London
SW8 2LE
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Braemar Estates (Residential) Limited Richmond Heath Road Hale Cheshire WA14 2XP |
Director Name | Neil Roberts |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Hale Cheshire WA14 2XP |
Secretary Name | Debbie Yarrow |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Website | braemar-estates.com |
---|---|
Telephone | 0161 9294969 |
Telephone region | Manchester |
Registered Address | 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Braemar Estates (Residential) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,179 |
Net Worth | £197,348 |
Cash | £25,571 |
Current Liabilities | £14,762 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
17 December 2020 | Change of details for Braemar Estates Limited as a person with significant control on 17 December 2020 (2 pages) |
---|---|
17 December 2020 | Change of details for R & R Residential Management Limited as a person with significant control on 17 December 2020 (2 pages) |
15 December 2020 | Change of details for R & R Residential Management Limited as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Registered 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 2020 | Change of details for R&R Residential Management Limited as a person with significant control on 1 October 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
30 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
30 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages) |
30 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages) |
26 March 2020 | Registered 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 2020 | Change of details for Mr Duncan Llewelyn Rendall as a person with significant control on 5 February 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (10 pages) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 January 2018 | Notification of R&R Residential Management Limited as a person with significant control on 2 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of William Martin Robinson as a director on 2 January 2018 (1 page) |
19 January 2018 | Change of details for Braemar Estates (Residential) Limited as a person with significant control on 2 January 2018 (2 pages) |
19 January 2018 | Registered 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 2018 | Notification of John William Matthew Rittner as a person with significant control on 2 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2 January 2018 (2 pages) |
8 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages) |
8 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages) |
8 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
19 December 2017 | Notification of Duncan Llewelyn Rendall as a person with significant control on 1 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
15 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 January 2015 | Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page) |
12 January 2015 | Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page) |
12 January 2015 | Termination of appointment of Debbie Yarrow as a secretary on 5 September 2014 (1 page) |
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
25 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a director (1 page) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a director (1 page) |
20 December 2012 | Appointment of Mr William Martin Robinson as a director (2 pages) |
20 December 2012 | Appointment of Mr William Martin Robinson as a director (2 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (11 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (11 pages) |
9 November 2011 | Appointment of Neil Roberts as a director (3 pages) |
9 November 2011 | Appointment of Neil Roberts as a director (3 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (11 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (11 pages) |
21 February 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
21 February 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
22 October 2010 | Incorporation (45 pages) |
22 October 2010 | Incorporation (45 pages) |