Company NameBraeburn Projects Limited
Company StatusDissolved
Company Number06543868
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date12 April 2021 (3 years ago)
Previous NamesHungerford Estates Limited and Southern Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary NameMrs Jane Grievson
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTotterdown House Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMrs Jane Grievson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotterdown House Inkpen
Hungerford
Berkshire
RG17 9EA

Contact

Websitesouthernprop.co.uk
Email address[email protected]
Telephone020 72286445
Telephone regionLondon

Location

Registered AddressBegbies Traynor (Central) Llp
Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mr Richard James Grievson
50.00%
Ordinary
1 at £1Mrs Jane Grievson
50.00%
Ordinary

Financials

Year2014
Net Worth£727,863
Cash£303,914
Current Liabilities£1,261,335

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2021Return of final meeting in a members' voluntary winding up (15 pages)
18 August 2020Change of name notice (2 pages)
18 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
(2 pages)
21 April 2020Liquidators' statement of receipts and payments to 13 March 2020 (17 pages)
25 May 2019Liquidators' statement of receipts and payments to 13 March 2019 (13 pages)
12 June 2018Liquidators' statement of receipts and payments to 13 March 2018 (14 pages)
26 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (15 pages)
26 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (15 pages)
31 March 2016Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 31 March 2016 (2 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
11 January 2016Appointment of Mrs Jane Grievson as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mrs Jane Grievson as a director on 11 January 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 December 2010Registered office address changed from Ship House London SW11 3RA United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Ship House London SW11 3RA United Kingdom on 15 December 2010 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 September 2008Company name changed hungerford estates LIMITED\certificate issued on 01/10/08 (2 pages)
30 September 2008Company name changed hungerford estates LIMITED\certificate issued on 01/10/08 (2 pages)
26 March 2008Incorporation (15 pages)
26 March 2008Incorporation (15 pages)