Braidwood General Management Company Limited STEVENAGE


Braidwood General Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04624253. The Braidwood General Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stevenage at Chequers House. Postal code: SG1 3LL.

The company has 2 directors, namely John S., Joyce S.. Of them, Joyce S. has been with the company the longest, being appointed on 28 November 2005 and John S. has been with the company for the least time - from 25 September 2014. As of 29 April 2024, there were 4 ex directors - Pauline H., Barbara J. and others listed below. There were no ex secretaries.

Braidwood General Management Company Limited Address / Contact

Office Address Chequers House
Office Address2 162 High Street
Town Stevenage
Post code SG1 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04624253
Date of Incorporation Mon, 23rd Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

John S.

Position: Director

Appointed: 25 September 2014

Red Brick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2009

Joyce S.

Position: Director

Appointed: 28 November 2005

Pauline H.

Position: Director

Appointed: 18 May 2010

Resigned: 11 November 2014

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 July 2007

Resigned: 02 November 2009

Barbara J.

Position: Director

Appointed: 01 December 2006

Resigned: 30 April 2008

Antony F.

Position: Director

Appointed: 28 November 2005

Resigned: 01 December 2006

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 08 December 2003

Resigned: 22 August 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 25 July 2007

Corporate Property Management Limited

Position: Director

Appointed: 23 December 2002

Resigned: 08 December 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 31 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 2941 8061 3232 1784 1255 1018256 6862 934
Other
Creditors   2 1784 1255 1018256 6862 934
Creditors Due Within One Year 1 8061 3232 178     
Net Current Assets Liabilities6 2941 806       
Provisions For Liabilities Charges6 2941 806       
Total Assets Less Current Liabilities6 2941 806       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, August 2023
Free Download (3 pages)

Company search