Background WavePink WaveYellow Wave

BRACEHART LIMITED (01978975)

BRACEHART LIMITED (01978975) is an active UK company. incorporated on 17 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRACEHART LIMITED has been registered for 40 years. Current directors include DRAGHI, Giacomo, FRIEDLANDER, Alon, KRUITWAGEN, Heidi Maria and 2 others.

Company Number
01978975
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
Collegiate House 3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRAGHI, Giacomo, FRIEDLANDER, Alon, KRUITWAGEN, Heidi Maria, MOHINDRA, Tesula, TYAGI, Sumer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACEHART LIMITED

BRACEHART LIMITED is an active company incorporated on 17 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRACEHART LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01978975

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Collegiate House 3rd Floor Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

Mih Property Management Limited Merchants House 5-7 Southwark Street London SE1 1RQ United Kingdom
From: 15 March 2022To: 11 October 2023
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 15 March 2022
5th Floor 89 New Bond Street London W1S 1DA
From: 3 November 2010To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 1 June 2010To: 3 November 2010
1 Conduit Street London W1S 2XA
From: 17 January 1986To: 1 June 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DRAGHI, Giacomo

Active
3rd Floor Collegiate House, LondonSE1 9RY
Born April 1978
Director
Appointed 09 Nov 2022

FRIEDLANDER, Alon

Active
Brook Street, LondonW1K 5DB
Born May 1972
Director
Appointed 18 Mar 2022

KRUITWAGEN, Heidi Maria

Active
Flat 8, LondonSW7 1AA
Born June 1963
Director
Appointed 21 Nov 2006

MOHINDRA, Tesula

Active
3rd Floor Collegiate House, LondonSE1 9RY
Born November 1966
Director
Appointed 01 Jul 2014

TYAGI, Sumer

Active
3rd Floor Collegiate House, LondonSE1 9RY
Born September 1992
Director
Appointed 16 Oct 2023

SCHILLING, Klaus

Resigned
Great Marston Barn,Marston, LeominsterHR6 0NJ
Secretary
Appointed N/A
Resigned 31 Dec 2005

BOND STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2016

NEW BOND STREET REGISTRARS LIMITED

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 31 Mar 2016
Resigned 31 Dec 2020

PORTLAND REGISTRARS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2006
Resigned 01 Jan 2013

SRLV LLP

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 01 Jan 2021
Resigned 15 Mar 2022

CAHILL, John Augustine Braventure

Resigned
14 Ennismore Gardens, LondonSW7 1AA
Born July 1931
Director
Appointed N/A
Resigned 15 Jun 2000

CAHILL, Timothy Paul Patrick

Resigned
Manor Road, LondonN16 5PB
Born September 1967
Director
Appointed 01 Feb 2002
Resigned 05 Aug 2025

COOKE, Christopher Robert

Resigned
14 Ennismore Gardens, LondonSW7 1AA
Born November 1958
Director
Appointed 01 Nov 2005
Resigned 01 Jul 2010

DRAGHI, Mario

Resigned
14 Ennismore Gardens, LondonSW7 1AA
Born September 1947
Director
Appointed 01 Nov 2005
Resigned 24 Apr 2014

MORRELL, Clive Ronald Wellesley

Resigned
Flat 4-5 14 Ennismore Gardens, LondonSW7 1AA
Born November 1948
Director
Appointed 01 Dec 1998
Resigned 06 Jul 2004

PHILLIPS, Robin Henry

Resigned
14 Ennismore Gardens, LondonSW7 1AA
Born April 1933
Director
Appointed N/A
Resigned 11 Jul 1995

RABEN, Paul, Count

Resigned
Flat 1, LondonSW7 1AA
Born September 1949
Director
Appointed 01 Jan 1996
Resigned 17 Oct 2005

SCHILLING, Klaus

Resigned
Great Marston Barn,Marston, LeominsterHR6 0NJ
Born October 1940
Director
Appointed N/A
Resigned 06 Jul 2004
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
15 October 2004
363aAnnual Return
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363aAnnual Return
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288cChange of Particulars
Legacy
16 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Legacy
10 August 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
24 October 1997
363aAnnual Return
Legacy
14 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
17 October 1995
AUDAUD
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
12 June 1991
363363
Legacy
30 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
27 March 1986
MEM/ARTSMEM/ARTS
Miscellaneous
19 December 1985
MISCMISC