Company NameBraemore Management Limited
Company StatusActive
Company Number05846992
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRose Colley Hogan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Sandra Ruth Thruston
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Pamela Margaret Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr John Anthony Bower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr William Scragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMs Catherine Locking
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleProcurement Officer
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Charles Anthony Hale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Braemore Apartments Ecclesall Road South
Sheffield
S11 9NU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 July 2015(9 years after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Martin David Flowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Secretary NameMrs Wendy-Marie Flowers
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Secretary NameKaren Lorraine Tomlinson
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameMrs Sandra Ruth Thruston
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameJoseph Hogan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceSheffield England
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr William Scragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2017)
RoleSelf Employed Joiner
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMark Dennis Wilcox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameAndrea Wilcox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr John Bower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexander Edward Dunigan
3.57%
Ordinary
1 at £1Andrew Carr
3.57%
Ordinary
1 at £1Ann Smedley
3.57%
Ordinary
1 at £1Chloe Watmore
3.57%
Ordinary
1 at £1David Thompson & Carol Thompson
3.57%
Ordinary
1 at £1Hazel Sugarman
3.57%
Ordinary
1 at £1John Anthony Bower
3.57%
Ordinary
1 at £1John Edward Leaney & Sybil Bridget Leaney
3.57%
Ordinary
1 at £1John William Appleyard & Shirley Margaret Appleyard
3.57%
Ordinary
1 at £1Joseph Hogan & Rose Hogan
3.57%
Ordinary
1 at £1Kusum Karsandas Savani
3.57%
Ordinary
1 at £1Lily Cantor
3.57%
Ordinary
1 at £1Mark Dennis Wilcox & Andrea Wilcox
3.57%
Ordinary
1 at £1Mr Martin David Flowers & Wendy Flowers
3.57%
Ordinary
1 at £1Richard Edward Cowley & Marlyn Cowley
3.57%
Ordinary
1 at £1Roger Derek Taylor
3.57%
Ordinary
1 at £1Ruth Thruston
3.57%
Ordinary
1 at £1Saroj Nair
3.57%
Ordinary
1 at £1Terence Watson & Sheila Mary Watson
3.57%
Ordinary
1 at £1William Scragg & Jacqueline Ann Scragg
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Turnover£67,701
Net Worth£28
Cash£43,928
Current Liabilities£44,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 August 2022Director's details changed for Mr Tony Hale on 10 August 2022 (2 pages)
10 August 2022Appointment of Mr Tony Hale as a director on 4 August 2022 (2 pages)
29 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 September 2021Appointment of Ms Catherine Locking as a director on 17 September 2021 (2 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 August 2021Termination of appointment of William Scragg as a director on 17 August 2021 (1 page)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
12 January 2021Termination of appointment of John Anthony Bower as a director on 12 January 2021 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 December 2019Appointment of Mr William Scragg as a director on 2 December 2019 (2 pages)
27 November 2019Appointment of Mr John Anthony Bower as a director on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Sandra Ruth Thruston as a director on 27 November 2019 (1 page)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
16 January 2019Termination of appointment of John Bower as a director on 14 January 2019 (1 page)
10 August 2018Appointment of Ms Pamela Margaret Thompson as a director on 10 August 2018 (2 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2017Appointment of Mrs Sandra Ruth Thruston as a director on 6 December 2017 (2 pages)
7 December 2017Termination of appointment of William Scragg as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of William Scragg as a director on 6 December 2017 (1 page)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2016Appointment of Mr John Bower as a director on 18 July 2016 (2 pages)
21 September 2016Appointment of Mr John Bower as a director on 18 July 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Termination of appointment of Joseph Hogan as a director on 18 July 2016 (1 page)
27 July 2016Director's details changed for William Scragg on 1 July 2015 (2 pages)
27 July 2016Director's details changed for William Scragg on 1 July 2015 (2 pages)
27 July 2016Termination of appointment of Joseph Hogan as a director on 18 July 2016 (1 page)
27 July 2016Director's details changed for Rose Colley Hogan on 1 July 2016 (2 pages)
27 July 2016Director's details changed for Rose Colley Hogan on 1 July 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 28
(8 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 28
(8 pages)
1 December 2015Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 1 Paradise Square Sheffield S1 2DE to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 1 Paradise Square Sheffield S1 2DE to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page)
30 November 2015Termination of appointment of Karen Lorraine Tomlinson as a secretary on 1 July 2015 (1 page)
30 November 2015Appointment of Omnia Estates Limited as a secretary on 1 July 2015 (2 pages)
30 November 2015Termination of appointment of Sandra Ruth Thruston as a director on 23 November 2015 (1 page)
30 November 2015Termination of appointment of Sandra Ruth Thruston as a director on 23 November 2015 (1 page)
30 November 2015Appointment of Omnia Estates Limited as a secretary on 1 July 2015 (2 pages)
30 November 2015Termination of appointment of Karen Lorraine Tomlinson as a secretary on 1 July 2015 (1 page)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 28
(8 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 28
(8 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 May 2015Termination of appointment of Mark Dennis Wilcox as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Andrea Wilcox as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Andrea Wilcox as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Mark Dennis Wilcox as a director on 11 May 2015 (1 page)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 28
(10 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 28
(10 pages)
30 May 2014Appointment of Rose Colley Hogan as a director (3 pages)
30 May 2014Appointment of William Scragg as a director (3 pages)
30 May 2014Appointment of Rose Colley Hogan as a director (3 pages)
30 May 2014Appointment of William Scragg as a director (3 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 May 2014Termination of appointment of Martin Flowers as a director (2 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 May 2014Termination of appointment of Martin Flowers as a director (2 pages)
19 May 2014Appointment of Andrea Wilcox as a director (3 pages)
19 May 2014Appointment of Sandra Ruth Thruston as a director (3 pages)
19 May 2014Appointment of Sandra Ruth Thruston as a director (3 pages)
19 May 2014Appointment of Mark Dennis Wilcox as a director (3 pages)
19 May 2014Appointment of Andrea Wilcox as a director (3 pages)
19 May 2014Appointment of Joseph Hogan as a director (3 pages)
19 May 2014Appointment of Joseph Hogan as a director (3 pages)
19 May 2014Appointment of Mark Dennis Wilcox as a director (3 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 July 2011Secretary's details changed for Karen Lorraine Tomlinson on 26 July 2011 (1 page)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Karen Lorraine Tomlinson on 26 July 2011 (1 page)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 September 2008Return made up to 14/06/08; full list of members (3 pages)
26 September 2008Return made up to 14/06/08; full list of members (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 August 2007New secretary appointed (1 page)
8 August 2007Return made up to 14/06/07; full list of members (2 pages)
8 August 2007Return made up to 14/06/07; full list of members (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)