Braemore Management Limited SHEFFIELD


Braemore Management started in year 2006 as Private Limited Company with registration number 05846992. The Braemore Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sheffield at Omnia One. Postal code: S1 2DU.

The company has 4 directors, namely Charles H., Catherine L. and Pamela T. and others. Of them, Rose H. has been with the company the longest, being appointed on 6 May 2014 and Charles H. has been with the company for the least time - from 4 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Braemore Management Limited Address / Contact

Office Address Omnia One
Office Address2 125 Queen Street
Town Sheffield
Post code S1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05846992
Date of Incorporation Wed, 14th Jun 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Charles H.

Position: Director

Appointed: 04 August 2022

Catherine L.

Position: Director

Appointed: 17 September 2021

Pamela T.

Position: Director

Appointed: 10 August 2018

Omnia Estates Limited

Position: Corporate Secretary

Appointed: 01 July 2015

Rose H.

Position: Director

Appointed: 06 May 2014

William S.

Position: Director

Appointed: 02 December 2019

Resigned: 17 August 2021

John B.

Position: Director

Appointed: 26 November 2019

Resigned: 12 January 2021

Sandra T.

Position: Director

Appointed: 06 December 2017

Resigned: 27 November 2019

John B.

Position: Director

Appointed: 18 July 2016

Resigned: 14 January 2019

Sandra T.

Position: Director

Appointed: 06 May 2014

Resigned: 23 November 2015

Andrea W.

Position: Director

Appointed: 06 May 2014

Resigned: 11 May 2015

Mark W.

Position: Director

Appointed: 06 May 2014

Resigned: 11 May 2015

William S.

Position: Director

Appointed: 06 May 2014

Resigned: 06 December 2017

Joseph H.

Position: Director

Appointed: 06 May 2014

Resigned: 18 July 2016

Karen T.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 July 2015

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 2006

Resigned: 14 June 2006

Wendy-Marie F.

Position: Secretary

Appointed: 14 June 2006

Resigned: 01 August 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2006

Resigned: 14 June 2006

Martin F.

Position: Director

Appointed: 14 June 2006

Resigned: 06 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth28282828     
Balance Sheet
Net Assets Liabilities   282828282828
Cash Bank In Hand43 928282828     
Current Assets44 445282828     
Debtors289        
Net Assets Liabilities Including Pension Asset Liability28282828     
Stocks Inventory228        
Reserves/Capital
Called Up Share Capital28282828     
Shareholder Funds28282828     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   282828282828
Total Assets Less Current Liabilities282828282828282828
Creditors Due Within One Year44 417        
Net Current Assets Liabilities28282828     
Number Shares Allotted 2828      
Par Value Share 11      
Share Capital Allotted Called Up Paid282828      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements