Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, TW11 8QT,
Company Registration Number
02818988
Private Limited Company
Active

Company Overview

About Braemar House Management Company Ltd
BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED was founded on 1993-05-18 and has its registered office in Teddington. The organisation's status is listed as "Active". Braemar House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BRIDGE HOUSE
74 BROAD STREET
TEDDINGTON
TW11 8QT
Other companies in TW9
 
Filing Information
Company Number 02818988
Company ID Number 02818988
Date formed 1993-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AJAY KUMAR SHARMA
Company Secretary 2007-11-16
MICHAEL JONATHAN HODDER
Director 2002-11-20
RICHARD WILLIAM HODSON
Director 2016-08-08
AJAY KUMAR SHARMA
Director 2000-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE WILLIAM KNOWLES
Director 1997-01-09 2016-03-15
MOIRA ELIZABETH THOMSON
Director 2007-12-05 2010-03-29
CLIVE GARNER
Director 2003-11-26 2007-12-05
SIMPSONS SECRETARIES LIMITED
Company Secretary 1998-08-03 2007-11-26
LUKE JAMES ARMSTRONG
Director 2000-02-29 2002-11-20
DAVID SPARROW
Director 1998-08-03 2002-01-03
JONATHAN ASHLEY PAUL SPENCE
Director 1996-11-26 1999-03-10
JONATHAN MARK EVANS
Company Secretary 1996-11-26 1998-08-03
JONATHAN MARK EVANS
Director 1993-05-18 1998-03-03
PENELOPE DIANE ARMSTRONG
Director 1993-05-18 1997-01-18
PENELOPE DIANE ARMSTRONG
Company Secretary 1993-05-18 1996-11-26
MARK DE MAINE WOODWARD
Director 1993-05-18 1996-11-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-18 1993-05-18
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-18 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN HODDER PANOPTES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-01-20DIRECTOR APPOINTED MR STEPHEN PATRICK O'BRIEN
2022-01-20AP01DIRECTOR APPOINTED MR STEPHEN PATRICK O'BRIEN
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 132 Sheen Road Richmond TW9 1UR
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN HODDER
2022-01-11DIRECTOR APPOINTED MR BRENDAN PATRICK CORCORAN
2022-01-11Termination of appointment of Ajay Kumar Sharma on 2021-11-23
2022-01-11Appointment of Snellers Property Consultants as company secretary on 2021-11-23
2022-01-11AP03Appointment of Snellers Property Consultants as company secretary on 2021-11-23
2022-01-11TM02Termination of appointment of Ajay Kumar Sharma on 2021-11-23
2022-01-11AP01DIRECTOR APPOINTED MR BRENDAN PATRICK CORCORAN
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN HODDER
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 132 Sheen Road Richmond TW9 1UR
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HODSON
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 16
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AP01DIRECTOR APPOINTED RICHARD WILLIAM HODSON
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 16
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM KNOWLES
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 16
2015-05-19AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 16
2014-05-16AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0129/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-21AR0129/04/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-12AR0129/04/11 ANNUAL RETURN FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SHARMA / 29/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM KNOWLES / 29/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN HODDER / 29/04/2011
2011-05-12CH03SECRETARY'S DETAILS CHNAGED FOR AJAY KUMAR SHARMA on 2011-04-29
2010-10-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-29AR0129/04/10 ANNUAL RETURN FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA THOMSON
2009-12-31AA31/03/09 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION FULL
2008-10-15288aSECRETARY APPOINTED AJAG KUMAR SHARMA
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY SIMPSONS SECRETARIES LIMITED
2008-08-01363sRETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS
2008-03-18363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW
2005-09-08288cSECRETARY'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-01-23288bDIRECTOR RESIGNED
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-10363aRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-03-10288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-21363aRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-03-17288bDIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-07288aNEW SECRETARY APPOINTED
1998-08-07288bSECRETARY RESIGNED
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-05363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-25363(288)SECRETARY'S PARTICULARS CHANGED
1997-05-25363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1997-02-01288aNEW DIRECTOR APPOINTED
1997-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.