BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1UR

Company number 02818988
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address 132 SHEEN ROAD, RICHMOND, TW9 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Richard William Hodson as a director on 8 August 2016. The most likely internet sites of BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED are www.braemarhousemanagementcompany.co.uk, and www.braemar-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Braemar House Management Company Limited is a Private Limited Company. The company registration number is 02818988. Braemar House Management Company Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Braemar House Management Company Limited is 132 Sheen Road Richmond Tw9 1ur. . SHARMA, Ajay Kumar is a Secretary of the company. HODDER, Michael Jonathan is a Director of the company. HODSON, Richard William is a Director of the company. SHARMA, Ajay Kumar is a Director of the company. Secretary ARMSTRONG, Penelope Diane has been resigned. Secretary EVANS, Jonathan Mark has been resigned. Secretary SIMPSONS SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Luke James has been resigned. Director ARMSTRONG, Penelope Diane has been resigned. Director DE MAINE WOODWARD, Mark has been resigned. Director EVANS, Jonathan Mark has been resigned. Director GARNER, Clive has been resigned. Director KNOWLES, Terence William has been resigned. Director SPARROW, David has been resigned. Director SPENCE, Jonathan Ashley Paul has been resigned. Director THOMSON, Moira Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHARMA, Ajay Kumar
Appointed Date: 16 November 2007

Director
HODDER, Michael Jonathan
Appointed Date: 20 November 2002
59 years old

Director
HODSON, Richard William
Appointed Date: 08 August 2016
63 years old

Director
SHARMA, Ajay Kumar
Appointed Date: 15 November 2000
63 years old

Resigned Directors

Secretary
ARMSTRONG, Penelope Diane
Resigned: 26 November 1996
Appointed Date: 18 May 1993

Secretary
EVANS, Jonathan Mark
Resigned: 03 August 1998
Appointed Date: 26 November 1996

Secretary
SIMPSONS SECRETARIES LIMITED
Resigned: 26 November 2007
Appointed Date: 03 August 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Director
ARMSTRONG, Luke James
Resigned: 20 November 2002
Appointed Date: 29 February 2000
50 years old

Director
ARMSTRONG, Penelope Diane
Resigned: 18 January 1997
Appointed Date: 18 May 1993
82 years old

Director
DE MAINE WOODWARD, Mark
Resigned: 26 November 1996
Appointed Date: 18 May 1993
67 years old

Director
EVANS, Jonathan Mark
Resigned: 03 March 1998
Appointed Date: 18 May 1993
60 years old

Director
GARNER, Clive
Resigned: 05 December 2007
Appointed Date: 26 November 2003
86 years old

Director
KNOWLES, Terence William
Resigned: 15 March 2016
Appointed Date: 09 January 1997
90 years old

Director
SPARROW, David
Resigned: 03 January 2002
Appointed Date: 03 August 1998
71 years old

Director
SPENCE, Jonathan Ashley Paul
Resigned: 10 March 1999
Appointed Date: 26 November 1996
64 years old

Director
THOMSON, Moira Elizabeth
Resigned: 29 March 2010
Appointed Date: 05 December 2007
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

BRAEMAR HOUSE MANAGEMENT COMPANY LIMITED Events

05 May 2017
Confirmation statement made on 29 April 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Appointment of Richard William Hodson as a director on 8 August 2016
17 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16

17 May 2016
Termination of appointment of Terence William Knowles as a director on 15 March 2016
...
... and 74 more events
06 Sep 1994
Return made up to 18/05/94; full list of members

11 Jun 1993
Secretary resigned;new director appointed

11 Jun 1993
New director appointed

11 Jun 1993
New secretary appointed;director resigned;new director appointed

18 May 1993
Incorporation