Company NameBraemar Estates Mortgages & Finance Limited
Company StatusDissolved
Company Number06265068
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Charles William Frazer Fearnhead
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hale Road
Hale
Altrincham
Cheshire
WA15 9HL
Secretary NameWendy Littman
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Brown Street
Hale
Cheshire
WA14 2ET
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address18 Fonthill Grove
Sale
Cheshire
M33 4FR

Contact

Websitearmchairpropertyinvestor.com
Telephone0161 2330989
Telephone regionManchester

Location

Registered AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Braemar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (10 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
11 February 2015Termination of appointment of Deborah Jane Yarrow as a secretary on 11 February 2015 (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
13 June 2013Termination of appointment of Jonathan Murphy as a director (1 page)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 December 2012Termination of appointment of Jonathan Murphy as a director (1 page)
20 December 2012Appointment of Mr William Martin Robinson as a director (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
28 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed (1 page)
19 January 2010Secretary's details changed for {officer_name} (1 page)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (13 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change name 16/06/2009
(19 pages)
20 June 2009Company name changed heath road no. 1 LIMITED\certificate issued on 23/06/09 (2 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 December 2008Memorandum and Articles of Association (13 pages)
29 November 2008Company name changed the armchair property investor LIMITED\certificate issued on 02/12/08 (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (13 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 April 2008Director's change of particulars / jonathan murphy / 05/03/2008 (1 page)
25 February 2008Appointment terminated director charles fearnhead (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 101 hale road hale cheshire WA15 9HL (1 page)
12 July 2007New secretary appointed (2 pages)
6 June 2007Company name changed charles frazer investments limit ed\certificate issued on 06/06/07 (2 pages)
31 May 2007Incorporation (31 pages)