Background WavePink WaveYellow Wave

BRAESIDE ESTATES LIMITED (04464749)

BRAESIDE ESTATES LIMITED (04464749) is an active UK company. incorporated on 19 June 2002. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAESIDE ESTATES LIMITED has been registered for 23 years. Current directors include THRISCUTT, Steven Giles.

Company Number
04464749
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
195 South Farm Road, Worthing, BN14 7TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THRISCUTT, Steven Giles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAESIDE ESTATES LIMITED

BRAESIDE ESTATES LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAESIDE ESTATES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04464749

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

195 South Farm Road Worthing, BN14 7TW,

Previous Addresses

41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom
From: 15 June 2017To: 26 November 2019
Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES
From: 3 November 2011To: 15 June 2017
Braeside Stable Lane Findon West Sussex BN14 0RR
From: 19 June 2002To: 3 November 2011
Timeline

19 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 10
Director Left
Jan 18
Capital Reduction
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Share Buyback
Jul 18
New Owner
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 20
Director Left
Sept 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

THRISCUTT, Steven Giles

Active
South Farm Road, WorthingBN14 7TW
Secretary
Appointed 23 Nov 2023

THRISCUTT, Steven Giles

Active
South Farm Road, WorthingBN14 7TW
Born January 1958
Director
Appointed 21 Jun 2002

NICHOLSON, Mark Alan

Resigned
Marshall Avenue, WorthingBN14 0ES
Secretary
Appointed 09 Sept 2021
Resigned 23 Nov 2023

THRISCUTT, Herbert Sydney

Resigned
Braeside, FindonBN14 0RR
Secretary
Appointed 21 Jun 2002
Resigned 20 Apr 2008

THRISCUTT, Mark Jonathan

Resigned
Brighthampton, StandlakeOX29 7QQ
Secretary
Appointed 20 Apr 2008
Resigned 22 Jan 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 26 Jun 2002

NICHOLSON, Mark Alan

Resigned
Marshall Avenue, WorthingBN14 0ES
Born June 1963
Director
Appointed 31 Mar 2020
Resigned 09 Sept 2021

THRISCUTT, Herbert Sydney

Resigned
Braeside, FindonBN14 0RR
Born November 1921
Director
Appointed 21 Jun 2002
Resigned 20 Apr 2008

THRISCUTT, Mark Jonathan

Resigned
Brighthampton, StandlakeOX29 7QQ
Born March 1962
Director
Appointed 18 Aug 2009
Resigned 22 Jan 2018

THRISCUTT, Nancy Jean

Resigned
Braeside, FindonBN14 0RR
Born May 1931
Director
Appointed 21 Jun 2002
Resigned 20 Apr 2008

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 19 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

1

Mr Steven Giles Thriscutt

Active
WorthingBN14 7TW
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 July 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Memorandum Articles
27 April 2018
MAMA
Resolution
27 April 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
27 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
13 October 2011
AD02Notification of Single Alternative Inspection Location
Legacy
10 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
28 April 2007
225Change of Accounting Reference Date
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
5 July 2003
88(2)R88(2)R
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation