Background WavePink WaveYellow Wave

BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED (08631950)

BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED (08631950) is an active UK company. incorporated on 31 July 2013. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include LOUTH, Roger, ROBINSON, Rohan Nigel Gifford, WHITEFOOT, Frank Bernard.

Company Number
08631950
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2013
Age
12 years
Address
9 Clarence House, Chelmsford, CM2 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOUTH, Roger, ROBINSON, Rohan Nigel Gifford, WHITEFOOT, Frank Bernard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED

BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2013 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08631950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

9 Clarence House 212 New London Road Chelmsford, CM2 9AE,

Previous Addresses

Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom
From: 31 July 2013To: 30 May 2014
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOUTH, Roger

Active
St. Vincents Road, ChelmsfordCM2 9PS
Born March 1951
Director
Appointed 01 Apr 2014

ROBINSON, Rohan Nigel Gifford

Active
212 New London Road, ChelmsfordCM2 9AE
Born July 1944
Director
Appointed 01 Apr 2014

WHITEFOOT, Frank Bernard

Active
212 New London Road, ChelmsfordCM2 9AE
Born May 1943
Director
Appointed 01 Apr 2014

ALDRED, Martin Leonard

Resigned
Chelmsford Road, DunmowCM6 1QJ
Born March 1944
Director
Appointed 31 Jul 2013
Resigned 31 Mar 2014

ALDRED, Stephen James

Resigned
Chelmsford Road, DunmowCM6 1QJ
Born August 1948
Director
Appointed 31 Jul 2013
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Incorporation Company
31 July 2013
NEWINCIncorporation