BRAEMAR MANSIONS (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR MANSIONS (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913087

Incorporation date

22/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon28/05/2025
Director's details changed for Mrs Ruth Barinstein on 2025-05-27
dot icon27/05/2025
Director's details changed for Arif Al-Suwaidi on 2025-05-27
dot icon27/05/2025
Director's details changed for Derkje Septima Bonham on 2025-05-27
dot icon27/05/2025
Director's details changed for Mashael Alanizi on 2025-05-27
dot icon27/05/2025
Director's details changed for Mrs Elvira Abdulkerimova on 2025-05-27
dot icon27/05/2025
Director's details changed for Anna Simonyan on 2025-05-27
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon27/01/2025
Appointment of Anna Simonyan as a director on 2025-01-21
dot icon24/01/2025
Termination of appointment of Dimitri Barinstein as a director on 2025-01-21
dot icon24/01/2025
Appointment of Mrs Elvira Abdulkerimova as a director on 2025-01-21
dot icon24/01/2025
Appointment of Mashael Alanizi as a director on 2025-01-21
dot icon24/01/2025
Appointment of Arif Al-Suwaidi as a director on 2025-01-21
dot icon13/11/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2024
Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY to C/O Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-11-06
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon29/06/2018
Appointment of Mrs Ruth Barinstein as a director on 2018-06-05
dot icon29/06/2018
Termination of appointment of Bernard Jean Desforges as a director on 2018-06-05
dot icon29/06/2018
Termination of appointment of Florence Francoise Betarice Desforges as a secretary on 2018-06-05
dot icon29/06/2018
Termination of appointment of Florence Francoise Beatrice Desforges as a director on 2018-06-05
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/05/2017
Micro company accounts made up to 2016-12-31
dot icon09/04/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/10/2015
Annual return made up to 2015-08-22 no member list
dot icon20/08/2015
Appointment of Bernard Jean Desforges as a director on 2015-05-22
dot icon17/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-22 no member list
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon16/01/2014
Appointment of Mrs Florence Francoise Betarice Desforges as a secretary
dot icon09/10/2013
Appointment of Mrs Florence Francoise Beatrice Desforges as a director
dot icon12/09/2013
Annual return made up to 2013-08-22 no member list
dot icon14/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-08-22 no member list
dot icon29/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-22 no member list
dot icon17/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-22 no member list
dot icon15/09/2010
Director's details changed for Derkje Septima Bonham on 2010-08-22
dot icon15/09/2010
Director's details changed for Dimitri Barinstein on 2010-08-22
dot icon08/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/11/2009
Annual return made up to 2009-08-22 no member list
dot icon06/10/2009
Accounts for a dormant company made up to 2008-08-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from 2 putney hill putney london SW15 6AB
dot icon03/12/2008
Appointment terminated secretary nigel coates
dot icon03/12/2008
Appointment terminated director nabil ayoubi
dot icon03/12/2008
Director appointed derkje septima bonham
dot icon03/12/2008
Director appointed dimitri barinstein
dot icon30/10/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/10/2008
Annual return made up to 22/08/08
dot icon17/09/2007
Annual return made up to 22/08/07
dot icon21/11/2006
Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon22/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elvira Abdulkerimova
Director
21/01/2025 - Present
3
Ayoubi, Nabil
Director
22/08/2006 - 01/11/2008
-
Barinstein, Dimitri
Director
01/11/2008 - 21/01/2025
2
Al-Suwaidi, Arif
Director
21/01/2025 - Present
14
Alanizi, Mashael
Director
21/01/2025 - Present
-

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 MANSIONS (MAINTENANCE) LIMITED

BRAEMAR MANSIONS (MAINTENANCE) LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG. 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 MANSIONS (MAINTENANCE) LIMITED?

toggle

BRAEMAR MANSIONS (MAINTENANCE) LIMITED is currently Active. It was registered on 22/08/2006 .

Where is BRAEMAR MANSIONS (MAINTENANCE) LIMITED located?

toggle

BRAEMAR MANSIONS (MAINTENANCE) LIMITED is registered at C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG.

What does BRAEMAR MANSIONS (MAINTENANCE) LIMITED do?

toggle

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

What is the latest filing for BRAEMAR MANSIONS (MAINTENANCE) LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.