Background WavePink WaveYellow Wave

BRAEBURN ESTATES B4A (GP) LIMITED (08756772)

BRAEBURN ESTATES B4A (GP) LIMITED (08756772) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BRAEBURN ESTATES B4A (GP) LIMITED has been registered for 12 years. Current directors include AL-ABDULLA, Tariq Khalid A A, AL-HASHMI, Mohamed Abdulrazzaq A, KHAN, Shoaib Z and 2 others.

Company Number
08756772
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
30th Floor, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-ABDULLA, Tariq Khalid A A, AL-HASHMI, Mohamed Abdulrazzaq A, KHAN, Shoaib Z, VALLINTINE, Alec Raymond John, VENNER, Thomas William Johnstone
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEBURN ESTATES B4A (GP) LIMITED

BRAEBURN ESTATES B4A (GP) LIMITED is an active company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BRAEBURN ESTATES B4A (GP) LIMITED was registered 12 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 12 years ago

Company No

08756772

LTD Company

Age

12 Years

Incorporated 31 October 2013

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

42 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MORGAN, Susan Diane

Active
Floor, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
Floor, LondonE14 5AB
Secretary
Appointed 20 May 2022

AL-ABDULLA, Tariq Khalid A A

Active
Grosvenor Street, MayfairW1K 4QF
Born September 1985
Director
Appointed 15 Nov 2018

AL-HASHMI, Mohamed Abdulrazzaq A

Active
Floor, LondonE14 5AB
Born January 1988
Director
Appointed 29 May 2025

KHAN, Shoaib Z

Active
Floor, LondonE14 5AB
Born September 1965
Director
Appointed 01 Jul 2021

VALLINTINE, Alec Raymond John

Active
Floor, LondonE14 5AB
Born January 1971
Director
Appointed 31 Dec 2020

VENNER, Thomas William Johnstone

Active
Floor, LondonE14 5AB
Born January 1980
Director
Appointed 11 Aug 2023

GARWOOD, John

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 31 Oct 2013
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 20 May 2022
Resigned 11 Oct 2023

TIERNAY, Oliver James Sebastian

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 20 May 2022

AL-AJAIL, Abdulla

Resigned
Grosvenor Street, MayfairW1K 4QF
Born November 1979
Director
Appointed 06 Jun 2018
Resigned 15 Nov 2018

AL-ATTIYAH, Abdullah

Resigned
Qatari Diar, Doha23175
Born October 1984
Director
Appointed 18 Jul 2018
Resigned 29 May 2025

AL-SAYED, Khaled Mohamed Ebrahim

Resigned
Grosvenor Street, LondonW1K 3JR
Born June 1966
Director
Appointed 31 Oct 2013
Resigned 08 Apr 2017

AL-THANI, Sheikh Jassim Hamad

Resigned
Grosvenor Street, MayfairW1K 4QF
Born October 1985
Director
Appointed 31 Oct 2013
Resigned 16 Dec 2017

ALBUENAIN, Nabeel Mohammed

Resigned
Grosvenor Street, MayfairW1K 4QF
Born July 1970
Director
Appointed 08 Apr 2017
Resigned 18 Jul 2018

ARCHER, Richard David Stedman

Resigned
Canary Wharf, LondonE14 5AB
Born April 1964
Director
Appointed 31 Oct 2013
Resigned 29 Jan 2020

ASHRAF, Mashood

Resigned
Grosvenor Street, MayfairW1K 4QF
Born September 1973
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

BRYANT, Clifford Thomas

Resigned
Canary Wharf, LondonE14 5AB
Born July 1958
Director
Appointed 29 Jan 2020
Resigned 31 Dec 2020

DE'ATH, Brian Edward

Resigned
One Canada Square, LondonE14 5AB
Born June 1974
Director
Appointed 16 Nov 2021
Resigned 11 Aug 2023

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, MayfairW1K 4QF
Born December 1960
Director
Appointed 26 Nov 2015
Resigned 30 Nov 2018

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 31 Oct 2013
Resigned 01 Jul 2021

JORDAN, Anthony James Sidney

Resigned
One Canada Square, LondonE14 5AB
Born October 1949
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2020

MULLENS, Alastair Hugh

Resigned
Canary Wharf, LondonE14 5AB
Born January 1986
Director
Appointed 21 Apr 2022
Resigned 11 Aug 2023

OAKES, Richard Edward

Resigned
Grosvenor Street, MayfairW1K 4QF
Born September 1967
Director
Appointed 26 Sept 2022
Resigned 21 Jan 2026

PAGANO, Giovanni Antonio

Resigned
Canary Wharf, LondonE14 5AB
Born June 1959
Director
Appointed 31 Oct 2013
Resigned 27 Nov 2015

PATRIZIO, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 3JR
Born September 1975
Director
Appointed 31 Oct 2013
Resigned 30 Jan 2015

TOSCANO, Fabien Laurent

Resigned
Grosvenor Street, LondonW1K 3JR
Born June 1975
Director
Appointed 30 Jan 2015
Resigned 09 Feb 2016

VICKERS, Benjamin Hamilton

Resigned
Canary Wharf, LondonE14 5AB
Born April 1966
Director
Appointed 31 Mar 2020
Resigned 16 Nov 2021

Persons with significant control

1

Canary Wharf, LondonE14 5AB

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

81

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2013
NEWINCIncorporation