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

BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED

12 BRAEMAR COURT, MORECAMBE, LANCASHIRE, LA4 5YB,
Company Registration Number
01121134
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Braemar Court Residents Association Ltd
BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED was founded on 1973-07-04 and has its registered office in Morecambe. The organisation's status is listed as "Active". Braemar Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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 COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
12 BRAEMAR COURT
MORECAMBE
LANCASHIRE
LA4 5YB
Other companies in LA4
 
Filing Information
Company Number 01121134
Company ID Number 01121134
Date formed 1973-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:32:05
Primary Source:Companies House
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 COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MARGARET WILLIAMSON
Company Secretary 2011-07-16
EILEEN JOYCE CRABTREE
Director 2012-07-14
ANTHONY JOHN EDMONDSON
Director 2017-04-01
TINA HARRUP
Director 2017-04-01
ANGELA SWANN
Director 1997-03-01
GRAHAM SWANN
Director 2011-07-16
MARGARET WILLIAMSON
Director 2011-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NEIL NEWTON
Director 2015-01-01 2018-04-14
GARRY HOCKING
Director 2012-07-14 2017-04-01
JULIE ROPER
Director 2012-07-14 2017-04-01
CHRISTINE HARRUP
Director 2006-08-01 2014-06-14
PHILIP VALENTINE MILNER
Director 2008-06-07 2012-07-14
GERALD NEIL SAWYER
Director 2008-06-30 2012-03-20
JEAN HALL
Company Secretary 1996-10-23 2011-07-16
DONALD JOSEPH HALL
Director 1996-09-24 2011-07-16
ALAN WHITHAM
Director 2004-02-07 2009-07-08
SHIRLEY MARLENE NEWTON FOSTER
Director 2003-04-27 2008-12-01
CHRISTINE SUTCLIFFE
Director 1993-02-24 2008-06-07
AUDREY ETHEL BARTHOLOMEW
Director 1992-03-29 2007-12-31
CLAIRE HOPLA
Director 2003-04-26 2005-12-21
THOMAS BLEEKS
Director 1998-02-07 2002-12-31
GEORGE WRIGHT
Director 1998-02-07 2002-12-31
THOMAS ASHBY
Director 1992-03-29 1998-02-17
HAROLD LAWSON
Director 1992-03-29 1997-03-01
PARK GORDON HANDSLIP
Director 1996-03-03 1997-01-08
KENNETH FREDERICK HOCKING
Company Secretary 1995-04-03 1996-10-05
KENNETH FREDERICK HOCKING
Director 1992-03-29 1996-10-05
ENA SHORROCK
Director 1995-04-03 1996-01-22
ENA SHORROCK
Company Secretary 1992-03-29 1995-04-03
THOMAS LONSDALE
Director 1992-03-29 1995-02-28
RAYMOND ALFRED CLEGG
Director 1992-03-29 1994-12-19
EVELYN MAUD FERGUSON
Director 1992-03-29 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN EDMONDSON F EDMONDSON AND SONS LTD Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-11-04

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
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03Director's details changed for Miss Tina Harrup on 2024-04-03
2024-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM SWANN
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-04-29CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SWANN
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN EDMONDSON
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-11AP01DIRECTOR APPOINTED MS JOCELYN CLARE GASKELL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEIL NEWTON
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN EDMONDSON
2017-04-02AP01DIRECTOR APPOINTED MISS TINA HARRUP
2017-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROPER
2017-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HOCKING
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0129/03/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MR IAN NEIL NEWTON
2016-05-12CH01Director's details changed for Mrs Julie Sawyer on 2015-01-01
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Mrs Eileen Joyce Crabtree on 2014-06-14
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRUP
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06AR0129/03/13 ANNUAL RETURN FULL LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNER
2012-08-22AP01DIRECTOR APPOINTED MR GARRY HOCKING
2012-08-22AP01DIRECTOR APPOINTED MRS EILEEN JOYCE CRABTREE
2012-08-22AP01DIRECTOR APPOINTED MRS JULIE SAWYER
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNER
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0129/03/12 NO MEMBER LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SAWYER
2011-07-19AP01DIRECTOR APPOINTED MR GRAHAM SWANN
2011-07-19AP03SECRETARY APPOINTED MRS MARGARET WILLIAMSON
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY JEAN HALL
2011-07-19AP01DIRECTOR APPOINTED MRS MARGARET WILLIAMSON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HALL
2011-03-30AR0129/03/11 NO MEMBER LIST
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0129/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SWANN / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL SAWYER / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VALENTINE MILNER / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH HALL / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARRUP / 29/03/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITHAM
2010-04-02AP01DIRECTOR APPOINTED MR GERALD NEIL SAWYER
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA SWANN / 01/12/2008
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE SUTCLIFFE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY NEWTON FOSTER
2009-04-09288aDIRECTOR APPOINTED MR PHILIP VALENTINE MILNER
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 18 BRAEMAR COURT BROADWAY MORECAMBE LANCASHIRE LA4 5YB
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR AUDREY BARTHOLOMEW
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sANNUAL RETURN MADE UP TO 29/03/07
2007-05-17288aNEW DIRECTOR APPOINTED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363(288)DIRECTOR RESIGNED
2006-06-22363sANNUAL RETURN MADE UP TO 29/03/06
2005-07-12363sANNUAL RETURN MADE UP TO 29/03/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-29363sANNUAL RETURN MADE UP TO 29/03/04
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bDIRECTOR RESIGNED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10363sANNUAL RETURN MADE UP TO 29/03/03
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10363(288)DIRECTOR RESIGNED
2002-03-29363sANNUAL RETURN MADE UP TO 29/03/02
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-27363sANNUAL RETURN MADE UP TO 29/03/01
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-17363sANNUAL RETURN MADE UP TO 29/03/00
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 COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of BRAEMAR COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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 COURT RESIDENTS ASSOCIATION 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.