About

Registered Number: 01907615
Date of Incorporation: 23/04/1985 (39 years ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF,

 

Having been setup in 1985, Braemore Court Investments Ltd have registered office in Brighton, East Sussex, it's status is listed as "Active". We do not know the number of employees at the company. This business has 30 directors listed as Ashton, Peter John, Farah, Samir, Hiscutt, Lilian Urquhart, Pigott, John William, Stanford, Lydia, Tourick, Jacqueline Rochelle, Bates, Emma Lucy, Bruni, Alan John, Cohen, Sefton Ivor, Davidson, Myra, Fish, Andrew Gavin, Goldstein, Harold, Hale, Lesie James, Halmer, Shirley, Hood, John, James, Olwen Anne, Jeffrey, Louise Judith, Knott, Samuel, Llewellyn, Coral, Mizler, Adam, Noble, Anthony James, Parsons, Derek Bernard, Selo, Ruth Elizabeth, Stanford, Jeffrey Michael, Symes, Sydney Henri, Taylor, Raphael, Thompson, Mary Doreen, Willerson, Eileen Florence, Winter, Gary, Wood, Patrick Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Peter John 18 January 2018 - 1
FARAH, Samir 22 February 2017 - 1
HISCUTT, Lilian Urquhart 20 February 2008 - 1
PIGOTT, John William 17 March 2013 - 1
STANFORD, Lydia 19 October 2019 - 1
TOURICK, Jacqueline Rochelle 18 January 2018 - 1
BATES, Emma Lucy 31 January 2010 11 January 2015 1
BRUNI, Alan John N/A 02 October 1994 1
COHEN, Sefton Ivor 28 January 2001 02 November 2001 1
DAVIDSON, Myra N/A 12 January 2014 1
FISH, Andrew Gavin 20 January 2008 15 March 2012 1
GOLDSTEIN, Harold 02 October 1994 08 September 1995 1
HALE, Lesie James 15 October 1995 11 May 1999 1
HALMER, Shirley 02 October 1994 11 January 1996 1
HOOD, John 22 January 2017 19 May 2017 1
JAMES, Olwen Anne N/A 20 January 2008 1
JEFFREY, Louise Judith 10 January 2007 12 January 2014 1
KNOTT, Samuel N/A 01 March 2000 1
LLEWELLYN, Coral 22 January 2017 13 December 2017 1
MIZLER, Adam 17 March 2013 16 January 2017 1
NOBLE, Anthony James 20 January 2008 12 July 2017 1
PARSONS, Derek Bernard 14 November 1999 28 January 2001 1
SELO, Ruth Elizabeth 10 January 2007 30 May 2007 1
STANFORD, Jeffrey Michael 18 January 2018 18 January 2019 1
SYMES, Sydney Henri 06 October 1996 12 January 1998 1
TAYLOR, Raphael 02 October 1994 14 September 1999 1
THOMPSON, Mary Doreen 28 January 2001 31 January 2010 1
WILLERSON, Eileen Florence N/A 08 November 2006 1
WINTER, Gary 14 November 1999 15 October 2004 1
WOOD, Patrick Vincent 25 October 1998 20 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 18 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 07 November 2017
AD01 - Change of registered office address 25 October 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 05 November 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363s - Annual Return 22 January 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 17 November 2000
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 21 November 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 08 November 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 20 August 1996
288 - N/A 26 January 1996
288 - N/A 14 November 1995
363s - Annual Return 14 November 1995
AA - Annual Accounts 23 October 1995
288 - N/A 14 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 14 September 1992
363b - Annual Return 12 November 1991
288 - N/A 24 October 1991
AA - Annual Accounts 16 September 1991
288 - N/A 23 July 1991
288 - N/A 18 March 1991
288 - N/A 03 January 1991
363 - Annual Return 19 November 1990
288 - N/A 01 November 1990
288 - N/A 01 November 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 23 November 1989
288 - N/A 07 June 1989
AA - Annual Accounts 02 December 1988
288 - N/A 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 31 October 1987
288 - N/A 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
288 - N/A 10 November 1986
288 - N/A 11 October 1986
MA - Memorandum and Articles 03 June 1985
CERTNM - Change of name certificate 21 May 1985
NEWINC - New incorporation documents 23 April 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.