Company NameBraishfield Manor Estate Limited
DirectorsAndrew James Alastair Dunn and Nicholas Duncan Parker
Company StatusActive
Company NumberSC059221
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(37 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Jubilee House
2 Jubilee Place
London
SW3 3TQ
Secretary NameAndrew James Alastair Dunn
StatusCurrent
Appointed07 October 2013(37 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address2 Jubilee House
2 Jubilee Place
London
SW3 3TQ
Director NameMr Nicholas Duncan Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Wield Park
Upper Wield
Alresford
Hampshire
SO24 9RU
Director NameDavid Gordon Anderson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address16 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameJohn Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(12 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Spittalton
Thornhill
Stirling
Stirlingshire
FK8 3QD
Scotland
Director NameMr Alastair Andrew Dunn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(12 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraishfield Manor
Braishfield
Romsey
Hampshire
SO51 0PS
Secretary NameDavid Gordon Anderson
NationalityBritish
StatusResigned
Appointed09 December 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address16 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMrs Sandra Pauline Dunn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(20 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraishfield Manor
Braishfield
Romsey
Hampshire
SO51 0PS
Secretary NameMrs Sandra Pauline Dunn
NationalityBritish
StatusResigned
Appointed30 April 2000(24 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraishfield Manor
Braishfield
Romsey
Hampshire
SO51 0PS

Contact

Telephone01794 368321
Telephone regionRomsey

Location

Registered AddressInnerwick Ferntower Road
Crieff
Perth & Kinross
PH7 3DH
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

100k at £1Thornwood Investments LTD
55.56%
Ordinary A
80k at £1Thornwood Investments LTD
44.44%
Ordinary B

Financials

Year2014
Net Worth£10,064,424
Cash£137,453
Current Liabilities£199,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

24 May 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Braishfield manor estate braishfield romsey hampshire HP480770.
Outstanding
24 May 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 December 1996Delivered on: 20 December 1996
Satisfied on: 18 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 November 1986Delivered on: 11 November 1986
Satisfied on: 10 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by thomwood investments and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
2 May 2023Appointment of Mr Alastair Andrew Dunn as a director on 1 April 2023 (2 pages)
2 May 2023Appointment of Mrs Sandra Pauline Dunn as a director on 1 April 2023 (2 pages)
17 March 2023Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on 17 March 2023 (1 page)
16 March 2023Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on 16 March 2023 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 July 2021Appointment of Mr Nicholas Duncan Parker as a director on 13 July 2021 (2 pages)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
13 August 2019Registered office address changed from Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 August 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 180,000
(5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 180,000
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Termination of appointment of Alastair Andrew Dunn as a director on 29 January 2015 (1 page)
8 April 2015Termination of appointment of Alastair Andrew Dunn as a director on 29 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page)
21 November 2014Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page)
21 November 2014Secretary's details changed for Andrew James Alastair Dunn on 1 September 2014 (1 page)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 180,000
(6 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 180,000
(6 pages)
20 November 2014Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Andrew James Alastair Dunn on 1 September 2014 (2 pages)
13 January 2014Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 13 January 2014 (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 180,000
(6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 180,000
(6 pages)
8 October 2013Appointment of Andrew James Alastair Dunn as a director (2 pages)
8 October 2013Appointment of Andrew James Alastair Dunn as a director (2 pages)
8 October 2013Appointment of Andrew James Alastair Dunn as a secretary (2 pages)
8 October 2013Appointment of Andrew James Alastair Dunn as a secretary (2 pages)
4 October 2013Termination of appointment of Sandra Dunn as a director (1 page)
4 October 2013Termination of appointment of Sandra Dunn as a secretary (1 page)
4 October 2013Termination of appointment of Sandra Dunn as a secretary (1 page)
4 October 2013Termination of appointment of Sandra Dunn as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 26/10/08; full list of members (4 pages)
4 February 2009Return made up to 26/10/08; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
26 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
17 December 2007Accounts made up to 31 January 2007 (15 pages)
17 December 2007Accounts made up to 31 January 2007 (15 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page)
29 November 2006Accounts made up to 31 January 2006 (15 pages)
29 November 2006Accounts made up to 31 January 2006 (15 pages)
22 November 2006Return made up to 26/10/06; full list of members (7 pages)
22 November 2006Return made up to 26/10/06; full list of members (7 pages)
11 November 2005Amended accounts made up to 31 January 2005 (14 pages)
11 November 2005Amended accounts made up to 31 January 2005 (14 pages)
10 November 2005Return made up to 26/10/05; full list of members (7 pages)
10 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
25 July 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
1 March 2005Accounts made up to 31 January 2004 (13 pages)
1 March 2005Accounts made up to 31 January 2004 (13 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
1 December 2003Accounts made up to 31 January 2003 (13 pages)
1 December 2003Accounts made up to 31 January 2003 (13 pages)
22 November 2003Return made up to 17/10/03; full list of members (7 pages)
22 November 2003Return made up to 17/10/03; full list of members (7 pages)
25 November 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
25 November 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
22 February 2002Accounts made up to 31 July 2001 (12 pages)
22 February 2002Accounts made up to 31 July 2001 (12 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
5 January 2001Accounts made up to 31 July 2000 (12 pages)
5 January 2001Accounts made up to 31 July 2000 (12 pages)
13 December 2000Return made up to 26/10/00; full list of members (6 pages)
13 December 2000Return made up to 26/10/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: thornwood investments LTD po box 14779 dollar clacks FK14 7YQ (1 page)
21 July 2000Registered office changed on 21/07/00 from: thornwood investments LTD po box 14779 dollar clacks FK14 7YQ (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
5 May 2000Accounts made up to 31 July 1999 (14 pages)
5 May 2000Accounts made up to 31 July 1999 (14 pages)
25 November 1999Return made up to 26/10/99; full list of members (8 pages)
25 November 1999Return made up to 26/10/99; full list of members (8 pages)
10 November 1999Memorandum and Articles of Association (10 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Memorandum and Articles of Association (10 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1998Memorandum and Articles of Association (12 pages)
15 December 1998Memorandum and Articles of Association (12 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1998Return made up to 26/10/98; no change of members (4 pages)
7 December 1998Return made up to 26/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 March 1998Registered office changed on 25/03/98 from: earlsgate house st ninians road stirling FK8 2HE (1 page)
25 March 1998Registered office changed on 25/03/98 from: earlsgate house st ninians road stirling FK8 2HE (1 page)
3 December 1997Return made up to 26/10/97; no change of members (5 pages)
3 December 1997Return made up to 26/10/97; no change of members (5 pages)
10 July 1997Accounts made up to 31 July 1996 (12 pages)
10 July 1997Accounts made up to 31 July 1996 (12 pages)
10 July 1997Accounting reference date shortened from 31/07/97 to 31/07/96 (1 page)
10 July 1997Accounting reference date shortened from 31/07/97 to 31/07/96 (1 page)
20 December 1996Partic of mort/charge * (6 pages)
20 December 1996Partic of mort/charge * (6 pages)
6 December 1996Return made up to 26/10/96; full list of members (7 pages)
6 December 1996Return made up to 26/10/96; full list of members (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
17 October 1996Memorandum and Articles of Association (9 pages)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 October 1996Nc inc already adjusted 31/07/96 (1 page)
17 October 1996Ad 31/07/96--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages)
17 October 1996Particulars of contract relating to shares (4 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1996Particulars of contract relating to shares (4 pages)
17 October 1996Nc inc already adjusted 31/07/96 (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996Ad 31/07/96--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages)
17 October 1996Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
17 October 1996Memorandum and Articles of Association (9 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1996Company name changed earlsgate properties LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed earlsgate properties LIMITED\certificate issued on 21/08/96 (2 pages)
1 August 1996Accounts made up to 31 January 1996 (12 pages)
1 August 1996Accounts made up to 31 January 1996 (12 pages)
16 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)