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

BRAEMAR PROPERTY SERVICES LIMITED

C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
03827820
Private Limited Company
Liquidation

Company Overview

About Braemar Property Services Ltd
BRAEMAR PROPERTY SERVICES LIMITED was founded on 1999-08-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Braemar Property Services Limited is a Private Limited Company 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 PROPERTY SERVICES LIMITED
 
Legal Registered Office
C/O CLARK BUSINESS RECOVERY LIMITED
26 York Place
Leeds
WEST YORKSHIRE
LS1 2EY
Other companies in LS25
 
Filing Information
Company Number 03827820
Company ID Number 03827820
Date formed 1999-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-01-31
Account next due 31/01/2021
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-15 13:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR PROPERTY SERVICES LIMITED
The accountancy firm based at this address is WORTH ACCOUNTING 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 PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DOMINIC CLARK
Company Secretary 1999-08-18
MARTIN DOMINIC CLARK
Director 1999-08-18
ANDREW FLETCHER
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-08-18 1999-08-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-08-18 1999-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FLETCHER DELTA FLUID TECHNOLOGY LIMITED Director 2015-05-26 CURRENT 2012-10-01 Active
ANDREW FLETCHER FLETCHER AND CLARK LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
ANDREW FLETCHER FINBAIL LIMITED Director 2004-11-23 CURRENT 2004-09-28 Active
ANDREW FLETCHER BAILEY TAUPE LIMITED Director 1998-06-15 CURRENT 1996-04-23 Active

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-11-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-05LIQ01Voluntary liquidation declaration of solvency
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA England
2020-10-14600Appointment of a voluntary liquidator
2020-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-28
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AD03Registers moved to registered inspection location of Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
2016-09-12AD02Register inspection address changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
2016-09-09CH01Director's details changed for Mr Martin Dominic Clark on 2016-09-09
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT
2016-08-01CH01Director's details changed for Andrew Fletcher on 2016-08-01
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0106/08/15 ANNUAL RETURN FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOMINIC CLARK / 06/08/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT ENGLAND
2015-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN DOMINIC CLARK on 2015-08-06
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT 11 SEAFOX COURT COSMIC PARK SHERBURN INDUSTRIAL ESTATE SHERBURN IN ELMET WEST YORKSHIRE LS25 6PL
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 06/08/2015
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0106/08/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0106/08/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-22AR0106/08/12 FULL LIST
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-12AR0106/08/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-21AR0106/08/10 FULL LIST
2009-11-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 127A MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AF
2008-11-20363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-10-09AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-18363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-15363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-25225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2003-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-12363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-06363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-26288bSECRETARY RESIGNED
1999-08-26288bDIRECTOR RESIGNED
1999-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-29
Resolution2020-09-29
Notices to2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-02 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 30,053
Creditors Due Within One Year 2012-02-01 £ 68,564

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 5,127
Current Assets 2012-02-01 £ 88,208
Debtors 2012-02-01 £ 83,081
Fixed Assets 2012-02-01 £ 135,505
Shareholder Funds 2012-02-01 £ 125,096
Tangible Fixed Assets 2012-02-01 £ 135,505

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAEMAR PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BRAEMAR PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR PROPERTY SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as BRAEMAR PROPERTY SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR PROPERTY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRAEMAR PROPERTY SERVICES LIMITEDEvent Date2020-09-29
Company Number: 03827820 Name of Company: BRAEMAR PROPERTY SERVICES LIMITED Nature of Business: Property services Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Clark Busin…
 
Initiating party Event TypeResolution
Defending partyBRAEMAR PROPERTY SERVICES LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeNotices to
Defending partyBRAEMAR PROPERTY SERVICES LIMITEDEvent Date2020-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR PROPERTY SERVICES 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 PROPERTY SERVICES 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.