Background WavePink WaveYellow Wave

BRAEMAR FACILITIES MANAGEMENT LIMITED (07416122)

BRAEMAR FACILITIES MANAGEMENT LIMITED (07416122) is an active UK company. incorporated on 22 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAEMAR FACILITIES MANAGEMENT LIMITED has been registered for 15 years.

Company Number
07416122
Status
active
Type
ltd
Incorporated
22 October 2010
Age
15 years
Address
13b St. George Wharf, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR FACILITIES MANAGEMENT LIMITED

BRAEMAR FACILITIES MANAGEMENT LIMITED is an active company incorporated on 22 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAEMAR FACILITIES MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07416122

LTD Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 October 2023 (2 years ago)
Submitted on 31 October 2023 (2 years ago)

Next Due

Due by 5 November 2024
For period ending 22 October 2024
Contact
Address

13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 26 March 2020To: 10 December 2020
Richmond House Heath Road Hale Altrincham WA14 2XP England
From: 19 January 2018To: 26 March 2020
C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP
From: 22 October 2010To: 19 January 2018
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jun 15
New Owner
Dec 17
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 October 2024
DS01DS01
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2020
AAAnnual Accounts
Legacy
30 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 April 2020
GUARANTEE2GUARANTEE2
Legacy
30 April 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2018
AAAnnual Accounts
Legacy
8 January 2018
PARENT_ACCPARENT_ACC
Legacy
8 January 2018
AGREEMENT2AGREEMENT2
Legacy
8 January 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2010
NEWINCIncorporation