Braintree Development Ltd

DataGardener
live
Micro

Braintree Development Ltd

11606616Private Limited With Share Capital

One Oaks Court Warwick Road, Borehamwood, WD61GS
Incorporated

05/10/2018

Company Age

7 years

Directors

1

Employees

1

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Braintree Development Ltd (11606616) is a private limited with share capital incorporated on 05/10/2018 (7 years old) and registered in borehamwood, WD61GS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 05/10/2018
WD61GS
1 employees

Financial Overview

Total Assets

£2.63M

Liabilities

£2.68M

Net Assets

£-48.3K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

52
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Default Companies House Registered Office Address Applied
Category:Address
Date:28-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Resolution
Category:Resolution
Date:03-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:02-07-2019
Capital Allotment Shares
Category:Capital
Date:02-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Incorporation Company
Category:Incorporation
Date:05-10-2018

Risk Assessment

high risk

International Score

Accounts

Typeunaudited abridged
Due Date30/07/2026
Filing Date30/07/2025
Latest Accounts30/10/2024

Trading Addresses

One Oaks Court Warwick Road, Borehamwood, WD61GSRegistered

Contact

One Oaks Court Warwick Road, Borehamwood, WD61GS