Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAEMAR DEVELOPMENTS LIMITED
Company Information for

BRAEMAR DEVELOPMENTS LIMITED

1 STRAND, LONDON, WC2N 5HR,
Company Registration Number
02186790
Private Limited Company
Active

Company Overview

About Braemar Developments Ltd
BRAEMAR DEVELOPMENTS LIMITED was founded on 1987-11-02 and has its registered office in London. The organisation's status is listed as "Active". Braemar Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAEMAR DEVELOPMENTS LIMITED
 
Legal Registered Office
1 STRAND
LONDON
WC2N 5HR
Other companies in NW1
 
Filing Information
Company Number 02186790
Company ID Number 02186790
Date formed 1987-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAEMAR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2015-06-24 2018-06-29
CHARLES EDGAR STEWART MORRISON
Director 2014-09-03 2018-06-14
IAN CUCKNELL
Director 1991-12-22 2017-11-13
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-06-20 2017-08-18
JOHN GEOFF GREEN
Director 2014-09-03 2017-08-18
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-10-25 2017-08-18
ROBERT HARWOOD
Company Secretary 1991-12-22 2016-06-20
MARTIN FRANCIS STAFFORD BEER
Director 2014-09-03 2015-06-24
QUENTIN BRUCE SOANES
Director 1991-12-22 2013-06-01
ALAN ROBERT WILLIAM MARSH
Director 1991-12-22 2011-06-23
IAIN MALCOLM SHAW
Director 2001-03-07 2006-06-21
DEREK EDMUND PIERS WALTER
Director 2001-03-07 2002-08-01
RICHARD RIVLIN
Director 1991-12-22 1993-12-02
WILLIAM EDWIN ALFRED BAYS
Director 1991-12-22 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-08-10DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-03-09Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-09Audit exemption subsidiary accounts made up to 2022-02-28
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-01-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN MCCLAIN
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021867900003
2021-02-24AP01DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-29AP01DIRECTOR APPOINTED MS SHEILA ANN MCCLAIN
2019-07-15MEM/ARTSARTICLES OF ASSOCIATION
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021867900003
2019-07-05RES13Resolutions passed:
  • Restriction of auth share capital 12/06/2019
  • Resolution of allotment of securities
2019-07-01RES13Resolutions passed:
  • Restriction on auth share cap is revoked and deleted 12/06/2019
  • Resolution of allotment of securities
2019-06-21PSC02Notification of Braemar Shipping Services Plc as a person with significant control on 2019-06-12
2019-06-21PSC07CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21SH0112/06/19 STATEMENT OF CAPITAL GBP 2
2019-06-21AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021867900002
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 1
2018-10-17CAP-SSSolvency Statement dated 11/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDGAR STEWART MORRISON
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-28
2017-12-12AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFF GREEN
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 999.75
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-05AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-09-14CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-09
2016-06-20AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-06-20
2016-06-20TM02Termination of appointment of Robert Harwood on 2016-06-20
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 999.75
2016-01-19AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-06-26AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 999.75
2014-12-22AR0122/12/14 FULL LIST
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-03AP01DIRECTOR APPOINTED MR CHARLES EDGAR STEWART MORRISON
2014-09-03AP01DIRECTOR APPOINTED MR JOHN GEOFF GREEN
2014-09-03AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 999.75
2014-01-02AR0122/12/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2013-01-24AR0122/12/12 FULL LIST
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-01-12AR0122/12/11 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2011-02-02AR0122/12/10 FULL LIST
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-29AR0122/12/09 FULL LIST
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-01-13363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-03363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-29288bDIRECTOR RESIGNED
2006-01-19363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 22/12/04; NO CHANGE OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-10363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-26288bDIRECTOR RESIGNED
2002-09-16190LOCATION OF DEBENTURE REGISTER
2002-09-16363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-19353LOCATION OF REGISTER OF MEMBERS
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2001-03-22SRES01ADOPT ARTICLES 07/03/01
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22SRES13RE@ CONSENT TO SHORT NO 07/03/01
2001-02-16363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-04288cDIRECTOR'S PARTICULARS CHANGED
2000-03-15363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-11-03288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-02-26353LOCATION OF REGISTER OF MEMBERS
1999-02-26190LOCATION OF DEBENTURE REGISTER
1999-02-26363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1999-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-02-06363aRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1997-01-28363aRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1996-02-29363xRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1996-01-15SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/95
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BRAEMAR DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRAEMAR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAEMAR DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works & Government Services Canada 2014-02-20 CAD $25,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2013-02-21 CAD $25,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2012-01-01 CAD $25,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2011-01-01 CAD $25,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2010-01-01 CAD $93,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2010-01-01 CAD $25,000 Hotels, Motels and Commercial Accommodation
Public Works & Government Services Canada 2009-01-01 CAD $93,000 Hotels, Motels and Commercial Accommodation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAEMAR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.