BRAEMAR DEVELOPMENTS LIMITED

BRAEMAR DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAEMAR DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAEMAR DEVELOPMENTS LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is BRAEMAR DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 Strand
    WC2N 5HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAEMAR DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEVRUS (374) LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for BRAEMAR DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for BRAEMAR DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024

    What are the latest filings for BRAEMAR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 07, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 30/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 218,336
    3 pagesSH01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Change of details for Braemar Shipping Services Plc as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Feb 29, 2024

    9 pagesAA

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    11 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Nicholas Philip Stone as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Grant Jeffrey Foley as a director on Aug 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    12 pagesAA

    legacy

    189 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 19, 2022 with updates

    4 pagesCS01

    Termination of appointment of Peter Timothy James Mason as a secretary on Jul 14, 2022

    1 pagesTM02

    Who are the officers of BRAEMAR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORTHWICK, Alistair Trond
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    EnglandBritish113694440001
    FOLEY, Grant Jeffrey
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    EnglandBritish134335660002
    HARWOOD, Robert
    Woodlands
    4a Silver Street
    SG8 0JT Guilden Morden
    Hertfordshire
    Secretary
    Woodlands
    4a Silver Street
    SG8 0JT Guilden Morden
    Hertfordshire
    British9381550001
    MASON, Peter Timothy James
    Strand
    WC2N 5HR London
    1
    Secretary
    Strand
    WC2N 5HR London
    1
    241106610001
    VANE, Alexander Chandos Tempest
    Strand
    WC2N 5HR London
    1
    Secretary
    Strand
    WC2N 5HR London
    1
    209237600001
    BAYS, William Edwin Alfred
    23 Clabon Mews
    SW1X 0EG London
    Director
    23 Clabon Mews
    SW1X 0EG London
    British618660001
    BEER, Martin Francis Stafford
    Strand
    WC2N 5HR London
    1
    England
    Director
    Strand
    WC2N 5HR London
    1
    England
    EnglandBritish38548060003
    CUCKNELL, Ian
    Monks
    Priorswood, Compton
    GU3 1DS Guildford
    Surrey
    Director
    Monks
    Priorswood, Compton
    GU3 1DS Guildford
    Surrey
    United KingdomBritish153585320001
    EVANS, Louise Margaret
    Strand
    WC2N 5HR London
    1
    England
    Director
    Strand
    WC2N 5HR London
    1
    England
    United KingdomBritish164439180002
    GREEN, John Geoff
    Strand
    WC2N 5HR London
    1
    England
    Director
    Strand
    WC2N 5HR London
    1
    England
    EnglandBritish190661800001
    KIDWELL, James Richard De Villeneuve
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    United KingdomBritish228137430001
    MARSH, Alan Robert William
    Mallards
    Windsor Lane, Wooburn Green
    HP10 0EG High Wycombe
    Buckinghamshire
    Director
    Mallards
    Windsor Lane, Wooburn Green
    HP10 0EG High Wycombe
    Buckinghamshire
    EnglandBritish9301240003
    MCCLAIN, Sheila Ann
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    United StatesAmerican260930660001
    MORRISON, Charles Edgar Stewart
    Strand
    WC2N 5HR London
    1
    England
    Director
    Strand
    WC2N 5HR London
    1
    England
    EnglandBritish190662000001
    RIVLIN, Richard
    33 St Peters Square
    W6 9NW London
    Director
    33 St Peters Square
    W6 9NW London
    British30577470001
    SHAW, Iain Malcolm
    4 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Director
    4 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    United KingdomBritish11057380001
    SOANES, Quentin Bruce
    Thorneycroft, 17 Greenway
    Hutton Mount
    CM13 2NR Brentwood
    Essex
    Director
    Thorneycroft, 17 Greenway
    Hutton Mount
    CM13 2NR Brentwood
    Essex
    EnglandBritish617240002
    STONE, Nicholas Philip
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    EnglandBritish257517940002
    VANE, Alexander Chandos Tempest
    Strand
    WC2N 5HR London
    1
    Director
    Strand
    WC2N 5HR London
    1
    EnglandBritish131374740001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Director
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    EnglandBritish155090910001

    Who are the persons with significant control of BRAEMAR DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5HR London
    One
    England
    Jun 12, 2019
    Strand
    WC2N 5HR London
    One
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02286034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    Apr 06, 2016
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4314186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0