Company NameBraemar Property Services Limited
Company StatusDissolved
Company Number03827820
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Fletcher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleDistributor Of Metalworking Fl
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Martin Dominic Clark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleDistributor Of Metalworking Fl
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameMr Martin Dominic Clark
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleDistributor Of Metalworking Fl
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.braemaruk.co.uk/
Email address[email protected]
Telephone01977 684544
Telephone regionPontefract

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Fletcher
50.00%
Ordinary
1 at £1Martin Dominic Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£123,441
Cash£10,211
Current Liabilities£74,327

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

24 February 2005Delivered on: 2 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127/129 main street garforth and land on the south side of salem place garforth leeds t/n WYK500084 & WYK665214. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 December 2004Delivered on: 22 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 main street, garforth, leeds, west yorkshire t/n WYK484802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 1999Delivered on: 17 December 1999
Satisfied on: 11 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 127/129 main street garforth leeds west yorkshire LS25 1AF (being 1ST floor flat front and rear stair case as an external doors and lane at the rear of 125 main street garforth leeds). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 September 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
12 September 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr Martin Dominic Clark on 9 September 2016 (2 pages)
5 August 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA on 5 August 2016 (1 page)
1 August 2016Director's details changed for Andrew Fletcher on 1 August 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 September 2015Director's details changed for Mr Martin Dominic Clark on 6 August 2015 (2 pages)
30 September 2015Secretary's details changed for Mr Martin Dominic Clark on 6 August 2015 (1 page)
30 September 2015Director's details changed for Andrew Fletcher on 6 August 2015 (2 pages)
30 September 2015Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 September 2015 (1 page)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Director's details changed for Andrew Fletcher on 6 August 2015 (2 pages)
30 September 2015Director's details changed for Mr Martin Dominic Clark on 6 August 2015 (2 pages)
30 September 2015Secretary's details changed for Mr Martin Dominic Clark on 6 August 2015 (1 page)
30 September 2015Registered office address changed from Unit 11 Seafox Court Cosmic Park Sherburn Industrial Estate Sherburn in Elmet West Yorkshire LS25 6PL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 September 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 August 2009Return made up to 06/08/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 127A main street garforth leeds west yorkshire LS25 1AF (1 page)
20 November 2008Return made up to 06/08/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 August 2007Return made up to 06/08/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
17 August 2005Return made up to 06/08/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
6 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Registered office changed on 15/09/99 from: st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
26 August 1999Director resigned (2 pages)
26 August 1999Secretary resigned (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New director appointed (2 pages)
18 August 1999Incorporation (16 pages)