BRAYSON HOMES LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8LG

Company number 05942686
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address VICTORIA BEACON PLACE VICTORIA, ROCHE, STATION APPROACH, ST. AUSTELL, ENGLAND, PL26 8LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG on 22 March 2017; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRAYSON HOMES LIMITED are www.braysonhomes.co.uk, and www.brayson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Bugle Rail Station is 2.2 miles; to Luxulyan Rail Station is 4.2 miles; to St Austell Rail Station is 5.8 miles; to Par Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brayson Homes Limited is a Private Limited Company. The company registration number is 05942686. Brayson Homes Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Brayson Homes Limited is Victoria Beacon Place Victoria Roche Station Approach St Austell England Pl26 8lg. . CLARK, Andrew Paul is a Director of the company. Secretary CHAMBERS, Marcus James Richard has been resigned. Secretary CLARK, Rowan Brigitte has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CLARK, Andrew Paul
Appointed Date: 21 September 2006
50 years old

Resigned Directors

Secretary
CHAMBERS, Marcus James Richard
Resigned: 13 November 2006
Appointed Date: 21 September 2006

Secretary
CLARK, Rowan Brigitte
Resigned: 13 January 2010
Appointed Date: 13 November 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

Brayson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAYSON HOMES LIMITED Events

22 Mar 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG on 22 March 2017
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Dec 2015
Compulsory strike-off action has been discontinued
18 Dec 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 32 more events
22 Sep 2006
New director appointed
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned
22 Sep 2006
Registered office changed on 22/09/06 from: marquess court 69 southampton row london WC1B 4ET
21 Sep 2006
Incorporation