About

Registered Number: 03442142
Date of Incorporation: 30/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 218 Malvern Road, Bournemouth, BH9 3BX,

 

Having been setup in 1997, Braemar Lodge Management Ltd has its registered office in Bournemouth, it's status at Companies House is "Active". There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Josephine 30 September 1997 - 1
MALONE, Angela May 01 April 2000 - 1
MALONE, Brian John 28 September 2011 - 1
WEEDEN, Ann Esther 18 December 2015 - 1
WHITEHURST, Edward William 30 September 1997 - 1
BABER, Emma 17 May 2008 18 August 2015 1
BABER, Vera 30 September 1997 17 May 2008 1
DREW, Ross Alexander 16 May 2008 01 July 2014 1
HERBERT, Nicola Jill 30 September 1997 01 April 2000 1
JOHNSON, Barry David 30 September 1997 04 September 2000 1
O'DRISCOLL, Haylie Louise 16 May 2008 28 September 2011 1
STEWART, Lesley Susan 30 September 1997 28 September 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 23 November 2016
AD01 - Change of registered office address 10 October 2016
CS01 - N/A 10 October 2016
AP04 - Appointment of corporate secretary 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 16 December 2011
CH01 - Change of particulars for director 28 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 01 December 2010
CH04 - Change of particulars for corporate secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 15 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 10 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.