BRAEMAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186790

Incorporation date

02/11/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon19/12/2024
Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon09/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon09/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon26/05/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Termination of appointment of Sheila Ann Mcclain as a director on 2021-03-31
dot icon06/04/2021
Satisfaction of charge 021867900001 in full
dot icon06/04/2021
Satisfaction of charge 021867900002 in full
dot icon06/04/2021
Satisfaction of charge 021867900003 in full
dot icon24/02/2021
Appointment of Mr Alistair Trond Borthwick as a director on 2021-02-23
dot icon31/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Ms Sheila Ann Mcclain as a director on 2019-07-26
dot icon15/07/2019
Memorandum and Articles of Association
dot icon15/07/2019
Registration of charge 021867900003, created on 2019-07-10
dot icon05/07/2019
Resolutions
dot icon01/07/2019
Resolutions
dot icon01/07/2019
Resolutions
dot icon21/06/2019
Notification of Braemar Shipping Services Plc as a person with significant control on 2019-06-12
dot icon21/06/2019
Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 2019-06-12
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon21/06/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-06-12
dot icon17/06/2019
Registration of charge 021867900002, created on 2019-06-12
dot icon17/06/2019
Registration of charge 021867900001, created on 2019-06-12
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/10/2018
Statement by Directors
dot icon17/10/2018
Statement of capital on 2018-10-17
dot icon17/10/2018
Solvency Statement dated 11/10/18
dot icon17/10/2018
Resolutions
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon14/06/2018
Termination of appointment of Charles Edgar Stewart Morrison as a director on 2018-06-14
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon12/12/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-28
dot icon04/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/11/2017
Termination of appointment of Ian Cucknell as a director on 2017-11-13
dot icon24/08/2017
Termination of appointment of John Geoff Green as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon05/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-10-25
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Robert Harwood as a secretary on 2016-06-20
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/06/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon26/06/2015
Termination of appointment of Martin Francis Stafford Beer as a director on 2015-06-24
dot icon13/02/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 2015-02-13
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Charles Edgar Stewart Morrison as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr John Geoff Green as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Martin Francis Stafford Beer as a director on 2014-09-03
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon01/07/2013
Termination of appointment of Quentin Soanes as a director
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon12/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/06/2011
Termination of appointment of Alan Marsh as a director
dot icon02/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/01/2009
Return made up to 22/12/08; full list of members
dot icon07/01/2009
Return made up to 22/12/07; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon23/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/01/2007
Return made up to 22/12/06; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon29/06/2006
Director resigned
dot icon19/01/2006
Return made up to 13/12/05; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon24/02/2005
Return made up to 22/12/04; no change of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon14/01/2004
Return made up to 22/12/03; no change of members
dot icon12/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon10/02/2003
Return made up to 22/12/02; full list of members
dot icon26/10/2002
Director resigned
dot icon16/09/2002
Return made up to 22/12/01; full list of members
dot icon16/09/2002
Location of debenture register
dot icon27/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/02/2002
Location of register of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG
dot icon25/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon11/10/2001
Accounts for a dormant company made up to 2000-02-29
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon16/02/2001
Return made up to 22/12/00; full list of members
dot icon04/10/2000
Director's particulars changed
dot icon15/03/2000
Return made up to 22/12/99; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon23/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon03/11/1999
Director's particulars changed
dot icon26/02/1999
Return made up to 22/12/98; full list of members
dot icon26/02/1999
Location of register of directors' interests
dot icon26/02/1999
Location of debenture register
dot icon26/02/1999
Location of register of members
dot icon05/01/1999
Accounts for a dormant company made up to 1998-02-28
dot icon06/02/1998
Return made up to 22/12/97; full list of members
dot icon29/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon11/03/1997
Accounts for a dormant company made up to 1996-02-29
dot icon28/01/1997
Return made up to 22/12/96; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB
dot icon29/02/1996
Return made up to 22/12/95; full list of members
dot icon15/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon15/01/1996
Resolutions
dot icon25/01/1995
Return made up to 22/12/94; no change of members
dot icon22/12/1994
Full accounts made up to 1994-02-28
dot icon23/02/1994
Return made up to 22/12/93; full list of members
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Director resigned
dot icon23/12/1993
Full accounts made up to 1993-02-28
dot icon27/01/1993
Return made up to 22/12/92; no change of members
dot icon06/01/1993
Full accounts made up to 1992-02-29
dot icon18/05/1992
Return made up to 22/12/91; no change of members
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon05/12/1991
Full accounts made up to 1991-02-28
dot icon27/06/1991
Return made up to 24/09/90; full list of members
dot icon13/06/1991
New secretary appointed
dot icon13/06/1991
Secretary resigned
dot icon03/10/1990
Full accounts made up to 1990-02-28
dot icon13/02/1990
Return made up to 31/12/88; full list of members
dot icon13/02/1990
Return made up to 22/12/89; full list of members
dot icon02/02/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon29/01/1990
Full accounts made up to 1989-02-28
dot icon01/12/1989
Ad 10/12/87--------- £ si [email protected]=750 £ ic 250/1000
dot icon01/12/1989
Ad 10/12/87--------- £ si 248@1=248 £ ic 2/250
dot icon13/10/1989
Resolutions
dot icon13/10/1989
Resolutions
dot icon13/10/1989
£ nc 100/1000
dot icon09/10/1989
Memorandum and Articles of Association
dot icon25/09/1989
Director resigned;new director appointed
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon02/12/1987
Certificate of change of name
dot icon02/12/1987
Certificate of change of name
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Nicholas Philip
Director
12/06/2019 - 31/07/2023
64
Vane, Alexander Chandos Tempest
Director
25/10/2016 - 18/08/2017
64
Walter, Derek Edmund Piers
Director
07/03/2001 - 01/08/2002
55
Shaw, Iain Malcolm
Director
07/03/2001 - 21/06/2006
14
Kidwell, James Richard De Villeneuve
Director
28/11/2017 - 26/07/2019
79

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR DEVELOPMENTS LIMITED

BRAEMAR DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at 1 Strand, London WC2N 5HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR DEVELOPMENTS LIMITED?

toggle

BRAEMAR DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/11/1987 and dissolved on 04/11/2025.

Where is BRAEMAR DEVELOPMENTS LIMITED located?

toggle

BRAEMAR DEVELOPMENTS LIMITED is registered at 1 Strand, London WC2N 5HR.

What does BRAEMAR DEVELOPMENTS LIMITED do?

toggle

BRAEMAR DEVELOPMENTS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRAEMAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.