ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Braemar Court Resident Company Limited

Braemar Court Resident Company Limited is an active company incorporated on 26 February 1992 with the registered office located in Windsor, Berkshire. Braemar Court Resident Company Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02691150
Private limited company
Age
33 years
Incorporated 26 February 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 24 June 2025
Due by 24 March 2026 (4 months remaining)
Address
119-120 High Street
Eton
Windsor
SL4 6AN
England
Address changed on 1 May 2025 (6 months ago)
Previous address was Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
15
Controllers (PSC)
1
Director • Secretary • English • Lives in England • Born in May 1941
Secretary • Secretary
Director • Finance • British • Lives in England • Born in May 1953
Director • British • Lives in Germany • Born in Nov 1957
Director • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braemar Court Freehold Co Limited
Dr Ian Holden Pike, Stephen Roger Stead, and 2 more are mutual people.
Active
Garden Court (Stanmore) Residents Association Limited
Leete Secretarial Services Limited is a mutual person.
Active
Gibson Court (Langley) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Dower House Residents Association (Sunninghill) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Shardeloes House Limited
Leete Secretarial Services Limited is a mutual person.
Active
Talbot Court Management Limited
Leete Secretarial Services Limited is a mutual person.
Active
Arundel Court Residents' Association (Slough) Limited
Leete Secretarial Services Limited is a mutual person.
Active
Villiers Court Residents Co. Limited
Leete Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 2024
Traded for 12 months
Cash in Bank
£4.15K
Increased by £793 (+24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.3K
Decreased by £1.16K (-9%)
Total Liabilities
-£2.73K
Increased by £512 (+23%)
Net Assets
£9.57K
Decreased by £1.68K (-15%)
Debt Ratio (%)
22%
Increased by 5.72% (+35%)
Latest Activity
Leete Secretarial Services Limited Appointed
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Ian Holden Pike Resigned
6 Months Ago on 1 May 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Mrs Sarah Louise Buckle Appointed
11 Months Ago on 10 Dec 2024
Mr Stephen Roger Stead Appointed
11 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Mar 2024
Dr Ian Holden Pike Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Get Credit Report
Discover Braemar Court Resident Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Leete Secretarial Services Limited as a secretary on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Ian Holden Pike as a secretary on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to 119-120 High Street Eton Windsor SL4 6AN on 1 May 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 24 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 26 Feb 2025
Appointment of Mrs Sarah Louise Buckle as a director on 10 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Stephen Roger Stead as a director on 10 December 2024
Submitted on 6 Jan 2025
Total exemption full accounts made up to 24 June 2023
Submitted on 20 Mar 2024
Director's details changed for Dr Ian Holden Pike on 11 March 2024
Submitted on 12 Mar 2024
Secretary's details changed for Dr Ian Holden Pike on 11 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year