BRACHERS NOMINEES LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

BRACHERS NOMINEES LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
BRACHERS NOMINEES LIMITED was incorporated 33 years ago on 26/03/1991 and has the registered number: 02595617. The accounts status is DORMANT and accounts are next due on 31/01/2025.

BRACHERS NOMINEES LIMITED - MAIDSTONE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

BRACHERS LLP
SOMERFIELD HOUSE
MAIDSTONE
KENT
ME16 8JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

BRACHERS LLP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRACHERS LIMITED Corporate Secretary 1999-02-05 CURRENT
SARAH KATHLEEN GAINES May 1972 British Director 2017-09-18 CURRENT
PETER JOHN PRINCE Sep 1942 British Director 1991-04-10 UNTIL 1999-04-30 RESIGNED
MADELEINE THOMSON Feb 1968 British Director 2000-05-01 UNTIL 2002-10-10 RESIGNED
MR STEPHEN JOHN SMITH Dec 1962 Director 2014-02-13 UNTIL 2017-09-18 RESIGNED
JULIA WINIFRED LAW Mar 1947 British Director 1998-05-01 UNTIL 2006-04-28 RESIGNED
NICHOLAS PETER RENNIE Nov 1952 British Director 2001-05-01 UNTIL 2006-04-28 RESIGNED
MS JOANNA PATRICIA WORBY Jan 1969 British Director 1999-05-01 UNTIL 2006-04-28 RESIGNED
MARY CATHERINE RAYMONT Sep 1967 British Director 1997-06-05 UNTIL 2006-04-28 RESIGNED
ALEXANDER HUGH GORDON WILSON Feb 1957 British Director 1991-04-10 UNTIL 2017-04-30 RESIGNED
MR ANTHONY SIMON PALMER May 1961 British Director 1993-10-25 UNTIL 2016-04-29 RESIGNED
MR ROBERTSON LAMONT PEGRUM Oct 1950 British Director 1991-03-26 UNTIL 2006-04-28 RESIGNED
MR HENRICKS JOHANNES NYDAM Nov 1957 Zimbabwean Director 1997-06-05 UNTIL 2006-04-28 RESIGNED
NICHOLAS PETER RENNIE Nov 1952 British Director 2006-12-08 UNTIL 2010-04-14 RESIGNED
MBC NOMINEES LIMITED Nominee Director 1991-03-26 UNTIL 1991-03-26 RESIGNED
MBC SECRETARIES LIMITED Nominee Secretary 1991-03-26 UNTIL 1991-03-26 RESIGNED
LISA FELSTEAD Secretary 1995-03-15 UNTIL 1999-02-05 RESIGNED
MRS KIM COOMBS Sep 1966 Secretary 1991-03-26 UNTIL 1995-03-15 RESIGNED
MR THOMAS WILLIAM WALKER Apr 1968 British Director 1999-05-01 UNTIL 2005-10-21 RESIGNED
JOHN CHRISTOPHER SHEATH May 1951 British Director 1991-03-26 UNTIL 2020-04-30 RESIGNED
CHRISTOPHER HOLME Dec 1958 British Director 1993-08-04 UNTIL 2005-04-30 RESIGNED
MR DOUGLAS GEORGE HORNER Jun 1945 British Director 1991-03-26 UNTIL 2002-04-30 RESIGNED
SUSAN ELIZABETH HART Oct 1953 British Director 1991-04-10 UNTIL 2014-02-13 RESIGNED
ALAN IRVING HANNAH Mar 1940 British Director 1991-04-10 UNTIL 2005-04-30 RESIGNED
MRS DIANA MARY ELLIS Jan 1961 British Director 1993-04-01 UNTIL 1998-10-31 RESIGNED
MR GEOFFREY GORDON DEARING Apr 1948 British Director 1991-03-26 UNTIL 2004-04-30 RESIGNED
MR TIMOTHY CHARLES CRATON Jan 1970 British Director 2001-05-01 UNTIL 2002-09-30 RESIGNED
MR STUART BUTLER-GALLIE Mar 1964 British Director 1997-06-05 UNTIL 2003-01-31 RESIGNED
GEOFFREY ROBERT BURR Dec 1947 British Director 1991-04-10 UNTIL 2006-04-28 RESIGNED
CHRISTOPHER JOHN GORDON BROWN Nov 1944 British Director 1991-03-26 UNTIL 2003-12-31 RESIGNED
MR GEORGE ANTHONY WOLSELEY BRACHER Sep 1932 British Director 1991-03-25 UNTIL 1998-04-30 RESIGNED
KATHARINE BAIGENT Jul 1960 British Director 1991-04-10 UNTIL 2006-04-28 RESIGNED
SCOTT PATERSON ALEXANDER May 1962 British Director 2000-05-01 UNTIL 2006-04-28 RESIGNED
HENRY ABRAHAM Jun 1957 British Director 1994-12-09 UNTIL 2005-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Andrew Douglas Bullock 2021-01-12 3/1972 Maidstone   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Christopher Sheath 2017-10-20 - 2021-01-12 5/1951 Maidstone   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Joanna Patricia Worby 2017-10-20 1/1969 Maidstone   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Sarah Kathleen Gaines 2017-10-20 5/1972 Maidstone   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENT MESSENGER LIMITED GATWICK ENGLAND Dissolved... FULL 58130 - Publishing of newspapers
FITZWILLIAM TRUST CORPORATION LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
BRACHERS COMPANY SERVICES LIMITED MAIDSTONE Active DORMANT 69102 - Solicitors
SHUMEI EIKO PROPERTY LIMITED CANTERBURY Active SMALL 68100 - Buying and selling of own real estate
72 EATON SQUARE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILTON'S MUSIC HALL LONDON Active GROUP 90040 - Operation of arts facilities
PRIMAVERA TRUST ASHFORD Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
SHUMEI EIKO LIMITED CANTERBURY Active GROUP 85421 - First-degree level higher education
KENT SINFONIA KENT Active TOTAL EXEMPTION FULL 90010 - Performing arts
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED MAIDSTONE Active DORMANT 69102 - Solicitors
BELMONT PARK RESIDENTS LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OLD BAKERY MEWS RESIDENTS LIMITED FAVERSHAM ENGLAND Active DORMANT 98000 - Residents property management
WENTWORTH TRUSTEE COMPANY LIMITED SALISBURY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LOXWOOD MANAGEMENT COMPANY LIMITED SURREY Active UNAUDITED ABRIDGED 98000 - Residents property management
AR PENSION TRUSTEES LIMITED LEICESTER UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ASHCOURT HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
BRACHERS TRUST CORPORATION LIMITED MAIDSTONE Active SMALL 69102 - Solicitors
BRACHERS LLP MAIDSTONE Active GROUP None Supplied
BRACHERS PROPERTY LLP MAIDSTONE Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Brachers Nominees Limited - Period Ending 2023-04-30 2023-12-13 30-04-2023 £23 equity
Dormant Company Accounts - BRACHERS NOMINEES LIMITED 2022-12-07 30-04-2022 £23 equity
Dormant Company Accounts - BRACHERS NOMINEES LIMITED 2022-01-14 30-04-2021 £23 equity
Dormant Company Accounts - BRACHERS NOMINEES LIMITED 2021-02-06 30-04-2020 £23 equity
BRACHERS_NOMINEES_LIMITED - Accounts 2018-02-07 30-04-2017 £23 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRACHERS COMPANY SERVICES LIMITED MAIDSTONE Active DORMANT 69102 - Solicitors
MACLAREN ROUGHTON LTD MAIDSTONE Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED MAIDSTONE Active DORMANT 69102 - Solicitors
BRACHERS PENSION TRUSTEE LIMITED MAIDSTONE Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
AFRICA BEECAUSE MAIDSTONE Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
NESTEGG RENTALS LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BRACHERS LLP MAIDSTONE Active GROUP None Supplied
KENT HR LLP MAIDSTONE Active SMALL None Supplied
BRACHERS PROPERTY LLP MAIDSTONE Active TOTAL EXEMPTION FULL None Supplied