Background WavePink WaveYellow Wave

BRAEMAR LODGE MANAGEMENT LIMITED (03442142)

BRAEMAR LODGE MANAGEMENT LIMITED (03442142) is an active UK company. incorporated on 30 September 1997. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAEMAR LODGE MANAGEMENT LIMITED has been registered for 28 years. Current directors include DOHERTY, Kieran James, MALONE, Angela May, MALONE, Brian John and 2 others.

Company Number
03442142
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
30 Glen Road, Bournemouth, BH5 1HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOHERTY, Kieran James, MALONE, Angela May, MALONE, Brian John, WEEDEN, Ann Esther, WHITEHURST, Alan John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR LODGE MANAGEMENT LIMITED

BRAEMAR LODGE MANAGEMENT LIMITED is an active company incorporated on 30 September 1997 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAEMAR LODGE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03442142

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

30 Glen Road Flat 3 Bournemouth, BH5 1HS,

Previous Addresses

218 Malvern Road Bournemouth BH9 3BX England
From: 10 October 2016To: 14 September 2023
C/O Napier Management Ltd Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
From: 1 December 2010To: 10 October 2016
Flat 5 Braemar Lodge 30 Glen Road Boscombe Bournemouth Dorset BH5 1HS
From: 30 September 1997To: 1 December 2010
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 15
Director Left
Aug 15
Director Joined
Mar 16
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WHITEHURST, Susan

Active
Glen Road, BournemouthBH5 1HS
Secretary
Appointed 09 Mar 2024

DOHERTY, Kieran James

Active
Glen Road, BournemouthBH5 1HS
Born July 1999
Director
Appointed 07 Jun 2025

MALONE, Angela May

Active
48 Hengistbury Road, BournemouthBH6 4DQ
Born May 1954
Director
Appointed 01 Apr 2000

MALONE, Brian John

Active
Hengistbury Road, BournemouthBH6 4DQ
Born August 1956
Director
Appointed 28 Sept 2011

WEEDEN, Ann Esther

Active
Lismore Road, South CroydonCR2 7QA
Born September 1954
Director
Appointed 18 Dec 2015

WHITEHURST, Alan John

Active
Glen Road, BournemouthBH5 1HS
Born August 1949
Director
Appointed 14 Jul 2021

STEWART, Lesley Susan

Resigned
1st Floor Flat, BournemouthBH5 2EW
Secretary
Appointed 30 Sept 1997
Resigned 16 May 2008

ASSET PROPERTY MANAGEMENT

Resigned
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 10 Oct 2016
Resigned 14 Sept 2023

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 30 Sept 1997

NAPIER MANAGEMENT SERVICES LIMITED

Resigned
Elizabeth House, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 15 Dec 2008
Resigned 10 Oct 2016

BABER, Emma

Resigned
The Coppice, ChristchurchBH23 4EG
Born July 1974
Director
Appointed 17 May 2008
Resigned 18 Aug 2015

BABER, Vera

Resigned
Little Dene, MarlowSL7 2AT
Born April 1940
Director
Appointed 30 Sept 1997
Resigned 17 May 2008

DREW, Ross Alexander

Resigned
Braemar Lodge, BournemouthBH5 1HS
Born May 1980
Director
Appointed 16 May 2008
Resigned 01 Jul 2014

HERBERT, Nicola Jill

Resigned
Flat 1 Braemar Lodge 30 Glen Road, BournemouthBH5 1HS
Born June 1973
Director
Appointed 30 Sept 1997
Resigned 01 Apr 2000

JOHNSON, Barry David

Resigned
Flat 4, BoscombeBH5 1HS
Born December 1970
Director
Appointed 30 Sept 1997
Resigned 04 Sept 2000

LAWRENCE, Josephine

Resigned
Braemar Lodge 30 Glen Road Flat 6, Boscombe ManorBH5 1HS
Born March 1936
Director
Appointed 30 Sept 1997
Resigned 27 Sept 2025

NIAS, Joanna Kim

Resigned
Grand Avenue, BournemouthBH6 3SY
Born April 1958
Director
Appointed 09 Mar 2024
Resigned 11 Apr 2025

O'DRISCOLL, Haylie Louise

Resigned
Braemar Lodge, BournemouthBH5 1HS
Born November 1983
Director
Appointed 16 May 2008
Resigned 28 Sept 2011

STEWART, Lesley Susan

Resigned
1st Floor Flat, BournemouthBH5 2EW
Born October 1968
Director
Appointed 30 Sept 1997
Resigned 28 Sept 2011

WHITEHURST, Edward William

Resigned
Braemar Lodge Flat 3 30 Glen Road, BournemouthBH5 1HS
Born July 1926
Director
Appointed 30 Sept 1997
Resigned 30 Sept 2022

WHITEHURST, Susan

Resigned
Glen Road, BournemouthBH5 1HS
Born September 1964
Director
Appointed 30 Sept 2022
Resigned 09 Mar 2024

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 30 Sept 1997
Resigned 30 Sept 1997
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288cChange of Particulars
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
287Change of Registered Office
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
287Change of Registered Office
Incorporation Company
30 September 1997
NEWINCIncorporation