Company NameBraemar Garages Management Company Limited
Company StatusActive
Company Number08631950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2013(10 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 Rohan Nigel Gifford Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence House 212 New London Road
Chelmsford
Essex
CM2 9AE
Director NameMr Frank Bernard Whitefoot
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 months after company formation)
Appointment Duration10 years
RolePublicity Manager (Retired)
Country of ResidenceEngland
Correspondence Address9 Clarence House 212 New London Road
Chelmsford
Essex
CM2 9AE
Director NameMr Roger Louth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 months after company formation)
Appointment Duration10 years
RoleFormer Senior Civil Servant
Country of ResidenceEngland
Correspondence Address18 St. Vincents Road
Chelmsford
CM2 9PS
Director NameMr Martin Leonard Aldred
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokes Chelmsford Road
Leaden Roding
Dunmow
Essex
CM6 1QJ
Director NameMr Stephen James Aldred
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStokes Chelmsford Road
Leaden Roding
Dunmow
Essex
CM6 1QJ

Location

Registered Address9 Clarence House
212 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£74

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
4 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Roger Louth on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Roger Louth on 19 April 2018 (2 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
3 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
5 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
5 September 2015Annual return made up to 31 July 2015 no member list (4 pages)
5 September 2015Micro company accounts made up to 31 July 2015 (2 pages)
5 September 2015Annual return made up to 31 July 2015 no member list (4 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
3 June 2014Appointment of Mr Roger Louth as a director (2 pages)
3 June 2014Appointment of Mr Roger Louth as a director (2 pages)
3 June 2014Appointment of Mr Rohan Nigel Gifford Robinson as a director (2 pages)
3 June 2014Appointment of Mr Rohan Nigel Gifford Robinson as a director (2 pages)
30 May 2014Appointment of Mr Frank Bernard Whitefoot as a director (2 pages)
30 May 2014Appointment of Mr Frank Bernard Whitefoot as a director (2 pages)
30 May 2014Registered office address changed from Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom on 30 May 2014 (1 page)
11 April 2014Termination of appointment of Stephen Aldred as a director (2 pages)
11 April 2014Termination of appointment of Martin Aldred as a director (2 pages)
11 April 2014Termination of appointment of Stephen Aldred as a director (2 pages)
11 April 2014Termination of appointment of Martin Aldred as a director (2 pages)
31 July 2013Incorporation (17 pages)
31 July 2013Incorporation (17 pages)