ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Braintree Housing Company Limited

Braintree Housing Company Limited is an active company incorporated on 11 December 2014 with the registered office located in Oakham, Rutland. Braintree Housing Company Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09351748
Private limited company
Age
10 years
Incorporated 11 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
15 Glaston Road
Uppingham
Oakham
LE15 9PX
England
Address changed on 28 May 2024 (1 year 5 months ago)
Previous address was 7 Bridge Street Halstead Essex CO9 1HU
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
27
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in England • Born in Jun 1970
Director • Property Manager • British • Lives in UK • Born in Jul 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braintree Bungalows Limited
Claire Margaret Hunnable, John Eric Hunnable, and 2 more are mutual people.
Active
Groomes Court (Halstead) Residents' Association Limited
James Nicholas Haylock and are mutual people.
Active
Braintree And Bocking House And Land Company Limited(The)
Philip James Hunnable and Mark Stephen Hunnable are mutual people.
Active
Medina Court Properties Limited
James Nicholas Haylock and Peter Ian Haylock are mutual people.
Active
Rosetree Management Limited
James Nicholas Haylock and Peter Ian Haylock are mutual people.
Active
Courtaulds Mews Management Company Limited
James Nicholas Haylock and Peter Ian Haylock are mutual people.
Active
Lees Court (Glemsford ) Management Company Limited
James Nicholas Haylock and Peter Ian Haylock are mutual people.
Active
Flitch And Fern Courts Management Company Limited
James Nicholas Haylock and Peter Ian Haylock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£187K
Decreased by £255K (-58%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£11.38M
Decreased by £11K (-0%)
Total Liabilities
-£1.02M
Increased by £20K (+2%)
Net Assets
£10.36M
Decreased by £31K (-0%)
Debt Ratio (%)
9%
Increased by 0.18% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Pamela May Hunnable Resigned
9 Months Ago on 21 Jan 2025
Peter Ian Haylock Resigned
1 Year 1 Month Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Own Shares Purchased
1 Year 3 Months Ago on 16 Aug 2024
Shares Cancelled
1 Year 3 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Philip James Hunnable Resigned
1 Year 8 Months Ago on 26 Feb 2024
Mrs Emma Lucy Goldmark Appointed
1 Year 8 Months Ago on 26 Feb 2024
Get Credit Report
Discover Braintree Housing Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 29 Jan 2025
Termination of appointment of Pamela May Hunnable as a director on 21 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Peter Ian Haylock as a director on 14 October 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Cancellation of shares. Statement of capital on 14 June 2024
Submitted on 16 Aug 2024
Purchase of own shares.
Submitted on 16 Aug 2024
Resolutions
Submitted on 15 Aug 2024
Registered office address changed from 7 Bridge Street Halstead Essex CO9 1HU to 15 Glaston Road Uppingham Oakham LE15 9PX on 28 May 2024
Submitted on 28 May 2024
Appointment of Mrs Emma Lucy Goldmark as a secretary on 26 February 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year