Braemar Tax Management Limited

General information

Name:

Braemar Tax Management Ltd

Office Address:

Bank Chambers 1 Central Avenue ME10 4AE Sittingbourne

Number: 07282545

Incorporation date: 2010-06-14

Dissolution date: 2023-04-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the start of Braemar Tax Management Limited, a company which was located at Bank Chambers, 1 Central Avenue in Sittingbourne. The company was established on Monday 14th June 2010. Its registration number was 07282545 and the company area code was ME10 4AE. It had been active in this business for about 13 years until Monday 10th April 2023.

Taking into consideration the company's executives list, there were two directors: Fiona S. and Gareth S..

Executives who had significant control over the firm were: Gareth S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Fiona S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fiona S.

Role: Director

Appointed: 14 June 2010

Latest update: 24 November 2023

Gareth S.

Role: Director

Appointed: 14 June 2010

Latest update: 24 November 2023

People with significant control

Gareth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 28 June 2021
Confirmation statement last made up date 14 June 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 December 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 Claremont Road

Post code:

CT14 9TX

City / Town:

Deal

HQ address,
2013

Address:

12 Claremont Road

Post code:

CT14 9TX

City / Town:

Deal

HQ address,
2014

Address:

12 Claremont Road

Post code:

CT14 9TX

City / Town:

Deal

HQ address,
2015

Address:

12 Claremont Road

Post code:

CT14 9TX

City / Town:

Deal

HQ address,
2016

Address:

12 Claremont Road

Post code:

CT14 9TX

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 69203 : Tax consultancy
12
Company Age

Closest Companies - by postcode