Background WavePink WaveYellow Wave

BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED (00866713)

BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED (00866713) is an active UK company. incorporated on 16 December 1965. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED has been registered for 60 years. Current directors include ISAACS, Richard William, MCGREGOR, Fraser John, ROZIER, Elizabeth.

Company Number
00866713
Status
active
Type
ltd
Incorporated
16 December 1965
Age
60 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISAACS, Richard William, MCGREGOR, Fraser John, ROZIER, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED

BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 December 1965 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00866713

LTD Company

Age

60 Years

Incorporated 16 December 1965

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
From: 16 December 1965To: 13 April 2016
Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Aug 22
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CLARKE GAMMON ESTATES LIMITED

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 29 Jun 2015

ISAACS, Richard William

Active
Quarry Street, GuildfordGU1 3TY
Born July 1975
Director
Appointed 03 Aug 2022

MCGREGOR, Fraser John

Active
Quarry Street, GuildfordGU1 3TY
Born July 1962
Director
Appointed N/A

ROZIER, Elizabeth

Active
Quarry Street, GuildfordGU1 3TY
Born September 1966
Director
Appointed 05 Jul 2004

MCGREGOR, Fraser John

Resigned
2 Braganza Court, GuildfordGU1 1TZ
Secretary
Appointed 10 Feb 1997
Resigned 01 Dec 2002

VAN-RYSSEN, Alice Louisa

Resigned
9 Braganza Court, GuildfordGU1 1TZ
Secretary
Appointed N/A
Resigned 16 Nov 1996

WELLERS, Clarke Gammon

Resigned
4 Quarry Street, GuildfordGU1 3TY
Secretary
Appointed 01 Dec 2002
Resigned 26 Jun 2015

DRURY, Walter George

Resigned
7 Braganza Court, GuildfordGU1 1TZ
Born August 1905
Director
Appointed N/A
Resigned 08 Apr 1992

EAGLES, Eileen May

Resigned
4 Braganza Court, GuildfordGU1 1TZ
Born May 1922
Director
Appointed 19 Feb 1997
Resigned 13 Jun 2001

HUBBOLD, Gwendoline Olive

Resigned
5 Braganza Court, GuildfordGU1 1TZ
Born September 1921
Director
Appointed N/A
Resigned 20 Mar 2003

INSTONE, Audrey Madge

Resigned
3 Braganza Court, GuildfordGU1 1TZ
Born March 1932
Director
Appointed 29 Jul 2003
Resigned 05 Jul 2004

LAMBERT, John Bertram

Resigned
1 Braganza Court, GuildfordGU1 1TZ
Born September 1927
Director
Appointed N/A
Resigned 26 Apr 1995

ROBERTS, Philipowen

Resigned
8 Braganza Court, GuildfordGU1 1TZ
Born March 1956
Director
Appointed 26 Apr 1995
Resigned 09 Dec 1996

VAN-RYSSEN, Alice Louisa

Resigned
9 Braganza Court, GuildfordGU1 1TZ
Born November 1908
Director
Appointed N/A
Resigned 16 Nov 1996

WEBSTER, Alexander Robertson

Resigned
6 Braganza Court, GuildfordGU1 1TZ
Born June 1926
Director
Appointed 10 Feb 1997
Resigned 05 Dec 2005

WEBSTER, Peter

Resigned
Quarry Street, GuildfordGU1 3TY
Born September 1931
Director
Appointed 13 Jun 2001
Resigned 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
288288
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
10 August 1990
288288
Legacy
10 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
1 October 1987
288288
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87