Company Information for BRAEMAR GROUP LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
05084921
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRAEMAR GROUP LIMITED | ||||
Legal Registered Office | ||||
21 LOMBARD STREET LONDON EC3V 9AH Other companies in WA14 | ||||
Previous Names | ||||
|
Company Number | 05084921 | |
---|---|---|
Company ID Number | 05084921 | |
Date formed | 2004-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 12:59:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAEMAR GROUP LLC | 9901 DUBLIN DRIVE - NORTH ROYALTON OH 44133 | Active | Company formed on the 2010-09-16 | |
BRAEMAR GROUP PTY LIMITED | NSW 2074 | Active | Company formed on the 2003-11-17 | |
BRAEMAR GROUP, LTD. | 225 PTREE ST NE STE 1650 ATLANTA GA 30303-1730 | Admin. Dissolved | Company formed on the 1975-04-21 | |
BRAEMAR GROUP LTD | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUCY COOK |
||
JAMES AGAR |
||
CAROLINE CONNELLAN |
||
SIMON PAUL WOMBWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAVITA JAYESH UTKUR |
Company Secretary | ||
ANDREW WILLIAM SHEPHERD |
Director | ||
WILLIAM MARTIN ROBINSON |
Director | ||
SIMON JAMES JACKSON |
Director | ||
TOBIAS RICHARD KYNASTON THOMPSON |
Director | ||
CHRISTOPHER ANTHONY JAMES MACDONALD |
Director | ||
WILLIAM MARTIN ROBINSON |
Company Secretary | ||
JONATHAN MAXIMILLIAN GUMPEL |
Director | ||
JONATHAN STEWART MURPHY |
Company Secretary | ||
JONATHAN STEWART MURPHY |
Director | ||
MARC JOEL DUSCHENES |
Director | ||
ANTHONY BASIL SCOTT MCFARLAND |
Director | ||
WILLIAM MARTIN ROBINSON |
Company Secretary | ||
DAVID GORDON MACLEAN |
Director | ||
BEACH SECRETARIES LIMITED |
Nominated Secretary | ||
STEPHEN DEAN |
Director | ||
VINCENT WILLIAM NICHOLLS |
Director | ||
BEACH SECRETARIES LIMITED |
Director | ||
CROFT NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRIF COSEC LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Liquidation | |
BROOKS MACDONALD FUNDS LIMITED | Director | 2011-06-28 | CURRENT | 2006-03-06 | Active | |
BROOKS MACDONALD FINANCIAL CONSULTING LIMITED | Director | 2017-04-11 | CURRENT | 1991-06-19 | Active | |
BROOKS MACDONALD GROUP PLC | Director | 2017-04-11 | CURRENT | 2002-03-22 | Active | |
BROOKS MACDONALD FUNDS LIMITED | Director | 2017-04-11 | CURRENT | 2006-03-06 | Active | |
BROOKS MACDONALD ASSET MANAGEMENT LIMITED | Director | 2017-04-11 | CURRENT | 1997-08-11 | Active | |
PROJECT MORZINE III LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2018-04-24 | |
GRIF COSEC LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Liquidation | |
GRIF051 LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
GRIF049 LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
GRIF048 LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
GRIF052 LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
GRIF053 LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
GRIF039 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF046 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF041 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF044 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF045 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF047 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF038 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF042 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF040 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
GRIF043 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
OPW GROUND RENTS LIMITED | Director | 2012-12-21 | CURRENT | 2006-07-21 | Active | |
GREENHOUSE GROUND RENTS LIMITED | Director | 2012-12-21 | CURRENT | 2007-04-02 | Active | |
ADMIRAL GROUND RENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF033 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF037 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF036 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
WILTSHIRE GROUND RENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF028 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF STUDENT GROUND RENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
D G GROUND RENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
INVEST GROUND RENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
GRIF034 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
DEANSGATE FREEHOLD LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
METROPOLITAN GROUND RENTS LIMITED | Director | 2012-09-26 | CURRENT | 1983-03-18 | Active | |
BANBURY GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2011-05-31 | Active | |
CLAPHAM ONE GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-05-01 | Active | |
THE MANCHESTER GROUND RENT COMPANY LIMITED | Director | 2012-08-13 | CURRENT | 2004-01-23 | Active | |
MASSHOUSE BLOCK HI LIMITED | Director | 2012-08-13 | CURRENT | 2005-10-05 | Active | |
MASSHOUSE RESIDENTIAL BLOCK HI LIMITED | Director | 2012-08-13 | CURRENT | 2005-10-05 | Active | |
NIKAL HUMBER QUAY RESIDENTIAL LIMITED | Director | 2012-08-13 | CURRENT | 2007-06-20 | Active | |
EAST ANGLIA GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2011-02-24 | Active | |
NORTHWEST HOUSES GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2011-12-14 | Active | |
HILL GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-02-15 | Active | |
AZURE HOUSE GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-02-15 | Active | |
HALCYON WHARF GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-02-15 | Active | |
EBONY HOUSE GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-02-15 | Active | |
ENCLAVE COURT GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-02-15 | Active | |
XQ7 GROUND RENTS LIMITED | Director | 2012-08-13 | CURRENT | 2012-04-10 | Active | |
GROUND RENTS INCOME FUND PLC | Director | 2012-05-21 | CURRENT | 2012-04-23 | Active | |
BROOKS MACDONALD FUNDS LIMITED | Director | 2011-06-29 | CURRENT | 2006-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD | ||
DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
CH01 | Director's details changed for Mr Benjamin Lee Thorpe on 2019-08-31 | |
PSC05 | Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
Termination of appointment of Alison Richardson on 2022-02-01 | ||
Appointment of Mr Kevin Curtis as company secretary on 2022-02-01 | ||
AP03 | Appointment of Mr Kevin Curtis as company secretary on 2022-02-01 | |
TM02 | Termination of appointment of Alison Richardson on 2022-02-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CONNELLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES | |
AD02 | Register inspection address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Alison Richardson as company secretary on 2020-03-31 | |
TM02 | Termination of appointment of Robert Gaius King on 2020-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AP03 | Appointment of Mr Robert Gaius King as company secretary on 2020-01-24 | |
TM02 | Termination of appointment of Lucy Cook on 2020-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WOMBWELL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN LEE THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES AGAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
TM02 | Termination of appointment of Kavita Jayesh Utkur on 2018-08-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 72 Welbeck Street London W1G 0AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES JACKSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE CONNELLAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AP03 | Appointment of Lucy Cook as company secretary on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Richmond House Heath Road Hale Altrincham WA14 2XP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS RICHARD KYNASTON THOMPSON | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1830563.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP03 | SECRETARY APPOINTED MRS KAVITA JAYESH UTKUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 72 WELBECK STREET LONDON W1G 0AY ENGLAND | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1830563.8 | |
AR01 | 25/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM RICHMOND HOUSE, HEATH ROAD HALE CHESHIRE WA14 2XP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN ROBINSON / 27/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AGAR / 09/07/2015 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1830563.8 | |
AR01 | 25/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1830563.8 | |
AR01 | 25/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUMPEL | |
AP01 | DIRECTOR APPOINTED MR TOBIAS RICHARD KYNASTON THOMPSON | |
AR01 | 25/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 25/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY | |
AP03 | SECRETARY APPOINTED WILLIAM MARTIN ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN MURPHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WOMBWELL / 04/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED JONATHAN MAXIMILLIAN GUMPEL | |
AP01 | DIRECTOR APPOINTED JAMES AGAR | |
AP01 | DIRECTOR APPOINTED SIMON PAUL WOMBWELL | |
AR01 | 25/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 25/03/11 BULK LIST | |
SH01 | 06/07/10 STATEMENT OF CAPITAL GBP 1830563.80 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC DUSCHENES | |
AA01 | CURREXT FROM 31/03/2011 TO 30/06/2011 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:04/12/2010 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED SIMON JAMES JACKSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ANTHONY JAMES MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCFARLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 29/07/2008 | |
AR01 | 25/03/10 BULK LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN ROBINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOEL DUSCHENES / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | AD 09/07/09 GBP SI 8339477@0.01=83394.77 GBP IC 1637869.03/1721263.8 | |
363a | RETURN MADE UP TO 25/03/09; BULK LIST AVAILABLE SEPARATELY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/07/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/03/08; BULK LIST AVAILABLE SEPARATELY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 05/03/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000000/6000000 06/0 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2)R | AD 12/07/07--------- £ SI 32133332@.01=321333 £ IC 1200535/1521868 | |
88(2)R | AD 12/07/07--------- £ SI 11600000@.01=116000 £ IC 1521868/1637868 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/03/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BRAEMAR GROUP LIMITED are:
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. |