BRAEMAR FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416122

Incorporation date

22/10/2010

Size

Dormant

Contacts

Registered address

Registered address

13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon14/10/2024
Application to strike the company off the register
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon30/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon30/04/2021
Cessation of R & R Residential Management Limited as a person with significant control on 2021-04-30
dot icon30/04/2021
Notification of Rendall & Rittner (Sales & Lettings) Limited as a person with significant control on 2021-04-30
dot icon30/04/2021
Cessation of John William Matthew Rittner as a person with significant control on 2021-04-30
dot icon30/04/2021
Cessation of Duncan Llewelyn Rendall as a person with significant control on 2021-04-30
dot icon30/04/2021
Cessation of Braemar Estates Limited as a person with significant control on 2021-04-30
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon17/12/2020
Change of details for Braemar Estates Limited as a person with significant control on 2020-12-17
dot icon17/12/2020
Change of details for R & R Residential Management Limited as a person with significant control on 2020-12-17
dot icon15/12/2020
Change of details for R & R Residential Management Limited as a person with significant control on 2020-12-10
dot icon10/12/2020
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 2020-12-10
dot icon01/12/2020
Confirmation statement made on 2020-10-22 with updates
dot icon01/12/2020
Change of details for R&R Residential Management Limited as a person with significant control on 2020-10-01
dot icon30/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon30/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon26/03/2020
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 2020-03-26
dot icon05/02/2020
Change of details for Mr Duncan Llewelyn Rendall as a person with significant control on 2020-02-05
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon19/01/2018
Notification of R&R Residential Management Limited as a person with significant control on 2018-01-02
dot icon19/01/2018
Notification of John William Matthew Rittner as a person with significant control on 2018-01-02
dot icon19/01/2018
Change of details for Braemar Estates (Residential) Limited as a person with significant control on 2018-01-02
dot icon19/01/2018
Termination of appointment of William Martin Robinson as a director on 2018-01-02
dot icon19/01/2018
Appointment of Mr Duncan Llewelyn Rendall as a director on 2018-01-02
dot icon19/01/2018
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 2018-01-19
dot icon08/01/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon08/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon08/01/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon08/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon19/12/2017
Notification of Duncan Llewelyn Rendall as a person with significant control on 2017-12-01
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/11/2016
Full accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon20/04/2016
Director's details changed for Mr William Martin Robinson on 2015-11-27
dot icon24/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-06-30
dot icon03/06/2015
Termination of appointment of Neil Roberts as a director on 2015-05-08
dot icon15/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Debbie Yarrow as a secretary on 2014-09-05
dot icon10/10/2014
Full accounts made up to 2014-06-30
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-06-30
dot icon20/12/2012
Appointment of Mr William Martin Robinson as a director
dot icon20/12/2012
Termination of appointment of Jonathan Murphy as a director
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-06-30
dot icon09/11/2011
Appointment of Neil Roberts as a director
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-06-30
dot icon21/02/2011
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon22/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Neil
Director
22/10/2010 - 08/05/2015
4
Robinson, William Martin
Director
20/12/2012 - 02/01/2018
68
Rendall, Duncan Llewelyn
Director
02/01/2018 - Present
52
Murphy, Jonathan Stewart
Director
22/10/2010 - 20/12/2012
78
Yarrow, Debbie
Secretary
22/10/2010 - 05/09/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR FACILITIES MANAGEMENT LIMITED

BRAEMAR FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at 13b St. George Wharf, London SW8 2LE. There is currently 1 active director 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 FACILITIES MANAGEMENT LIMITED?

toggle

BRAEMAR FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2010 .

Where is BRAEMAR FACILITIES MANAGEMENT LIMITED located?

toggle

BRAEMAR FACILITIES MANAGEMENT LIMITED is registered at 13b St. George Wharf, London SW8 2LE.

What does BRAEMAR FACILITIES MANAGEMENT LIMITED do?

toggle

BRAEMAR FACILITIES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAEMAR FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2024: Voluntary strike-off action has been suspended.