Braehead Park Investments Limited LONDON


Braehead Park Investments started in year 1992 as Private Limited Company with registration number 02722888. The Braehead Park Investments company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since July 4, 1996 Braehead Park Investments Limited is no longer carrying the name Braehead Park Investments.

The company has 3 directors, namely Jeremy J., Neil R. and Andrea T.. Of them, Andrea T. has been with the company the longest, being appointed on 27 August 2020 and Jeremy J. and Neil R. have been with the company for the least time - from 1 December 2020. At present 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.

Braehead Park Investments Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722888
Date of Incorporation Mon, 15th Jun 1992
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Jeremy J.

Position: Director

Appointed: 01 December 2020

Neil R.

Position: Director

Appointed: 01 December 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 October 2020

Andrea T.

Position: Director

Appointed: 27 August 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2020

Resigned: 15 October 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Robert A.

Position: Director

Appointed: 10 June 2019

Resigned: 15 April 2020

Rebecca R.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Nick R.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Colin F.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Martin B.

Position: Director

Appointed: 04 September 2018

Resigned: 01 December 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Kathryn G.

Position: Director

Appointed: 04 October 2013

Resigned: 19 November 2020

Daniel S.

Position: Director

Appointed: 12 March 2013

Resigned: 25 September 2014

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 01 September 2014

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2020

Trevor P.

Position: Director

Appointed: 03 November 2011

Resigned: 31 January 2020

Martin E.

Position: Director

Appointed: 03 November 2011

Resigned: 31 December 2015

Michael B.

Position: Director

Appointed: 11 March 2011

Resigned: 03 November 2011

Julian W.

Position: Director

Appointed: 11 March 2011

Resigned: 31 January 2020

James M.

Position: Director

Appointed: 11 March 2011

Resigned: 20 December 2019

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 11 March 2011

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 11 March 2011

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 June 2010

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 March 2009

Jonathan A.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Kathryn G.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 01 March 2007

Resigned: 09 June 2008

Martin B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Caroline K.

Position: Director

Appointed: 11 October 2005

Resigned: 11 March 2011

Martin E.

Position: Director

Appointed: 11 October 2005

Resigned: 31 March 2009

Peter B.

Position: Director

Appointed: 23 June 2004

Resigned: 12 September 2006

Kay C.

Position: Director

Appointed: 03 May 2001

Resigned: 11 March 2011

David F.

Position: Director

Appointed: 03 May 2001

Resigned: 26 April 2019

Richard C.

Position: Director

Appointed: 03 May 2001

Resigned: 31 October 2008

Aidan S.

Position: Director

Appointed: 03 May 2001

Resigned: 31 March 2008

Susan F.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 October 2020

Douglas L.

Position: Director

Appointed: 29 April 1996

Resigned: 27 March 2001

Peter B.

Position: Director

Appointed: 29 April 1996

Resigned: 21 October 2005

John A.

Position: Director

Appointed: 29 April 1996

Resigned: 30 September 2005

Jeremy B.

Position: Secretary

Appointed: 29 April 1996

Resigned: 07 January 2000

Geoffrey D.

Position: Director

Appointed: 03 February 1994

Resigned: 29 April 1996

Roger A.

Position: Director

Appointed: 28 September 1992

Resigned: 29 April 1996

Christopher L.

Position: Director

Appointed: 28 September 1992

Resigned: 03 February 1994

Graham O.

Position: Secretary

Appointed: 28 September 1992

Resigned: 29 April 1996

John L.

Position: Director

Appointed: 28 September 1992

Resigned: 15 June 1993

John O.

Position: Director

Appointed: 28 September 1992

Resigned: 29 April 1996

Dennis C.

Position: Nominee Secretary

Appointed: 15 June 1992

Resigned: 28 September 1992

Hackwood Service Company

Position: Corporate Nominee Director

Appointed: 15 June 1992

Resigned: 28 September 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Sgs 2020 Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sgs 2020 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 08355675
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Braehead Park Investments July 4, 1996
Marks And Spencer (braehead) April 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (30 pages)

Company search