury Circus EC2M 7AZ, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely James H., Bruce N.. Of them, Bruce N. has been with the company the longest, being appointed on 11 June 2010 and James H. has been with the company for the least time - from 9 May 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brayspark Properties Limited Address / Contact

Office Address 8 Finsbury Circus
Town London
Post code EC2M 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024319
Date of Incorporation Tue, 21st Feb 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2023

James H.

Position: Director

Appointed: 09 May 2018

Bruce N.

Position: Director

Appointed: 11 June 2010

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Ian B.

Position: Director

Appointed: 11 June 2010

Resigned: 09 May 2018

Rathbone Trust Company Limited

Position: Corporate Secretary

Appointed: 10 April 2002

Resigned: 14 February 2023

Amanda A.

Position: Director

Appointed: 01 October 2001

Resigned: 10 April 2002

Christopher W.

Position: Director

Appointed: 23 January 2001

Resigned: 30 November 2001

Lisa O.

Position: Secretary

Appointed: 23 January 2001

Resigned: 10 April 2002

Roger C.

Position: Director

Appointed: 16 March 1998

Resigned: 23 January 2001

Tracey H.

Position: Director

Appointed: 16 March 1998

Resigned: 01 October 2001

Ann W.

Position: Director

Appointed: 16 March 1998

Resigned: 10 April 2002

Ann W.

Position: Secretary

Appointed: 14 December 1995

Resigned: 23 January 2001

Paul P.

Position: Director

Appointed: 03 March 1995

Resigned: 10 April 2002

Paul P.

Position: Secretary

Appointed: 03 March 1995

Resigned: 14 December 1995

John T.

Position: Director

Appointed: 03 March 1995

Resigned: 10 April 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1995

Resigned: 03 March 1995

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 February 1995

Resigned: 03 March 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is New Zealand Trust Corporation Limited from Parnell, New Zealand. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cowdray 2Nd 1984 Settlement that put Auckland, New Zealand as the address. This PSC has a legal form of "a discretionary trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

New Zealand Trust Corporation Limited

Level 3 18 Stanley Street, Parnell, Auckland 1151, PO Box 137069, New Zealand

Legal authority New Zealand
Legal form Limited Company
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Cowdray 2nd 1984 Settlement

Level 3, Parnell House 280 Parnell Road, Auckland, New Zealand

Legal authority New Zealand
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 463 5051 453 6191 447 619150 412
Current Assets1 464 5811 453 619  
Debtors1 076   
Other Debtors1 076   
Other
Administrative Expenses91 11912 01412 00013 039
Creditors6 0136 00012 0006 966
Further Item Tax Increase Decrease Component Adjusting Items   6 307
Impairment Loss Reversal On Investments   39 740
Investments Fixed Assets   1 249 887
Net Current Assets Liabilities1 458 5681 447 6191 435 619143 446
Other Creditors6 0136 00012 0006 966
Other Interest Receivable Similar Income Finance Income3 4121 065 10 493
Other Investments Other Than Loans   1 249 887
Profit Loss-87 707-10 949-12 000-42 286
Profit Loss On Ordinary Activities Before Tax-87 707-10 949-12 000-42 286
Tax Expense Credit Applicable Tax Rate-16 664-2 080-2 280-8 034
Tax Increase Decrease From Effect Dividends From Companies   -106
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward16 6642 0802 2801 833
Total Assets Less Current Liabilities  1 435 6191 393 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (12 pages)

Company search

Advertisements