Background WavePink WaveYellow Wave

BRAEMAR MANSIONS (MAINTENANCE) LIMITED (05913087)

BRAEMAR MANSIONS (MAINTENANCE) LIMITED (05913087) is an active UK company. incorporated on 22 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAEMAR MANSIONS (MAINTENANCE) LIMITED has been registered for 19 years. Current directors include ABDULKERIMOVA, Elvira, AL-SUWAIDI, Arif, ALANIZI, Mashael and 3 others.

Company Number
05913087
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2006
Age
19 years
Address
C/O Bgm Lewis Hickie Limited 3rd Floor, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDULKERIMOVA, Elvira, AL-SUWAIDI, Arif, ALANIZI, Mashael, BARINSTEIN, Ruth, BONHAM, Derkje Septima, SIMONYAN, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR MANSIONS (MAINTENANCE) LIMITED

BRAEMAR MANSIONS (MAINTENANCE) LIMITED is an active company incorporated on 22 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAEMAR MANSIONS (MAINTENANCE) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05913087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 August 2006

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 29 September 2025 (7 months 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 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

C/O Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY
From: 22 August 2006To: 6 November 2024
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 13
Director Joined
Aug 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ABDULKERIMOVA, Elvira

Active
3rd Floor, LondonSW7 4AG
Born May 1976
Director
Appointed 21 Jan 2025

AL-SUWAIDI, Arif

Active
3rd Floor, LondonSW7 4AG
Born December 1979
Director
Appointed 21 Jan 2025

ALANIZI, Mashael

Active
3rd Floor, LondonSW7 4AG
Born April 1988
Director
Appointed 21 Jan 2025

BARINSTEIN, Ruth

Active
3rd Floor, LondonSW7 4AG
Born September 1973
Director
Appointed 05 Jun 2018

BONHAM, Derkje Septima

Active
3rd Floor, LondonSW7 4AG
Born November 1943
Director
Appointed 01 Nov 2008

SIMONYAN, Anna

Active
3rd Floor, LondonSW7 4AG
Born May 1981
Director
Appointed 21 Jan 2025

COATES, Nigel Henry

Resigned
The Oaks, EsherKT10 8HY
Secretary
Appointed 22 Aug 2006
Resigned 01 Nov 2008

DESFORGES, Florence Francoise Betarice

Resigned
S, LondonSW7 4AF
Secretary
Appointed 25 Nov 2013
Resigned 05 Jun 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 Aug 2006
Resigned 22 Aug 2006

AYOUBI, Nabil

Resigned
4 Boyd Close, KingstonKT2 7RL
Born July 1955
Director
Appointed 22 Aug 2006
Resigned 01 Nov 2008

BARINSTEIN, Dimitri

Resigned
Braemar Mansions, LondonSW7 4AF
Born August 1970
Director
Appointed 01 Nov 2008
Resigned 21 Jan 2025

DESFORGES, Bernard Jean

Resigned
Cornwall Gardens, LondonSW7 4AF
Born June 1965
Director
Appointed 22 May 2015
Resigned 05 Jun 2018

DESFORGES, Florence Francoise Beatrice

Resigned
S, LondonSW7 4AF
Born September 1967
Director
Appointed 08 Oct 2013
Resigned 05 Jun 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 Aug 2006
Resigned 22 Aug 2006
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Incorporation Company
22 August 2006
NEWINCIncorporation