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..
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 | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Nightingale Close, Droitwich Spa, WR9 7HB | Secretary | 28 January 2003 | Active |
10 Nightingale Close, Droitwich, United Kingdom, WR9 7HB | Director | 01 March 2014 | Active |
10, Nightingale Close, Droitwich, United Kingdom, WR9 7HB | Director | 28 January 2003 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 28 January 2003 | Active |
1, Edward Lisle Garden, Tettenhall, Wolverhampton, United Kingdom, WV6 8UB | Director | 31 July 2017 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 28 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-08 | Dissolution | Dissolution application strike off company. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.