Braeside Properties Limited SOUTHAMPTON


Founded in 1981, Braeside Properties, classified under reg no. 01595643 is an active company. Currently registered at 22 Upmill Close SO30 3HT, Southampton the company has been in the business for 43 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 21st July 2000 Braeside Properties Limited is no longer carrying the name B.s. Office Property.

There is a single director in the firm at the moment - Ian B., appointed on 17 March 2011. In addition, a secretary was appointed - Peter H., appointed on 12 May 2015. At the moment 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 Properties Limited Address / Contact

Office Address 22 Upmill Close
Office Address2 West End
Town Southampton
Post code SO30 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595643
Date of Incorporation Wed, 4th Nov 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Peter H.

Position: Secretary

Appointed: 12 May 2015

Ian B.

Position: Director

Appointed: 17 March 2011

Graham B.

Position: Director

Appointed: 17 March 2011

Resigned: 24 November 2014

Merle B.

Position: Director

Appointed: 17 March 2011

Resigned: 24 November 2014

Merle B.

Position: Secretary

Appointed: 30 June 2000

Resigned: 30 November 2013

Francis A.

Position: Director

Appointed: 02 February 1991

Resigned: 18 November 1993

Kenneth B.

Position: Director

Appointed: 02 February 1991

Resigned: 15 February 2011

Westwood Secretaries Limited

Position: Secretary

Appointed: 02 February 1991

Resigned: 30 June 2000

Michael H.

Position: Director

Appointed: 02 February 1991

Resigned: 30 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Ian B. This PSC and has 75,01-100% shares.

Ian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

B.s. Office Property July 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets305 896369 05134 05574 64679 73687 345101 185
Net Assets Liabilities278 421291 081318 042350 879385 940417 316 
Other
Average Number Employees During Period 111111
Creditors27 478446 182418 608426 362396 391372 624349 905
Fixed Assets3368 212702 595702 595702 595702 595702 595
Net Current Assets Liabilities278 418-77 131-384 553-351 716-316 655-285 279 
Total Assets Less Current Liabilities278 421291 081318 042350 879385 940417 316 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 30th September 2023
filed on: 15th, March 2024
Free Download (4 pages)

Company search

Advertisements