Company NameBraemar Facilities Management Limited
DirectorDuncan Llewelyn Rendall
Company StatusActive
Company Number07416122
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Braemar Estates (Residential) Limited Richmond
Heath Road
Hale
Cheshire
WA14 2XP
Director NameNeil Roberts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Hale
Cheshire
WA14 2XP
Secretary NameDebbie Yarrow
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP

Contact

Websitebraemar-estates.com
Telephone0161 9294969
Telephone regionManchester

Location

Registered Address13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Braemar Estates (Residential) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,179
Net Worth£197,348
Cash£25,571
Current Liabilities£14,762

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

17 December 2020Change of details for Braemar Estates Limited as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Change of details for R & R Residential Management Limited as a person with significant control on 17 December 2020 (2 pages)
15 December 2020Change of details for R & R Residential Management Limited as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Registered office address changed from C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 13B St. George Wharf London SW8 2LE on 10 December 2020 (1 page)
1 December 2020Change of details for R&R Residential Management Limited as a person with significant control on 1 October 2020 (2 pages)
1 December 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
30 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
30 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages)
26 March 2020Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ on 26 March 2020 (1 page)
5 February 2020Change of details for Mr Duncan Llewelyn Rendall as a person with significant control on 5 February 2020 (2 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (10 pages)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 January 2018Notification of R&R Residential Management Limited as a person with significant control on 2 January 2018 (2 pages)
19 January 2018Termination of appointment of William Martin Robinson as a director on 2 January 2018 (1 page)
19 January 2018Change of details for Braemar Estates (Residential) Limited as a person with significant control on 2 January 2018 (2 pages)
19 January 2018Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham WA14 2XP on 19 January 2018 (1 page)
19 January 2018Notification of John William Matthew Rittner as a person with significant control on 2 January 2018 (2 pages)
19 January 2018Appointment of Mr Duncan Llewelyn Rendall as a director on 2 January 2018 (2 pages)
8 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
8 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages)
8 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages)
8 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
19 December 2017Notification of Duncan Llewelyn Rendall as a person with significant control on 1 December 2017 (2 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
9 November 2015Full accounts made up to 30 June 2015 (13 pages)
9 November 2015Full accounts made up to 30 June 2015 (13 pages)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
15 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
12 January 2015Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page)
12 January 2015Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page)
12 January 2015Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
25 September 2013Full accounts made up to 30 June 2013 (12 pages)
25 September 2013Full accounts made up to 30 June 2013 (12 pages)
20 December 2012Termination of appointment of Jonathan Murphy as a director (1 page)
20 December 2012Termination of appointment of Jonathan Murphy as a director (1 page)
20 December 2012Appointment of Mr William Martin Robinson as a director (2 pages)
20 December 2012Appointment of Mr William Martin Robinson as a director (2 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 30 June 2012 (11 pages)
24 September 2012Full accounts made up to 30 June 2012 (11 pages)
9 November 2011Appointment of Neil Roberts as a director (3 pages)
9 November 2011Appointment of Neil Roberts as a director (3 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 30 June 2011 (11 pages)
28 September 2011Full accounts made up to 30 June 2011 (11 pages)
21 February 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
21 February 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
22 October 2010Incorporation (45 pages)
22 October 2010Incorporation (45 pages)