Braid Court Residents Association Limited GERRARDS CROSS


Founded in 1972, Braid Court Residents Association, classified under reg no. 01057585 is an active company. Currently registered at 17 Bentinck Close SL9 8SQ, Gerrards Cross the company has been in the business for fifty two years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

At the moment there are 2 directors in the the firm, namely Deborah D. and Kim W.. In addition one secretary - Richard M. - is with the company. 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.

Braid Court Residents Association Limited Address / Contact

Office Address 17 Bentinck Close
Town Gerrards Cross
Post code SL9 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057585
Date of Incorporation Fri, 9th Jun 1972
Industry Residents property management
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (221 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Deborah D.

Position: Director

Appointed: 20 April 2023

Richard M.

Position: Secretary

Appointed: 07 October 2016

Kim W.

Position: Director

Appointed: 10 October 2006

Marjorie B.

Position: Director

Appointed: 25 February 2016

Resigned: 05 October 2022

Nicola C.

Position: Director

Appointed: 25 February 2016

Resigned: 30 January 2024

David C.

Position: Director

Appointed: 25 February 2016

Resigned: 05 May 2022

Florence M.

Position: Director

Appointed: 25 February 2016

Resigned: 17 October 2019

Peter B.

Position: Director

Appointed: 25 February 2016

Resigned: 17 October 2019

Deborah D.

Position: Secretary

Appointed: 25 February 2016

Resigned: 07 October 2016

Deborah D.

Position: Director

Appointed: 26 October 2014

Resigned: 07 October 2016

Michael C.

Position: Secretary

Appointed: 10 October 2006

Resigned: 25 February 2016

Cornelia S.

Position: Director

Appointed: 19 October 2005

Resigned: 01 July 2014

Roy P.

Position: Secretary

Appointed: 05 February 2001

Resigned: 10 October 2006

Roy P.

Position: Director

Appointed: 30 January 2001

Resigned: 19 October 2005

Michael C.

Position: Director

Appointed: 10 December 1998

Resigned: 23 March 2016

Graham F.

Position: Director

Appointed: 10 December 1998

Resigned: 19 October 2005

Katherine B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 19 January 2001

Katherine B.

Position: Director

Appointed: 01 November 1994

Resigned: 19 January 2001

Helen P.

Position: Director

Appointed: 04 December 1991

Resigned: 10 December 1998

Cornelia S.

Position: Director

Appointed: 04 December 1991

Resigned: 10 July 2000

Roy P.

Position: Director

Appointed: 04 December 1991

Resigned: 07 June 2000

Nora W.

Position: Director

Appointed: 04 December 1991

Resigned: 01 November 1994

Joanna S.

Position: Director

Appointed: 04 December 1991

Resigned: 15 October 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Deborah D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Richard M. This PSC has significiant influence or control over the company,. The third one is Kim W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Deborah D.

Notified on 20 April 2023
Nature of control: significiant influence or control

Richard M.

Notified on 20 April 2023
Nature of control: significiant influence or control

Kim W.

Notified on 20 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Current Assets31 60337 585 45 32147 02147 37449 59752 965
Net Assets Liabilities31 60337 58540 94045 32147 02147 37449 59752 965
Other
Fixed Assets 37 58540 94045 321    
Net Current Assets Liabilities31 60337 585 45 32147 02147 37449 59752 965
Total Assets Less Current Liabilities31 60337 58540 94045 32147 02147 37449 59752 965

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements