Company NameBraemar House Residents Company Limited
DirectorsDavid Jeremy Slater and Colin Woods
Company StatusActive
Company Number04829297
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Jeremy Slater
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Director NameMr Colin Woods
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2014(11 years after company formation)
Appointment Duration9 years, 8 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Mark Nicholas Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurwood 378 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameJennifer Maxwell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleManager
Correspondence AddressFlat 9 Braemar House
33 Bidston Road
Oxton
Merseyside
CH43 6UH
Wales
Director NamePeter Whitehouse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2010)
RoleCivil Servant
Correspondence AddressFlat 2 Braemar House
33 Bidston Road
Oxton
Merseyside
CH43 6UH
Wales
Director NameChristopher William Strafford Binks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2008)
RoleIFA
Country of ResidenceGb-Eng
Correspondence Address1 Braemar House
33 Bidston Road
Oxion
Wirral
CH43 6UH
Wales
Director NamePeter Pike
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 2008)
RoleRetired
Correspondence Address11 Brasmer House 33 Bidstone Road
Oxton
Wirral
CH43 6UH
Wales
Secretary NameChristopher William Strafford Binks
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleIFA
Country of ResidenceGb-Eng
Correspondence Address1 Braemar House
33 Bidston Road
Oxion
Wirral
CH43 6UH
Wales
Director NameMr Neil William Lussey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Meols
Merseyside
CH47 7BG
Wales
Secretary NameMrs Norma Hartshorn
NationalityBritish
StatusResigned
Appointed20 October 2008(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 November 2009)
RoleSecretary
Correspondence Address14 Roseate Court
Smugglers Way
Wallasey
Merseyside
CH45 3QW
Wales
Director NameMonica Varey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameHHL Property Mgt. Ltd. (Corporation)
StatusResigned
Appointed09 November 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2014)
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jennifer Maxwell
8.33%
Ordinary A
1 at £1Kay Daniels & Thomas Daniels
8.33%
Ordinary A
1 at £1Martin Duggan
8.33%
Ordinary A
1 at £1Mr Christian Hercules
8.33%
Ordinary A
1 at £1Mr Christopher Binks
8.33%
Ordinary A
1 at £1Mr T.j. Davies
8.33%
Ordinary A
1 at £1Mrs E.m. Crocker
8.33%
Ordinary A
1 at £1Mrs F. Wakefield & Mr F. Wakefield
8.33%
Ordinary A
1 at £1Mrs Margaret Maguire
8.33%
Ordinary A
1 at £1Ms M. Varey
8.33%
Ordinary A
1 at £1Paul S.j. Fairclough & Shane L. Loup
8.33%
Ordinary A
1 at £1Peter Pike
8.33%
Ordinary A

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
22 August 2023Confirmation statement made on 17 August 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Colin Woods as a director on 26 July 2022 (2 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
22 April 2022Termination of appointment of Monica Varey as a director on 21 April 2022 (1 page)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
12 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 June 2016Appointment of Mr David Jeremy Slater as a director on 24 May 2016 (2 pages)
6 June 2016Appointment of Mr David Jeremy Slater as a director on 24 May 2016 (2 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(6 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(6 pages)
13 August 2014Termination of appointment of Neil William Lussey as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Neil William Lussey as a director on 13 August 2014 (1 page)
5 August 2014Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page)
5 August 2014Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages)
5 August 2014Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages)
5 August 2014Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages)
31 July 2014Appointment of Monica Varey as a director on 3 June 2014 (3 pages)
31 July 2014Appointment of Monica Varey as a director on 3 June 2014 (3 pages)
31 July 2014Appointment of Monica Varey as a director on 3 June 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 12
(5 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 12
(5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 July 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 26 July 2010 (1 page)
26 July 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 26 July 2010 (1 page)
24 July 2010Termination of appointment of Peter Whitehouse as a director (1 page)
24 July 2010Termination of appointment of Peter Whitehouse as a director (1 page)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
9 November 2009Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
15 July 2009Return made up to 10/07/09; full list of members (8 pages)
15 July 2009Return made up to 10/07/09; full list of members (8 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Appointment terminated director jennifer maxwell (1 page)
7 January 2009Appointment terminated director jennifer maxwell (1 page)
13 November 2008Appointment terminated director peter pike (1 page)
13 November 2008Appointment terminated director peter pike (1 page)
10 November 2008Director appointed neil william lussey (2 pages)
10 November 2008Director appointed neil william lussey (2 pages)
10 November 2008Secretary appointed norma hartshorn (2 pages)
10 November 2008Secretary appointed norma hartshorn (2 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 September 2008Appointment terminated director christopher binks (1 page)
23 September 2008Appointment terminated director christopher binks (1 page)
15 August 2008Return made up to 10/07/08; full list of members (8 pages)
15 August 2008Return made up to 10/07/08; full list of members (8 pages)
12 August 2008Registered office changed on 12/08/2008 from 11 braemar house oxton wirral CM43 6UH (1 page)
12 August 2008Registered office changed on 12/08/2008 from 11 braemar house oxton wirral CM43 6UH (1 page)
5 August 2008Appointment terminated secretary christopher binks (1 page)
5 August 2008Appointment terminated secretary christopher binks (1 page)
5 August 2008Registered office changed on 05/08/2008 from 53 hamilton square birkenhead wirral CH41 5AS (1 page)
5 August 2008Registered office changed on 05/08/2008 from 53 hamilton square birkenhead wirral CH41 5AS (1 page)
16 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
16 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
25 March 2008Secretary appointed christopher binks (2 pages)
25 March 2008Appointment terminated secretary anthony farrell (1 page)
25 March 2008Secretary appointed christopher binks (2 pages)
25 March 2008Appointment terminated secretary anthony farrell (1 page)
25 March 2008Director appointed peter pike (2 pages)
25 March 2008Director appointed peter pike (2 pages)
25 March 2008Registered office changed on 25/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
23 August 2007Return made up to 10/07/07; change of members (7 pages)
23 August 2007Return made up to 10/07/07; change of members (7 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(11 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(11 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
20 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(9 pages)
20 July 2005Ad 23/05/05--------- £ si 5@1=5 £ ic 7/12 (2 pages)
20 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
(9 pages)
20 July 2005Ad 23/05/05--------- £ si 5@1=5 £ ic 7/12 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(8 pages)
26 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(8 pages)
11 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 May 2004Registered office changed on 11/05/04 from: 1-5 the downs altrincham cheshire WA14 2QD (1 page)
11 May 2004Registered office changed on 11/05/04 from: 1-5 the downs altrincham cheshire WA14 2QD (1 page)
11 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 July 2003Director resigned (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (2 pages)
21 July 2003Registered office changed on 21/07/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (2 pages)
21 July 2003Director resigned (2 pages)
21 July 2003Registered office changed on 21/07/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 July 2003New secretary appointed (2 pages)
10 July 2003Incorporation (14 pages)
10 July 2003Incorporation (14 pages)