Background WavePink WaveYellow Wave

BRAINTREE HOUSING COMPANY LIMITED (09351748)

BRAINTREE HOUSING COMPANY LIMITED (09351748) is an active UK company. incorporated on 11 December 2014. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRAINTREE HOUSING COMPANY LIMITED has been registered for 11 years. Current directors include BEANLAND, Daniel Charles, GOLDMARK, Emma Lucy, HAYLOCK, James Nicholas and 4 others.

Company Number
09351748
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
15 Glaston Road, Oakham, LE15 9PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEANLAND, Daniel Charles, GOLDMARK, Emma Lucy, HAYLOCK, James Nicholas, HUNNABLE, Claire Margaret, HUNNABLE, John Eric, HUNNABLE, Mark Stephen, HUNNABLE, Philip James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTREE HOUSING COMPANY LIMITED

BRAINTREE HOUSING COMPANY LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRAINTREE HOUSING COMPANY LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09351748

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

15 Glaston Road Uppingham Oakham, LE15 9PX,

Previous Addresses

7 Bridge Street Halstead Essex CO9 1HU
From: 11 December 2014To: 28 May 2024
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Left
Dec 24
Director Left
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

GOLDMARK, Emma Lucy

Active
Glaston Road, OakhamLE15 9PX
Secretary
Appointed 26 Feb 2024

BEANLAND, Daniel Charles

Active
Glaston Road, OakhamLE15 9PX
Born June 1970
Director
Appointed 09 Oct 2022

GOLDMARK, Emma Lucy

Active
Glaston Road, OakhamLE15 9PX
Born March 1972
Director
Appointed 09 Oct 2022

HAYLOCK, James Nicholas

Active
Chaffinch Way, HalsteadCO9 2HW
Born October 1974
Director
Appointed 11 Dec 2014

HUNNABLE, Claire Margaret

Active
Bridge Street, HalsteadCO9 1HU
Born July 1963
Director
Appointed 11 Dec 2014

HUNNABLE, John Eric

Active
Roxwell Road, ChelmsfordCM1 2LY
Born April 1932
Director
Appointed 11 Dec 2014

HUNNABLE, Mark Stephen

Active
Glaston Road, OakhamLE15 9PX
Born May 1960
Director
Appointed 10 Mar 2018

HUNNABLE, Philip James

Active
The Shrubbery, DudleyDY1 2BZ
Born October 1972
Director
Appointed 11 Dec 2014

HUNNABLE, Philip James

Resigned
The Shrubbery, DudleyDY1 2BZ
Secretary
Appointed 11 Dec 2014
Resigned 26 Feb 2024

BEANLAND, Peter Charles

Resigned
Bridge Street, HalsteadCO9 1HU
Born May 1939
Director
Appointed 11 Dec 2014
Resigned 20 May 2022

COLE, Victor Francis

Resigned
Bridge Street, HalsteadCO9 1HU
Born December 1921
Director
Appointed 11 Dec 2014
Resigned 04 Dec 2017

HAYLOCK, Peter Ian

Resigned
Bridge Street, HalsteadCO9 1HU
Born July 1944
Director
Appointed 11 Dec 2014
Resigned 14 Oct 2024

HILL, Rosemary Janet

Resigned
Bridge Street, HalsteadCO9 1HU
Born December 1926
Director
Appointed 11 Dec 2014
Resigned 04 Dec 2017

HILL, Rowland John

Resigned
Bridge Street, HalsteadCO9 1HU
Born October 1924
Director
Appointed 11 Dec 2014
Resigned 04 Dec 2017

HUNNABLE, Hillary

Resigned
Bridge Street, HalsteadCO9 1HU
Born November 1963
Director
Appointed 11 Dec 2014
Resigned 04 Dec 2017

HUNNABLE, Pamela May

Resigned
Bridge Street, HalsteadCO9 1HU
Born October 1934
Director
Appointed 11 Dec 2014
Resigned 21 Jan 2025

WALKER, Jacqueline Tracy

Resigned
The Dell, OakhamLE15 6JG
Born February 1963
Director
Appointed 11 Dec 2014
Resigned 20 May 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Resolution
15 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Incorporation Company
11 December 2014
NEWINCIncorporation