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

BRAYMOUNT PROPERTIES LIMITED

SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ,
Company Registration Number
04854991
Private Limited Company
Active

Company Overview

About Braymount Properties Ltd
BRAYMOUNT PROPERTIES LIMITED was founded on 2003-08-04 and has its registered office in Tolleshunt Major. The organisation's status is listed as "Active". Braymount Properties Limited is a Private Limited Company registered in 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
BRAYMOUNT PROPERTIES LIMITED
 
Legal Registered Office
SWISS HOUSE
BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 04854991
Company ID Number 04854991
Date formed 2003-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882124723  
Last Datalog update: 2024-03-06 13:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAYMOUNT PROPERTIES LIMITED
The accountancy firm based at this address is THE BAKER CLARKE PARTNERSHIP 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 BRAYMOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRIS PANTELI
Company Secretary 2003-08-07
KEVIN DAVID LAW
Director 2003-08-07
CHRIS PANTELI
Director 2003-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-08-04 2003-08-07
CHETTLEBURGH'S LIMITED
Nominated Director 2003-08-04 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS PANTELI RIGHT MOVE LOGISTICS LIMITED Company Secretary 2009-03-05 CURRENT 2003-11-20 Active
CHRIS PANTELI WEDLAKE LIMITED Company Secretary 2009-03-05 CURRENT 2004-07-21 Active
CHRIS PANTELI PREMDATA LIMITED Company Secretary 2009-03-05 CURRENT 2004-08-09 Active
CHRIS PANTELI FISH BASE SERVICES LTD. Company Secretary 2009-03-05 CURRENT 2001-03-28 Active
CHRIS PANTELI MONKSTAR PROPERTIES LIMITED Company Secretary 2009-01-01 CURRENT 2004-01-13 Active
CHRIS PANTELI POWERSTAFF LIMITED Company Secretary 2007-01-30 CURRENT 2000-02-15 Dissolved 2017-09-07
CHRIS PANTELI T & S 2004 LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
CHRIS PANTELI DIRECT ROAD SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
CHRIS PANTELI SCOFISH DISTRIBUTION LIMITED Company Secretary 2001-04-19 CURRENT 1997-11-10 Active
KEVIN DAVID LAW PRECISION STAFF LTD Director 2013-12-01 CURRENT 2013-07-26 Active
CHRIS PANTELI PARAGON STAFF LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRIS PANTELI MOTORWAY TRANSPORT FELIXSTOWE LIMITED Director 2015-12-22 CURRENT 2011-09-27 Dissolved 2016-05-10
CHRIS PANTELI MOTORWAY DEVELOPMENTS EUROPE LIMITED Director 2015-12-22 CURRENT 2011-09-26 Active
CHRIS PANTELI MOTORWAY TRANSPORT LIMITED Director 2015-07-17 CURRENT 1993-07-19 Dissolved 2017-09-08
CHRIS PANTELI TOTELINK LIMITED Director 2015-07-17 CURRENT 1991-05-20 Dissolved 2017-09-07
CHRIS PANTELI WEDLAKE LIMITED Director 2014-10-28 CURRENT 2004-07-21 Active
CHRIS PANTELI FISH BASE SERVICES LTD. Director 2014-10-28 CURRENT 2001-03-28 Active
CHRIS PANTELI VIEWTOWN LIMITED Director 2013-12-03 CURRENT 2000-05-12 Active
CHRIS PANTELI CORNWALL TRANSPORT LIMITED Director 2012-01-09 CURRENT 1999-09-08 Active
CHRIS PANTELI RAID PERSONNEL LIMITED Director 2009-04-27 CURRENT 2006-05-02 Active
CHRIS PANTELI POWERSTAFF LIMITED Director 2007-01-30 CURRENT 2000-02-15 Dissolved 2017-09-07
CHRIS PANTELI SCOFISH DISTRIBUTION LIMITED Director 2006-11-11 CURRENT 1997-11-10 Active
CHRIS PANTELI T & S 2004 LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
CHRIS PANTELI DIRECT ROAD SERVICES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
CHRIS PANTELI RIGHT MOVE LOGISTICS LIMITED Director 2003-12-30 CURRENT 2003-11-20 Active
CHRIS PANTELI J L DISTRIBUTION SERVICES LIMITED Director 2001-06-01 CURRENT 1997-06-20 Active

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
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-12-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10DIRECTOR APPOINTED DAVID SAWYER
2022-11-10DIRECTOR APPOINTED DAVID SAWYER
2022-11-10AP01DIRECTOR APPOINTED DAVID SAWYER
2022-10-14APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID LAW
2022-10-14SECRETARY'S DETAILS CHNAGED FOR MR CHRIS PANTELI on 2022-10-14
2022-10-14Director's details changed for Mr Chris Panteli on 2022-10-14
2022-10-14CH01Director's details changed for Mr Chris Panteli on 2022-10-14
2022-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRIS PANTELI on 2022-10-14
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID LAW
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-01-2631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2019-11-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2018-12-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAWYER
2018-01-16PSC08Notification of a person with significant control statement
2018-01-16PSC07CESSATION OF BATHERM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-01-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LAW / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LAW / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LAW / 13/05/2016
2016-01-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0104/08/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0104/08/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0104/08/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-19AD02Register inspection address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM Suite 1 South House Lodge Maldon Essex CM9 6PP
2010-08-17AR0104/08/10 ANNUAL RETURN FULL LIST
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LAW / 01/10/2009
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-26363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-30363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-11-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAYMOUNT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAYMOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAYMOUNT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2021-08-31

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 BRAYMOUNT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRAYMOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAYMOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of BRAYMOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAYMOUNT PROPERTIES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BRAYMOUNT PROPERTIES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRAYMOUNT PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAYMOUNT PROPERTIES 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 BRAYMOUNT PROPERTIES 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.