BRAEMAR LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442142

Incorporation date

30/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Glen Road, Flat 3, Bournemouth BH5 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon24/11/2025
Termination of appointment of Josephine Lawrence as a director on 2025-09-27
dot icon24/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Appointment of Mr Kieran James Doherty as a director on 2025-06-07
dot icon29/04/2025
Termination of appointment of Joanna Kim Nias as a director on 2025-04-11
dot icon04/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Termination of appointment of Susan Whitehurst as a director on 2024-03-09
dot icon14/03/2024
Appointment of Mrs Susan Whitehurst as a secretary on 2024-03-09
dot icon14/03/2024
Appointment of Ms Joanna Kim Nias as a director on 2024-03-09
dot icon13/11/2023
Current accounting period extended from 2024-03-24 to 2024-03-31
dot icon10/11/2023
Micro company accounts made up to 2023-03-24
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/09/2023
Director's details changed for Mr Alan John Whitehusrt on 2023-09-27
dot icon14/09/2023
Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 30 Glen Road Flat 3 Bournemouth BH5 1HS on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Alan John Whitehusrt on 2023-09-14
dot icon14/09/2023
Termination of appointment of Asset Property Management as a secretary on 2023-09-14
dot icon14/09/2023
Director's details changed for Mrs Susan Whitehurst on 2023-09-14
dot icon15/08/2023
Director's details changed for Mrs Susan Whitehurst on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Alan John Whitehusrt on 2023-08-15
dot icon03/10/2022
Appointment of Mrs Susan Whitehurst as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Edward William Whitehurst as a director on 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/06/2022
Micro company accounts made up to 2022-03-24
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/07/2021
Director's details changed for Edward William Whitehurst on 2021-07-14
dot icon14/07/2021
Appointment of Mr Alan John Whitehusrt as a director on 2021-07-14
dot icon20/05/2021
Micro company accounts made up to 2021-03-24
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/04/2020
Micro company accounts made up to 2020-03-24
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/05/2019
Micro company accounts made up to 2019-03-24
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/07/2018
Micro company accounts made up to 2018-03-24
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/05/2017
Micro company accounts made up to 2017-03-24
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon10/10/2016
Registered office address changed from C/O Napier Management Ltd Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 218 Malvern Road Bournemouth BH9 3BX on 2016-10-10
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Appointment of Asset Property Management as a secretary on 2016-10-10
dot icon10/10/2016
Termination of appointment of Napier Management Services Limited as a secretary on 2016-10-10
dot icon02/03/2016
Appointment of Ann Esther Weeden as a director on 2015-12-18
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Emma Baber as a director on 2015-08-18
dot icon13/05/2015
Termination of appointment of Ross Alexander Drew as a director on 2014-07-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon11/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon15/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-24
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/10/2012
Director's details changed for Emma Baber on 2012-09-30
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon16/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-24
dot icon28/10/2011
Director's details changed for Josephine Lawrence on 2011-10-25
dot icon20/10/2011
Appointment of Brian John Malone as a director
dot icon18/10/2011
Termination of appointment of Haylie O'driscoll as a director
dot icon18/10/2011
Termination of appointment of Lesley Stewart as a director
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/12/2010
Registered office address changed from Flat 5 Braemar Lodge 30 Glen Road Boscombe Bournemouth Dorset BH5 1HS on 2010-12-01
dot icon01/12/2010
Secretary's details changed for Napier Management Services Limited on 2010-09-30
dot icon01/12/2010
Director's details changed for Haylie Louise O'driscoll on 2010-09-30
dot icon01/12/2010
Director's details changed for Edward William Whitehurst on 2010-09-30
dot icon01/12/2010
Director's details changed for Josephine Lawrence on 2010-09-30
dot icon01/12/2010
Director's details changed for Lesley Susan Stewart on 2010-09-30
dot icon01/12/2010
Director's details changed for Ross Alexander Drew on 2010-09-30
dot icon01/12/2010
Director's details changed for Angela Malone on 2010-09-30
dot icon01/12/2010
Director's details changed for Emma Baber on 2010-09-30
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-29
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-29
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/01/2009
Secretary appointed napier management services LIMITED
dot icon14/01/2009
Appointment terminated
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon25/07/2008
Appointment terminated secretary lesley stewart
dot icon25/07/2008
Director appointed ross alexander drew
dot icon25/07/2008
Director appointed haylie louise o'driscoll
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-29
dot icon24/06/2008
Director appointed emma baber
dot icon24/06/2008
Appointment terminated director vera baber
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-29
dot icon26/10/2007
Return made up to 30/09/07; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-29
dot icon24/10/2006
Return made up to 30/09/06; no change of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-03-29
dot icon15/11/2005
Director's particulars changed
dot icon26/10/2005
Return made up to 30/09/05; no change of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-29
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-29
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-29
dot icon15/10/2002
Return made up to 30/09/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-29
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-29
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-29
dot icon23/10/1998
Return made up to 30/09/98; full list of members
dot icon10/08/1998
Accounting reference date extended from 30/09/98 to 29/03/99
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: 46 poole road westbourne bournemouth dorset BH4 9DZ
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Registered office changed on 13/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon30/09/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
10/10/2016 - 14/09/2023
114
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
15/12/2008 - 10/10/2016
82
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
30/09/1997 - 30/09/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
30/09/1997 - 30/09/1997
2651
Malone, Angela May
Director
01/04/2000 - Present
5

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+
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 LODGE MANAGEMENT LIMITED

BRAEMAR LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1997 with the registered office located at 30 Glen Road, Flat 3, Bournemouth BH5 1HS. There are currently 6 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 LODGE MANAGEMENT LIMITED?

toggle

BRAEMAR LODGE MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1997 .

Where is BRAEMAR LODGE MANAGEMENT LIMITED located?

toggle

BRAEMAR LODGE MANAGEMENT LIMITED is registered at 30 Glen Road, Flat 3, Bournemouth BH5 1HS.

What does BRAEMAR LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRAEMAR LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Josephine Lawrence as a director on 2025-09-27.