BRAEMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAEMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03491933

Incorporation date

13/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon13/04/2026
Liquidators' statement of receipts and payments to 2026-02-25
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon25/04/2025
Liquidators' statement of receipts and payments to 2025-02-25
dot icon24/04/2024
Liquidators' statement of receipts and payments to 2024-02-25
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-02-25
dot icon28/04/2022
Liquidators' statement of receipts and payments to 2022-02-25
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-02-25
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-02-25
dot icon19/04/2019
Liquidators' statement of receipts and payments to 2019-02-25
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2018-02-25
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-02-25
dot icon09/03/2016
Registered office address changed from 16 Forest Road East Nottingham NG1 4HH to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2016-03-09
dot icon08/03/2016
Statement of affairs with form 4.19
dot icon08/03/2016
Appointment of a voluntary liquidator
dot icon08/03/2016
Resolutions
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 14
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 10
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 10
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 10
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 13
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 12
dot icon02/02/2016
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon02/02/2016
All of the property or undertaking no longer forms part of charge 15
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/10/2014
Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham Nottinghamshire NG1 4HT to 16 Forest Road East Nottingham NG1 4HH on 2014-10-02
dot icon26/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Termination of appointment of Victoria Walsgrove as a director
dot icon02/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/03/2011
Director's details changed for Victoria Caroline Walsgrove on 2011-02-04
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Termination of appointment of Benjamin Walsgrove as a director
dot icon23/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Oliver Mark Wheatcroft on 2010-02-23
dot icon23/02/2010
Director's details changed for Victoria Caroline Walsgrove on 2009-12-16
dot icon23/02/2010
Director's details changed for Benjamin Walsgrove on 2009-12-16
dot icon03/01/2010
Accounts for a small company made up to 2009-02-28
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 16
dot icon02/03/2009
Return made up to 13/01/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-02-29
dot icon19/05/2008
Registered office changed on 19/05/2008 from 153 derby terrace nottingham nottinghamshire NG7 1ND
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon11/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon08/02/2007
Return made up to 13/01/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-02-28
dot icon19/01/2006
Return made up to 13/01/06; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2005-02-28
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 13/01/05; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-02-29
dot icon28/04/2004
Accounting reference date extended from 31/08/03 to 29/02/04
dot icon12/01/2004
Return made up to 13/01/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon30/06/2003
Accounts for a small company made up to 2002-08-31
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Return made up to 13/01/03; full list of members
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 13/01/02; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
Accounts for a small company made up to 2001-08-31
dot icon01/09/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts for a small company made up to 2000-08-31
dot icon19/01/2001
Return made up to 13/01/01; full list of members
dot icon09/01/2001
Particulars of mortgage/charge
dot icon05/05/2000
Resolutions
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon23/01/2000
Return made up to 13/01/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-08-31
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New secretary appointed
dot icon27/10/1999
Secretary resigned
dot icon15/10/1999
Particulars of mortgage/charge
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Ad 31/08/99--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon22/06/1999
Particulars of mortgage/charge
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon24/04/1999
£ nc 100000/500000 13/04/99
dot icon22/04/1999
Accounts for a small company made up to 1998-08-31
dot icon25/03/1999
Return made up to 13/01/99; full list of members
dot icon14/07/1998
Accounting reference date shortened from 31/01/99 to 31/08/98
dot icon13/07/1998
Particulars of mortgage/charge
dot icon27/03/1998
Registered office changed on 27/03/98 from: 80 stormont road london SW11 5EL
dot icon27/03/1998
Ad 17/02/98-28/02/98 £ si 99000@1=99000 £ ic 1/99001
dot icon24/03/1998
Nc inc already adjusted 16/02/98
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon02/02/1998
Certificate of change of name
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Registered office changed on 28/01/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconNext confirmation date
13/01/2017
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
dot iconNext due on
30/11/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsgrove, Benjamin
Director
23/01/1998 - 02/02/2010
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/01/1998 - 23/01/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/01/1998 - 23/01/1998
12820
Wheatcroft, Oliver Mark
Director
31/08/1999 - Present
2
Walsgrove, Victoria Caroline
Director
18/10/1999 - 17/11/2011
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMORE PROPERTIES LIMITED

BRAEMORE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 13/01/1998 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 2 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 BRAEMORE PROPERTIES LIMITED?

toggle

BRAEMORE PROPERTIES LIMITED is currently Liquidation. It was registered on 13/01/1998 .

Where is BRAEMORE PROPERTIES LIMITED located?

toggle

BRAEMORE PROPERTIES LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does BRAEMORE PROPERTIES LIMITED do?

toggle

BRAEMORE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAEMORE PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Liquidators' statement of receipts and payments to 2026-02-25.