BRAEMER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAEMER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168805

Incorporation date

02/05/1974

Size

Dormant

Contacts

Registered address

Registered address

52 Cuffley Court, Hemel Hempstead HP2 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1974)
dot icon12/04/2026
Registered office address changed from 52 52 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS United Kingdom to 52 Cuffley Court Hemel Hempstead HP2 7LS on 2026-04-12
dot icon08/04/2026
Termination of appointment of Peter Robinson as a director on 2026-04-07
dot icon08/04/2026
Registered office address changed from Braemer Management Company Limited, 31 Ashby Court Hemel Hempstead Hertfordshire HP2 7QL England to 52 52 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS on 2026-04-08
dot icon24/03/2026
Termination of appointment of Suzanne Mary Bracey as a director on 2026-03-14
dot icon03/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/12/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-12-31
dot icon31/12/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Braemer Management Company Limited, 31 Ashby Court Hemel Hempstead Hertfordshire HP2 7QL on 2024-12-31
dot icon31/10/2024
Appointment of Mr Peter Robinson as a director on 2024-10-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Director's details changed for Rodney Brockington Tucker on 2024-07-26
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon24/07/2024
Appointment of Ms Suzanne Mary Bracey as a director on 2024-07-24
dot icon06/06/2024
Termination of appointment of Mandy Louise Taylor as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Nigel Richardson as a director on 2024-06-05
dot icon26/07/2023
Director's details changed for Nigel Richardson on 2023-07-26
dot icon26/07/2023
Director's details changed for Rodney Brockington Tucker on 2023-07-26
dot icon26/07/2023
Secretary's details changed for Cosec Management Services Limited on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/07/2022
Appointment of Mr Nathan Dante Payne as a director on 2022-07-15
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/10/2020
Notification of a person with significant control statement
dot icon01/10/2020
Withdrawal of a person with significant control statement on 2020-10-01
dot icon28/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon05/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/12/2017
Appointment of Mandy Louise Taylor as a director on 2017-08-17
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon01/08/2016
Annual return made up to 2016-06-21 no member list
dot icon18/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon22/06/2015
Annual return made up to 2015-06-21 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-21 no member list
dot icon24/06/2013
Annual return made up to 2013-06-21 no member list
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-21 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon16/09/2011
Termination of appointment of Roxanna Quail as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-21 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Pamela Hart as a director
dot icon24/06/2010
Annual return made up to 2010-06-21 no member list
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Annual return made up to 21/06/09
dot icon03/09/2008
Director appointed roxanna monique quail
dot icon30/07/2008
Appointment terminated director nicola penfold
dot icon23/07/2008
Annual return made up to 21/06/08
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Secretary appointed cosec management services LIMITED
dot icon07/05/2008
Registered office changed on 07/05/2008 from c/o poulter & francis 57 marlowes hemel hempstead herts HP1 1LE
dot icon06/05/2008
Appointment terminated secretary benjamin francis
dot icon16/10/2007
Director resigned
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Annual return made up to 21/06/07
dot icon07/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
Annual return made up to 21/06/06
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Annual return made up to 21/06/05
dot icon18/11/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Annual return made up to 21/06/04
dot icon05/09/2003
Director resigned
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Annual return made up to 21/06/03
dot icon26/10/2002
New director appointed
dot icon12/07/2002
Annual return made up to 21/06/02
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon14/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Annual return made up to 21/06/01
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon11/07/2000
Annual return made up to 21/06/00
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Annual return made up to 21/06/99
dot icon24/09/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Annual return made up to 21/06/98
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Annual return made up to 21/06/97
dot icon23/05/1997
Director resigned
dot icon19/11/1996
Director resigned
dot icon06/11/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
New director appointed
dot icon09/08/1996
Annual return made up to 21/06/96
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon30/08/1995
Annual return made up to 21/06/95
dot icon13/06/1995
Director resigned;new director appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Director resigned
dot icon19/07/1994
Annual return made up to 21/06/94
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon29/06/1993
Annual return made up to 21/06/93
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Director resigned
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Annual return made up to 21/06/92
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Director resigned
dot icon04/09/1991
Annual return made up to 21/06/91
dot icon23/08/1991
Director resigned
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Director resigned;new director appointed
dot icon25/07/1990
Director resigned;new director appointed
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Annual return made up to 21/06/90
dot icon16/05/1990
Registered office changed on 16/05/90 from: bank house stoke bliss tenbury wells works WR15 8QH
dot icon16/05/1990
Annual return made up to 13/07/89
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon08/11/1988
Annual return made up to 11/08/88
dot icon08/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon24/01/1988
Annual return made up to 16/07/87
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon13/01/1987
New director appointed
dot icon07/11/1986
Director resigned;new director appointed
dot icon01/10/1986
Annual return made up to 18/07/86
dot icon13/09/1986
Full accounts made up to 1985-12-31
dot icon02/05/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
22/04/2008 - 31/12/2024
987
Robinson, Peter
Director
31/10/2024 - 07/04/2026
7
Richardson, Nigel
Director
03/11/1997 - 05/06/2024
1
Tucker, Rodney Brockington
Director
28/07/1999 - Present
1
Taylor, Mandy Louise
Director
17/08/2017 - 05/06/2024
-

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 BRAEMER MANAGEMENT COMPANY LIMITED

BRAEMER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/1974 with the registered office located at 52 Cuffley Court, Hemel Hempstead HP2 7LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMER MANAGEMENT COMPANY LIMITED?

toggle

BRAEMER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/1974 .

Where is BRAEMER MANAGEMENT COMPANY LIMITED located?

toggle

BRAEMER MANAGEMENT COMPANY LIMITED is registered at 52 Cuffley Court, Hemel Hempstead HP2 7LS.

What does BRAEMER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRAEMER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Registered office address changed from 52 52 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS United Kingdom to 52 Cuffley Court Hemel Hempstead HP2 7LS on 2026-04-12.