BRAEMAR VALUATIONS LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR VALUATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439765

Incorporation date

25/09/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon11/12/2024
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
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 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 icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon01/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/10/2023
Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
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
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon15/11/2022
Registration of charge 034397650006, created on 2022-11-08
dot icon01/11/2022
Confirmation statement made on 2022-09-25 with updates
dot icon14/09/2022
Appointment of Mr Tristram Peter Simmonds as a director on 2022-09-07
dot icon08/09/2022
Certificate of change of name
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
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
Audit exemption statement of guarantee by parent company for 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 icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/07/2021
Termination of appointment of David Holland as a director on 2021-07-06
dot icon28/05/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon28/05/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon27/05/2021
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 icon27/04/2021
Appointment of Mr Alistair Trond Borthwick as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Simon Guy Hagger as a director on 2021-04-13
dot icon07/04/2021
Termination of appointment of Simon Frank Peter Morecroft as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Andrew Michael Glyndwr Williams as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Dan Edward Willmott as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Edward Ranulf Whittington Swallow as a director on 2021-04-06
dot icon30/03/2021
Termination of appointment of Benjamin William Johnson as a director on 2021-03-23
dot icon30/03/2021
Termination of appointment of Feng Lin as a director on 2021-03-22
dot icon30/03/2021
Termination of appointment of Alastair Tobias Menzies as a director on 2021-03-18
dot icon30/03/2021
Termination of appointment of Charles Henry Cundall as a director on 2021-03-18
dot icon07/12/2020
Registration of charge 034397650005, created on 2020-12-02
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon09/09/2020
Resolutions
dot icon05/09/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon29/04/2020
Termination of appointment of Philip Derek Upcraft as a director on 2020-04-29
dot icon12/03/2020
Director's details changed for Andrew Michael Glyndwr Williams on 2020-03-12
dot icon12/03/2020
Director's details changed for Simon Frank Peter Morecroft on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Philip Derek Upcraft on 2020-03-12
dot icon12/03/2020
Director's details changed for Charles Henry Cundall on 2020-03-12
dot icon03/02/2020
Termination of appointment of William Price as a director on 2020-02-03
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon15/07/2019
Registration of charge 034397650004, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon31/07/2018
Full accounts made up to 2018-02-28
dot icon26/07/2018
Appointment of Mr Alastair Tobias Menzies as a director on 2018-07-26
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon28/06/2018
Termination of appointment of Kevin Morrin as a director on 2018-06-27
dot icon19/01/2018
Termination of appointment of Rodney Leslie North as a director on 2018-01-15
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon06/10/2017
Termination of appointment of Staffan Bulow as a director on 2017-10-06
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon13/09/2017
Registration of charge 034397650003, created on 2017-09-06
dot icon11/09/2017
Change of details for Braemar Shipbrokers Limited as a person with significant control on 2016-08-19
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon19/05/2017
Appointment of Mr Edward Philip Molyneux as a director on 2017-05-19
dot icon17/11/2016
Termination of appointment of Peyton Broer as a director on 2016-11-15
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/09/2016
Appointment of Mr Edward Ranulf Whittington Swallow as a director on 2016-09-29
dot icon27/09/2016
Full accounts made up to 2016-02-29
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon26/08/2016
Appointment of Mr Andrew Charles Selby Bennett as a director on 2016-08-23
dot icon23/06/2016
Appointment of Mr Benjamin William Johnson as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Simon Guy Hagger as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mrs Feng Lin as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Staffan Bulow as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr David Holland as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 2016-06-23
dot icon23/06/2016
Termination of appointment of Charles Henry Whitaker Peile as a director on 2016-06-23
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Statement of company's objects
dot icon16/05/2016
Registration of charge 034397650002, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 034397650001 in full
dot icon29/04/2016
Termination of appointment of Stephen Wilson as a director on 2016-04-29
dot icon06/04/2016
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2016-04-06
dot icon06/04/2016
Appointment of Miss Louise Margaret Evans as a director on 2016-04-06
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon02/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Thomas Morrison as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Harry Eagle as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Thomas Edward Fairhurst as a director on 2015-10-02
dot icon30/01/2015
Certificate of change of name
dot icon30/01/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-01-30
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon13/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Nathan Williams as a director on 2014-10-13
dot icon13/10/2014
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2014-10-13
dot icon13/10/2014
Termination of appointment of Ebba Margareta Roos as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of Alan Robert William Marsh as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of Laura Bugden as a secretary on 2014-10-13
dot icon30/07/2014
Registration of charge 034397650001, created on 2014-07-23
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Nathan Williams as a director
dot icon26/06/2013
Appointment of Mr Harry Eagle as a director
dot icon26/06/2013
Appointment of Mr Dan Willmott as a director
dot icon26/06/2013
Appointment of Mr Thomas Morrison as a director
dot icon26/06/2013
Termination of appointment of Peter Hiam as a director
dot icon24/05/2013
Appointment of Mr Stephen Wilson as a director
dot icon24/05/2013
Termination of appointment of Quentin Soanes as a director
dot icon23/05/2013
Termination of appointment of Gavin Mcclure as a director
dot icon23/05/2013
Termination of appointment of Charles Kidd as a director
dot icon23/05/2013
Termination of appointment of Jeremy Davies as a director
dot icon04/02/2013
Appointment of Mrs Laura Bugden as a secretary
dot icon04/02/2013
Termination of appointment of Robert Harwood as a secretary
dot icon04/02/2013
Appointment of Mr Kevin Morrin as a director
dot icon30/01/2013
Appointment of Mr Charles Henry Kidd as a director
dot icon26/10/2012
Full accounts made up to 2012-02-29
dot icon17/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon17/09/2012
Appointment of Mr Charles Henry Whitaker Peile as a director
dot icon16/07/2012
Appointment of Peyton Broer as a director
dot icon13/07/2012
Director's details changed for William Price on 2012-07-13
dot icon13/07/2012
Appointment of William Price as a director
dot icon01/11/2011
Appointment of Mr Hugh Twort as a director
dot icon20/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-02-28
dot icon28/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/10/2010
Director's details changed for Gavin Mcclure on 2010-03-01
dot icon28/10/2010
Director's details changed for Thomas Edward Fairhurst on 2010-03-01
dot icon28/10/2010
Director's details changed for Mr Peter Richard Ralph Hiam on 2010-03-01
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon23/09/2010
Full accounts made up to 2010-02-28
dot icon28/07/2010
Termination of appointment of Jonathan Southan as a director
dot icon28/07/2010
Termination of appointment of Nicholas Sjoberg as a director
dot icon28/07/2010
Termination of appointment of Guy Cunningham as a director
dot icon28/07/2010
Termination of appointment of Romain Berard as a director
dot icon29/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon20/09/2009
Full accounts made up to 2009-02-28
dot icon18/08/2009
Appointment terminated director howard bright
dot icon14/01/2009
Return made up to 25/09/08; full list of members
dot icon10/11/2008
Director appointed thomas edward fairhurst
dot icon10/11/2008
Director appointed guy christopher cunningham
dot icon10/11/2008
Director appointed jonathan southan
dot icon10/11/2008
Director appointed gavin mcclure
dot icon10/11/2008
Director appointed philip derek upcraft
dot icon09/10/2008
Full accounts made up to 2008-02-29
dot icon06/10/2008
Director appointed peter richard ralph hiam
dot icon06/10/2008
Director appointed howard bright
dot icon25/09/2008
Director appointed romain david berard
dot icon23/12/2007
Full accounts made up to 2007-02-28
dot icon06/11/2007
Return made up to 25/09/07; no change of members
dot icon28/12/2006
Full accounts made up to 2006-02-28
dot icon08/11/2006
Return made up to 25/09/06; full list of members
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon25/11/2005
Full accounts made up to 2005-02-28
dot icon11/10/2005
Return made up to 25/09/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-02-28
dot icon22/10/2004
Return made up to 25/09/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-02-28
dot icon29/10/2003
Return made up to 25/09/03; full list of members
dot icon14/03/2003
Auditor's resignation
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon26/10/2002
Return made up to 25/09/02; full list of members
dot icon26/10/2002
Director resigned
dot icon19/02/2002
Certificate of change of name
dot icon19/02/2002
Location of register of members
dot icon07/01/2002
Return made up to 25/09/01; full list 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
Full accounts made up to 2001-02-28
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: 24 bevis marks london EC3A 7NR
dot icon03/01/2001
Full accounts made up to 2000-02-29
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon16/04/2000
Full accounts made up to 1999-02-28
dot icon14/03/2000
Director's particulars changed
dot icon03/11/1999
Return made up to 25/09/99; full list of members
dot icon03/11/1999
Director's particulars changed
dot icon28/07/1999
Delivery ext'd 3 mth 28/02/99
dot icon27/10/1998
Return made up to 25/09/98; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
New director appointed
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon02/03/1998
Certificate of change of name
dot icon25/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrin, Kevin
Director
04/02/2013 - 27/06/2018
2
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64
Selby Bennett, Andrew Charles
Director
23/08/2016 - Present
2
Foley, Grant Jeffrey
Director
01/08/2023 - Present
56
Borthwick, Alistair Trond
Director
14/04/2021 - Present
25

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 VALUATIONS LIMITED

BRAEMAR VALUATIONS LIMITED is an(a) Active company incorporated on 25/09/1997 with the registered office located at 1 Strand, Trafalgar Square, London WC2N 5HR. 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 VALUATIONS LIMITED?

toggle

BRAEMAR VALUATIONS LIMITED is currently Active. It was registered on 25/09/1997 .

Where is BRAEMAR VALUATIONS LIMITED located?

toggle

BRAEMAR VALUATIONS LIMITED is registered at 1 Strand, Trafalgar Square, London WC2N 5HR.

What does BRAEMAR VALUATIONS LIMITED do?

toggle

BRAEMAR VALUATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRAEMAR VALUATIONS LIMITED?

toggle

The latest filing was on 21/11/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.