About

Registered Number: 00959979
Date of Incorporation: 11/08/1969 (54 years and 8 months ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Braemor Court Ltd was founded on 11 August 1969 with its registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 27 directors listed as Church, Adam, Ayscough, Ruth Frances Rosalie, Johnson, Jacqueline, Marsh, Jonathan Richard, Murray, Rob, Smith, Deborah Jane, Williams, Averil Daphne, Blantern, Mary, Box, Gwendoline, Clarke, Janet Mary, Davies, Frederick Warren, Reverand, Gillon, David Hugh, Graves, John, Harvey, Paul Alexander, Hazell, Glyn Brian, Hazell, Stuart Sidney, Helliar, John, Hooper, Jean Ivy, Howard, Betty Doreen, Jacques, Olive May, Lewis, Eira Beesley, Long, Peter Kenneth, Matt, Ann, Slade, Raymond Arthur, Williams, Michael Thomas Watkin, Williams, Rodney Michael, Wood, Edna Phyllis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYSCOUGH, Ruth Frances Rosalie 25 February 2013 - 1
JOHNSON, Jacqueline 07 October 2020 - 1
MARSH, Jonathan Richard 26 February 2013 - 1
MURRAY, Rob 18 January 2013 - 1
SMITH, Deborah Jane 05 March 2019 - 1
BLANTERN, Mary 03 May 2002 29 September 2006 1
BOX, Gwendoline N/A 07 February 1993 1
CLARKE, Janet Mary 12 September 1994 11 May 2007 1
DAVIES, Frederick Warren, Reverand 01 August 1996 20 June 2004 1
GILLON, David Hugh 09 July 1993 10 May 2002 1
GRAVES, John 27 July 2004 21 August 2006 1
HARVEY, Paul Alexander N/A 12 September 1994 1
HAZELL, Glyn Brian 16 April 1996 07 June 2018 1
HAZELL, Stuart Sidney 09 August 1993 24 September 1995 1
HELLIAR, John 01 January 1995 14 February 2018 1
HOOPER, Jean Ivy 30 August 1994 02 January 2013 1
HOWARD, Betty Doreen N/A 01 August 1996 1
JACQUES, Olive May N/A 30 January 1993 1
LEWIS, Eira Beesley N/A 19 July 1994 1
LONG, Peter Kenneth N/A 30 August 1994 1
MATT, Ann N/A 15 November 1992 1
SLADE, Raymond Arthur N/A 15 March 2006 1
WILLIAMS, Michael Thomas Watkin 18 December 2000 22 September 2006 1
WILLIAMS, Rodney Michael N/A 15 November 1992 1
WOOD, Edna Phyllis N/A 15 November 1992 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 15 September 2011 - 1
WILLIAMS, Averil Daphne 01 June 2003 01 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 09 March 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 15 April 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 15 September 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 24 January 1996
288 - N/A 09 January 1996
288 - N/A 06 April 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 March 1995
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 05 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 18 February 1994
288 - N/A 18 February 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 28 September 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 26 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 09 April 1991
288 - N/A 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 15 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 30 January 1987
AA - Annual Accounts 31 December 1986
288 - N/A 20 December 1986
NEWINC - New incorporation documents 11 August 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.