Background WavePink WaveYellow Wave

BRAYBROOKE INVESTMENTS LIMITED (07821958)

BRAYBROOKE INVESTMENTS LIMITED (07821958) is an active UK company. incorporated on 25 October 2011. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAYBROOKE INVESTMENTS LIMITED has been registered for 14 years. Current directors include BLAND, James Patrick, BLAND, Susan Claire.

Company Number
07821958
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
1 Home Farm Braybrooke Road, Market Harborough, LE16 8PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, James Patrick, BLAND, Susan Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYBROOKE INVESTMENTS LIMITED

BRAYBROOKE INVESTMENTS LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAYBROOKE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07821958

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

1 Home Farm Braybrooke Road Dingley Market Harborough, LE16 8PF,

Previous Addresses

6a & 6B Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 25 July 2016To: 20 November 2018
6C Nursery Court Kibworth Harcourt Leicester LE8 0EX
From: 9 October 2015To: 25 July 2016
The Hayloft Grange Farm Gartree Road Stoughton Leicester Leicestershire LE2 2FB
From: 25 October 2011To: 9 October 2015
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Jul 12
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
New Owner
Dec 19
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BLAND, James Patrick

Active
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born April 1977
Director
Appointed 25 Oct 2011

BLAND, Susan Claire

Active
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born August 1965
Director
Appointed 25 Oct 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Susan Claire Bland

Ceased
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Dec 2019
Ceased 11 Dec 2025
Braybrooke Road, Market HarboroughLE16 8PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr James Patrick Bland

Ceased
Home Farm Braybrooke Road, Market HarboroughLE16 8PF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Legacy
9 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Legacy
21 January 2012
MG01MG01
Change Account Reference Date Company Current Shortened
19 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2011
NEWINCIncorporation