This company is commonly known as Braemar Gates Management Company Ltd. The company was founded 26 years ago and was given the registration number 03407242. The firm's registered office is in LONDON. You can find them at 34 Tresilian Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRAEMAR GATES MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03407242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Tresilian Avenue, London, N21 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Tresilian Avenue, London, England, N21 1TJ | Secretary | 05 March 2022 | Active |
28, Tresilian Avenue, London, England, N21 1TJ | Director | 05 March 2022 | Active |
38, Tresilian Avenue, London, England, N21 1TJ | Director | 05 March 2022 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 05 March 1999 | Active |
9 Millers View, Windmill Way, Much Hadham, SG10 6BN | Secretary | 23 July 1997 | Active |
22, Tresilian Avenue, London, England, N21 1TJ | Secretary | 18 May 2015 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 01 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 1997 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Director | 05 March 1999 | Active |
26 Tresillian Avenue, London, N21 1TJ | Director | 24 May 1999 | Active |
32, Tresilian Avenue, London, England, N21 1TJ | Director | 12 November 2013 | Active |
28 Tresilian Avenue, Winchmore Hill, London, N21 1TJ | Director | 16 May 2002 | Active |
Rmg, Essex Road, Hoddesdon, England, EN11 0DR | Director | 26 May 2005 | Active |
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA | Director | 23 July 1997 | Active |
34, Tresilian Avenue, London, England, N21 1TJ | Director | 11 May 2015 | Active |
Mr Minesh Odedra | ||
Notified on | : | 05 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Tresilian Avenue, London, England, N21 1TJ |
Nature of control | : |
|
Mrs Tarlika Dave | ||
Notified on | : | 05 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Tresilian Avenue, London, England, N21 1TJ |
Nature of control | : |
|
Mrs Melissa Jane Pereira | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Tresilian Avenue, London, England, N21 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2022-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2022-03-05 | Officers | Appoint person director company with name date. | Download |
2022-03-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.