BRAEMAR COURT RESIDENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR COURT RESIDENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691150

Incorporation date

26/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon01/05/2025
Termination of appointment of Ian Holden Pike as a secretary on 2025-05-01
dot icon01/05/2025
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to 119-120 High Street Eton Windsor SL4 6AN on 2025-05-01
dot icon01/05/2025
Appointment of Leete Secretarial Services Limited as a secretary on 2025-05-01
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon06/01/2025
Appointment of Mr Stephen Roger Stead as a director on 2024-12-10
dot icon06/01/2025
Appointment of Mrs Sarah Louise Buckle as a director on 2024-12-10
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon12/03/2024
Director's details changed for Dr Ian Holden Pike on 2024-03-11
dot icon12/03/2024
Secretary's details changed for Dr Ian Holden Pike on 2024-03-11
dot icon12/03/2024
Registered office address changed from Chard Spinfield Lane Bovingdon Green Marlow Buckinghamshire SL7 2JL United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2024-03-12
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-02-26 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon17/05/2022
Confirmation statement made on 2022-02-26 with updates
dot icon17/05/2022
Second filing of Confirmation Statement dated 2021-02-26
dot icon24/03/2022
Micro company accounts made up to 2021-06-24
dot icon11/01/2022
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS England to Chard Spinfield Lane Bovingdon Green Marlow Buckinghamshire SL7 2JL on 2022-01-11
dot icon18/06/2021
Micro company accounts made up to 2020-06-24
dot icon27/02/2021
26/02/21 Statement of Capital gbp 1401
dot icon30/07/2020
Termination of appointment of Paul Beverly Brooks as a director on 2020-02-24
dot icon29/07/2020
Appointment of Mr John Nash Williams as a director on 2020-06-29
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-06-24
dot icon15/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-24
dot icon03/08/2018
Registered office address changed from PO Box 3310 126 Fairlie Road Slough SL1 0AG England to Ashley House 97 London Road Slough Berkshire SL3 7RS on 2018-08-03
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-24
dot icon18/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Chard Bovingdon Green Marlow SL7 2JL to PO Box 3310 126 Fairlie Road Slough SL1 0AG on 2016-04-18
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-24
dot icon16/04/2015
Appointment of Ms Lindsey Peta Cardno as a director on 2014-06-03
dot icon16/04/2015
Termination of appointment of Kevin Eric Wells as a director on 2014-06-03
dot icon16/04/2015
Termination of appointment of Sarah Jane Keen as a director on 2014-06-03
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon04/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/03/2014
Appointment of Ms Sarah Jane Keen as a director
dot icon04/03/2014
Appointment of Mr Paul Beverly Brooks as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon18/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon12/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/05/2010
Director's details changed for Kevin Eric Wells on 2010-02-26
dot icon12/05/2010
Director's details changed for Dr Ian Holden Pike on 2010-02-26
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon26/10/2009
Annual return made up to 2009-02-26 with full list of shareholders
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-24
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon26/04/2007
Return made up to 26/02/07; change of members
dot icon15/11/2006
Return made up to 26/02/06; no change of members
dot icon15/11/2006
New director appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon27/09/2005
Registered office changed on 27/09/05 from: 11 braemar court liston road marlow buckinghamshire SL7 1EP
dot icon21/04/2005
Return made up to 26/02/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon24/03/2004
Return made up to 26/02/04; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon16/04/2003
Return made up to 26/02/03; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon11/03/2002
Return made up to 26/02/02; full list of members
dot icon20/04/2001
Full accounts made up to 2000-06-24
dot icon30/03/2001
Return made up to 26/02/01; full list of members
dot icon22/04/2000
Full accounts made up to 1999-06-24
dot icon28/03/2000
Return made up to 26/02/00; full list of members
dot icon20/04/1999
Full accounts made up to 1998-06-24
dot icon09/04/1999
Return made up to 26/02/99; full list of members
dot icon09/12/1998
Secretary resigned;director resigned
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Full accounts made up to 1997-06-24
dot icon03/04/1998
Return made up to 26/02/98; change of members
dot icon24/04/1997
Full accounts made up to 1996-06-24
dot icon06/03/1997
Return made up to 26/02/97; change of members
dot icon26/03/1996
Return made up to 26/02/96; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-06-24
dot icon12/10/1995
Registered office changed on 12/10/95 from: flat 8,braemar court liston road,marlow buckinghamshire SL7 1AG
dot icon29/09/1995
New secretary appointed;director resigned;new director appointed
dot icon24/07/1995
Return made up to 26/02/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-24
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon28/10/1994
Registered office changed on 28/10/94 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Director resigned;new director appointed
dot icon26/04/1994
Ad 23/07/93-26/02/94 £ si 1@100
dot icon07/04/1994
Ad 04/03/94--------- £ si 1@100=100 £ ic 500/600
dot icon07/04/1994
Return made up to 26/02/94; change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-06-24
dot icon10/05/1993
Ad 14/08/92-26/02/93 £ si 10@100
dot icon10/05/1993
Return made up to 26/02/93; full list of members
dot icon05/10/1992
Accounting reference date notified as 24/06
dot icon26/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.64 % *

* during past year

Cash in Bank

£3,354.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.05K
-
0.00
-
-
2022
0
14.76K
-
0.00
10.37K
-
2023
0
11.24K
-
0.00
3.35K
-
2023
0
11.24K
-
0.00
3.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.24K £Descended-23.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.35K £Descended-67.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2025 - Present
209
Stead, Stephen Roger
Director
10/12/2024 - Present
4
Williams, John Nash
Director
29/06/2020 - Present
2
Pike, Ian Holden, Dr
Director
03/11/1998 - Present
2
Buckle, Sarah Louise
Director
10/12/2024 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR COURT RESIDENT COMPANY LIMITED

BRAEMAR COURT RESIDENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/1992 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR COURT RESIDENT COMPANY LIMITED?

toggle

BRAEMAR COURT RESIDENT COMPANY LIMITED is currently Active. It was registered on 26/02/1992 .

Where is BRAEMAR COURT RESIDENT COMPANY LIMITED located?

toggle

BRAEMAR COURT RESIDENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does BRAEMAR COURT RESIDENT COMPANY LIMITED do?

toggle

BRAEMAR COURT RESIDENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAEMAR COURT RESIDENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-24.