Background WavePink WaveYellow Wave

BRAESIDE DEVELOPMENTS (POOLE) LIMITED (06409454)

BRAESIDE DEVELOPMENTS (POOLE) LIMITED (06409454) is an active UK company. incorporated on 25 October 2007. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRAESIDE DEVELOPMENTS (POOLE) LIMITED has been registered for 18 years. Current directors include ALLSOPP, Karen Anne.

Company Number
06409454
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
North House, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLSOPP, Karen Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAESIDE DEVELOPMENTS (POOLE) LIMITED

BRAESIDE DEVELOPMENTS (POOLE) LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRAESIDE DEVELOPMENTS (POOLE) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06409454

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

North House 55 North Road Poole, BH14 0LT,

Previous Addresses

Unit 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX
From: 30 May 2013To: 9 December 2020
39 Ashwood Drive Broadstone Dorset BH18 8LN
From: 28 October 2010To: 30 May 2013
Corfe Hills House Corfe Lodge Road Broadstone Dorset BH18 9NG United Kingdom
From: 25 October 2007To: 28 October 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALLSOPP, Karen Anne

Active
55 North Road, PooleBH14 0LT
Born May 1967
Director
Appointed 22 Jan 2008

BURCHELL, Lee

Resigned
Corfe Hill House, PooleBH18 9NG
Secretary
Appointed 25 Oct 2007
Resigned 20 Oct 2008

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

BURCHELL, Lee

Resigned
Corfe Hill House, PooleBH18 9NG
Born June 1969
Director
Appointed 25 Oct 2007
Resigned 29 Jan 2008

BURKE, William Peter

Resigned
Maranello, PooleBH21 3BE
Born March 1972
Director
Appointed 25 Oct 2007
Resigned 29 Jan 2008

WOODS, Jon

Resigned
16 Bridle Crescent, BournemouthBH7 6SJ
Born March 1967
Director
Appointed 28 Jan 2008
Resigned 30 Apr 2008

PREMIER DIRECTORS LIMITED

Resigned
122-126 Tooley Street, LondonSE1 2TU
Corporate director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

Persons with significant control

1

Miss Karen Anne Allsopp

Active
Cabot Lane, PooleBH17 7BX
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
287Change of Registered Office
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation