Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAIDS COURT LIMITED
Company Information for

BRAIDS COURT LIMITED

PAGET HOUSE 4 DUNSMORE CLOSE, NANPANTAN, LOUGHBOROUGH, LE11 3RD,
Company Registration Number
02368732
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Braids Court Ltd
BRAIDS COURT LIMITED was founded on 1989-04-05 and has its registered office in Loughborough. The organisation's status is listed as "Active". Braids Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAIDS COURT LIMITED
 
Legal Registered Office
PAGET HOUSE 4 DUNSMORE CLOSE
NANPANTAN
LOUGHBOROUGH
LE11 3RD
Other companies in LE19
 
Filing Information
Company Number 02368732
Company ID Number 02368732
Date formed 1989-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAIDS COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAIDS COURT LIMITED

Current Directors
Officer Role Date Appointed
NEIL ALAN ESTAIRE DAVIS
Company Secretary 2014-03-31
JOHN MCLOUGHLIN
Director 2013-10-28
RICHARD THOMAS PALING
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ALAN ESTAIRE DAVIS
Director 2010-06-16 2015-03-06
KENNETH JOHN GRAINGER
Director 2011-06-14 2014-08-15
IVAN LLOYD
Company Secretary 2009-09-01 2014-03-31
JOHN DAVID BENNETT
Director 2010-06-16 2013-10-28
MONICA MARJORIE RALPH
Director 2010-06-16 2013-10-28
JOHN MCLOUGHLIN
Director 2008-05-02 2010-06-16
JOHN MCLOUGHLIN
Company Secretary 2007-04-27 2009-09-01
SAPNA RUPARELIA
Director 2006-04-06 2008-05-03
JOHN HALL
Director 1995-01-27 2008-01-01
MONICA MARJORIE RALPH
Company Secretary 2003-04-04 2006-12-31
MONICA MARJORIE RALPH
Director 2003-04-04 2006-12-31
FIONA CHRISTINE BREWIN
Company Secretary 2000-07-27 2003-04-24
FIONA CHRISTINE BREWIN
Director 2000-07-27 2003-04-24
SARAH LOUISE JORDAN
Director 1994-01-01 2000-07-27
GWENDOLINE MARY TODD
Company Secretary 1995-01-27 1999-09-22
BEATRICE HAZEL BLAKESLEY
Company Secretary 1993-03-03 1995-01-27
KENNETH STEPHEN BLAKESLEY
Director 1992-04-05 1995-01-27
RONALD JOHN AUSTIN
Director 1992-04-05 1994-01-01
CONSTANCE WINIFRED BUTTERWORTH
Company Secretary 1992-04-05 1993-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM West Walk House 99 Princess Road East Leicester LE1 7LF England
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM West Walk House 99 Princess Road East Leicester LE1 7LF England
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19TM02Termination of appointment of John Mcloughlin on 2022-05-14
2022-05-19AP03Appointment of Mr Richard Thomas Paling as company secretary on 2022-05-14
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM C/O 7 Braids Court 502 London Road Leicester LE2 2PP England
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 19 Warren Park Way Enderby Leicester Leicestershire LE19 4SA
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-11-09AP03Appointment of Mr John Mcloughlin as company secretary on 2019-11-04
2019-11-09TM02Termination of appointment of Neil Alan Estaire Davis on 2019-11-04
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-09AR0126/04/15 ANNUAL RETURN FULL LIST
2015-06-09CH01Director's details changed for Mr John Mcloughlin on 2014-04-27
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MR RICHARD THOMAS PALING
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN ESTAIRE DAVIS
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN GRAINGER
2014-06-10AR0126/04/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Neil Alan Estaire Davis on 2011-06-04
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY IVAN LLOYD
2014-03-31AP03Appointment of Mr Neil Alan Estaire Davis as company secretary
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY IVAN LLOYD
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM 45 Summer Row Birmingham West Midlands B3 1JJ England
2013-11-13AP01DIRECTOR APPOINTED MR JOHN MCLOUGHLIN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MONICA RALPH
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17CH03SECRETARY'S DETAILS CHNAGED FOR IVAN LLOYD on 2013-05-17
2013-04-26AR0126/04/13 NO MEMBER LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LE12 9RG
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18AR0126/04/12 NO MEMBER LIST
2011-10-03AP01DIRECTOR APPOINTED KENNETH JOHN GRAINGER
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0126/04/11 NO MEMBER LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AP01DIRECTOR APPOINTED NEIL ALAN ESTAIRE DAVIS
2010-07-07AP01DIRECTOR APPOINTED MONICA MARJORIE RALPH
2010-07-07AP01DIRECTOR APPOINTED JOHN DAVID BENNETT
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN
2010-05-25AR0126/04/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLOUGHLIN / 26/04/2010
2010-02-17AA31/12/08 TOTAL EXEMPTION FULL
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-20AR0126/04/09 NO MEMBER LIST
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM BRAIDS COURT 502 LONDON ROAD LEICESTER LE2 2PP
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCLOUGHLIN
2009-10-30AP03SECRETARY APPOINTED IVAN LLOYD
2009-10-27GAZ1FIRST GAZETTE
2009-07-13363aANNUAL RETURN MADE UP TO 26/04/08
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR SAPNA RUPARELIA
2008-05-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-21288aDIRECTOR APPOINTED JOHN MCLOUGHLIN
2008-01-09288bDIRECTOR RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-14363sANNUAL RETURN MADE UP TO 26/04/07
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-17288bSECRETARY RESIGNED
2006-05-03363sANNUAL RETURN MADE UP TO 05/04/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sANNUAL RETURN MADE UP TO 05/04/05
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363(288)DIRECTOR RESIGNED
2004-04-20363sANNUAL RETURN MADE UP TO 05/04/04
2003-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-24363sANNUAL RETURN MADE UP TO 05/04/03
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02363sANNUAL RETURN MADE UP TO 05/04/02
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRAIDS COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against BRAIDS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAIDS COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAIDS COURT LIMITED

Intangible Assets
Patents
We have not found any records of BRAIDS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAIDS COURT LIMITED
Trademarks
We have not found any records of BRAIDS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIDS COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRAIDS COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRAIDS COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRAIDS COURT LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIDS COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAIDS COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3