Background WavePink WaveYellow Wave

BRAEMAR HOUSE RESIDENTS COMPANY LIMITED (04829297)

BRAEMAR HOUSE RESIDENTS COMPANY LIMITED (04829297) is an active UK company. incorporated on 10 July 2003. with registered office in Moreton. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAEMAR HOUSE RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include SLATER, David Jeremy, WOODS, Colin.

Company Number
04829297
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
377 Hoylake Road, Moreton, CH46 0RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SLATER, David Jeremy, WOODS, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR HOUSE RESIDENTS COMPANY LIMITED

BRAEMAR HOUSE RESIDENTS COMPANY LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Moreton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAEMAR HOUSE RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04829297

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

377 Hoylake Road Moreton, CH46 0RW,

Previous Addresses

C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England
From: 9 November 2009To: 26 July 2010
259 Wallasey Village Wallasey Wirral CH45 3LR
From: 10 July 2003To: 9 November 2009
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 10
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Jun 16
Director Left
Apr 22
Director Joined
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HHL COMPANY SECRETARIES LIMITED

Active
Hoylake Road, MoretonCH46 0RW
Corporate secretary
Appointed 05 Aug 2014

SLATER, David Jeremy

Active
Hoylake Road, MoretonCH46 0RW
Born February 1946
Director
Appointed 24 May 2016

WOODS, Colin

Active
Hoylake Road, MoretonCH46 0RW
Born March 1958
Director
Appointed 26 Jul 2022

BINKS, Christopher William Strafford

Resigned
1 Braemar House, OxionCH43 6UH
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 10 Jul 2003
Resigned 06 Feb 2008

HARTSHORN, Norma

Resigned
14 Roseate Court, WallaseyCH45 3QW
Secretary
Appointed 20 Oct 2008
Resigned 09 Nov 2009

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 10 Jul 2003

HHL PROPERTY MGT. LTD.

Resigned
Hoylake Road, WirralCH46 0RW
Corporate secretary
Appointed 09 Nov 2009
Resigned 05 Aug 2014

BINKS, Christopher William Strafford

Resigned
1 Braemar House, OxionCH43 6UH
Born January 1947
Director
Appointed 21 Mar 2006
Resigned 16 Sept 2008

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 10 Jul 2003
Resigned 19 Apr 2006

LUSSEY, Neil William

Resigned
10 Park Road, MeolsCH47 7BG
Born March 1971
Director
Appointed 20 Oct 2008
Resigned 13 Aug 2014

MAXWELL, Jennifer

Resigned
Flat 9 Braemar House, OxtonCH43 6UH
Born May 1953
Director
Appointed 21 Mar 2006
Resigned 31 Dec 2008

PIKE, Peter

Resigned
33 Bidstone Road, OxtonCH43 6UH
Born July 1922
Director
Appointed 06 Feb 2008
Resigned 31 Oct 2008

VAREY, Monica

Resigned
Hoylake Road, MoretonCH46 0RW
Born May 1932
Director
Appointed 03 Jun 2014
Resigned 21 Apr 2022

WHITEHOUSE, Peter

Resigned
Flat 2 Braemar House, OxtonCH43 6UH
Born May 1953
Director
Appointed 21 Mar 2006
Resigned 01 Jun 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 10 Jul 2003
Resigned 10 Jul 2003
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Incorporation Company
10 July 2003
NEWINCIncorporation