BRAEMAR RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999891

Incorporation date

14/03/1986

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon15/01/2026
Director's details changed for Mr Gunter Straub on 1991-12-31
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Mr Gunter Straub on 2025-11-07
dot icon14/11/2025
Director's details changed for Mrs Gilda Anne Riccio on 2025-11-04
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/06/2025
Director's details changed for Mrs Gilda Anne Riccio on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Zafer Onur Birsen on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Elizabeth Ann Becouarn on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Lisa Maria Dwan on 2025-06-09
dot icon09/06/2025
Director's details changed for Orlando Netanel Hobechi on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Gunter Straub on 2025-06-09
dot icon07/01/2025
Confirmation statement made on 2024-11-21 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/12/2023
Director's details changed for Mrs Gilda Anne Riccio on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Appointment of Orlando Netanel Hobechi as a director on 2023-07-12
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon18/11/2021
Director's details changed for Mr Zafer Onur Birsen on 2021-11-17
dot icon17/11/2021
Secretary's details changed for Gilda Anne Riccio on 2021-11-05
dot icon17/11/2021
Director's details changed for Mrs Gilda Anne Riccio on 2021-11-05
dot icon17/11/2021
Director's details changed for Ms Lisa Maria Dwan on 2021-11-17
dot icon16/11/2021
Termination of appointment of David Brennan as a director on 2021-03-31
dot icon12/11/2021
Appointment of Ms Elizabeth Ann Becouarn as a director on 2021-11-01
dot icon12/11/2021
Appointment of Mr Zafer Onur Birsen as a director on 2021-10-20
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon23/11/2020
Director's details changed for Mr David Brennan on 2020-11-23
dot icon25/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/02/2018
Termination of appointment of Myrto Angeloglou as a director on 2018-01-19
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon23/11/2017
Director's details changed for Mr Gunter Straub on 2017-11-01
dot icon23/11/2017
Director's details changed for Mr David Brennan on 2017-11-01
dot icon23/11/2017
Director's details changed for Dr Myrto Angeloglou on 2017-11-01
dot icon27/07/2017
Appointment of Ms Lisa Maria Dwan as a director on 2017-07-25
dot icon16/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon28/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Termination of appointment of Linda Karolina Nicholson as a director on 2015-04-01
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon23/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon24/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Appointment of Mrs Gilda Anne Riccio as a director
dot icon12/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon12/12/2011
Termination of appointment of John Riccio as a director
dot icon02/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Gunter Straub on 2009-10-01
dot icon02/12/2009
Director's details changed for Dr Myrto Angeloglou on 2009-10-01
dot icon02/12/2009
Director's details changed for John Riccio on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr David Brennan on 2009-10-01
dot icon02/12/2009
Director's details changed for Linda Karolina Nicholson on 2009-10-01
dot icon15/06/2009
Full accounts made up to 2009-03-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon28/11/2008
Return made up to 25/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 25/11/07; full list of members
dot icon18/05/2007
Full accounts made up to 2007-03-31
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
New secretary appointed
dot icon28/02/2007
Return made up to 25/11/06; full list of members
dot icon28/02/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon21/06/2006
Full accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 25/11/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 25/11/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-03-31
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
New secretary appointed
dot icon07/12/2002
Return made up to 11/12/02; full list of members
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 17/12/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Return made up to 17/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Return made up to 17/12/98; full list of members
dot icon16/01/1998
Return made up to 17/12/97; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1996
Return made up to 17/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 17/12/95; full list of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon15/03/1995
Full accounts made up to 1994-03-31
dot icon23/12/1994
Return made up to 23/11/94; no change of members
dot icon20/12/1993
Return made up to 17/12/93; no change of members
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Return made up to 17/12/92; full list of members
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Director resigned;new director appointed
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Return made up to 31/12/91; full list of members
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Return made up to 31/12/89; no change of members
dot icon30/06/1989
Accounts for a dormant company made up to 1987-12-31
dot icon30/06/1989
Resolutions
dot icon07/04/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Return made up to 23/07/88; full list of members
dot icon05/04/1988
Certificate of change of name
dot icon17/02/1988
Wd 18/01/88 ad 20/10/87--------- £ si 4@1=4 £ ic 2/6
dot icon17/02/1988
Wd 18/01/88 pd 20/10/87--------- £ si 2@1
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Registered office changed on 13/06/86 from: jordan house 47 brunswick place london N1 6EE
dot icon13/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1986
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birsen, Zafer Onur
Director
20/10/2021 - Present
2
Dwan, Lisa Maria
Director
25/07/2017 - Present
2
Hobechi, Orlando Netanel
Director
12/07/2023 - Present
-
Riccio, Gilda Anne
Director
22/08/2011 - Present
-
Becouarn, Elizabeth Ann
Director
01/11/2021 - 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 RESIDENTS CO. LIMITED

BRAEMAR RESIDENTS CO. LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 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 RESIDENTS CO. LIMITED?

toggle

BRAEMAR RESIDENTS CO. LIMITED is currently Active. It was registered on 14/03/1986 .

Where is BRAEMAR RESIDENTS CO. LIMITED located?

toggle

BRAEMAR RESIDENTS CO. LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BRAEMAR RESIDENTS CO. LIMITED do?

toggle

BRAEMAR RESIDENTS CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAEMAR RESIDENTS CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Gunter Straub on 1991-12-31.