UKBizDB.co.uk

BRAEMAR PROPERTY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braemar Property Developments Limited. The company was founded 21 years ago and was given the registration number 04649806. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAEMAR PROPERTY DEVELOPMENTS LIMITED
Company Number:04649806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Nightingale Close, Droitwich Spa, WR9 7HB

Secretary28 January 2003Active
10 Nightingale Close, Droitwich, United Kingdom, WR9 7HB

Director01 March 2014Active
10, Nightingale Close, Droitwich, United Kingdom, WR9 7HB

Director28 January 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary28 January 2003Active
1, Edward Lisle Garden, Tettenhall, Wolverhampton, United Kingdom, WV6 8UB

Director31 July 2017Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director28 January 2003Active

People with Significant Control

Braemar Holdings Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Watkins
Notified on:21 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:10 Nightingale Close, Droitwich Spa, United Kingdom, WR9 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Watkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Nightingale Close, Droitwich Spa, United Kingdom, WR9 7HB
Nature of control:
  • Right to appoint and remove directors
Mr Steven Watkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Nightingale Close, Droitwich Spa, United Kingdom, WR9 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.