Background WavePink WaveYellow Wave

BRAEHEAD RETAIL PARK RESIDUAL LAND LTD (06575533)

BRAEHEAD RETAIL PARK RESIDUAL LAND LTD (06575533) is an active UK company. incorporated on 24 April 2008. with registered office in Houghton-Le-Spring. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRAEHEAD RETAIL PARK RESIDUAL LAND LTD has been registered for 17 years.

Company Number
06575533
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
Chase House, Houghton-Le-Spring, DH4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEHEAD RETAIL PARK RESIDUAL LAND LTD

BRAEHEAD RETAIL PARK RESIDUAL LAND LTD is an active company incorporated on 24 April 2008 with the registered office located in Houghton-Le-Spring. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRAEHEAD RETAIL PARK RESIDUAL LAND LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06575533

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

H.J. BANKS (RENEWABLE ENERGY) LIMITED
From: 12 August 2009To: 26 September 2025
NORTHUMBRIA OFFSHORE WIND LIMITED
From: 25 July 2008To: 12 August 2009
BONDCO 1259 LIMITED
From: 24 April 2008To: 25 July 2008
Contact
Address

Chase House Rainton Bridge Business Park Houghton-Le-Spring, DH4 5RA,

Previous Addresses

Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL
From: 1 November 2010To: 18 June 2024
Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom
From: 29 September 2010To: 1 November 2010
Thrislington Industrial Estate West Cornforth Ferryhill Co Durham DL17 9EU
From: 24 April 2008To: 29 September 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Legacy
10 July 2017
GUARANTEE2GUARANTEE2
Legacy
10 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Memorandum Articles
17 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2009
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2008
NEWINCIncorporation