18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02914455

Incorporation date

30/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall, Regent Street, London W1B 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon28/01/2026
Notification of a person with significant control statement
dot icon19/01/2026
Cessation of Francesco Vinci as a person with significant control on 2025-08-05
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon05/08/2025
Termination of appointment of Francesco Vinci as a director on 2024-08-27
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Teresa De Angelis as a director on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon15/06/2023
Termination of appointment of Bronwen Von Der Heyde as a director on 2021-06-08
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of City Cas Secretaries Ltd as a secretary on 2022-03-17
dot icon29/06/2022
Termination of appointment of Br Registrars Limited as a secretary on 2022-03-17
dot icon29/06/2022
Registered office address changed from , 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG to C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall Regent Street London W1B 5TF on 2022-06-29
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon22/06/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon02/05/2019
Appointment of Sladana Subotic as a director on 2018-08-13
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Termination of appointment of Desmond Brian Acosta as a director on 2017-02-27
dot icon30/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/11/2016
Appointment of Alessandro Salini as a director on 2016-07-25
dot icon06/11/2016
Termination of appointment of Nicola Barbara Mackenzie as a director on 2016-07-25
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/10/2016
Termination of appointment of Barbara Ann Villiers as a director on 2016-03-30
dot icon21/10/2016
Termination of appointment of Helmut Heinrich Sigismund Von Der Heyde as a director on 2016-09-29
dot icon20/10/2016
Appointment of Mrs Bronwen Von Der Heyde as a director on 2016-09-29
dot icon18/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon14/03/2013
Appointment of Br Registrars Limited as a secretary
dot icon14/03/2013
Termination of appointment of Bedford Row Registrars Limited as a secretary
dot icon22/11/2012
Registered office address changed from , 3rd Floor, 10 Argyll Street, London, W1F 7TQ on 2012-11-22
dot icon01/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/08/2011
Appointment of Barbara Ann Villiers as a director
dot icon21/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Francesca Coloni as a director
dot icon12/05/2011
Appointment of Emma Louise Mathilda Blackmore as a director
dot icon03/11/2010
Termination of appointment of Timothy Houghton Clemmey as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon23/07/2009
Return made up to 30/03/09; no change of members
dot icon23/07/2009
Appointment terminated secretary thea lumley
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2008
Director appointed teresa de angelis
dot icon17/06/2008
Return made up to 30/03/08; full list of members
dot icon28/03/2008
Secretary appointed bedford row registrars LIMITED
dot icon05/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
New director appointed
dot icon18/12/2007
Registered office changed on 18/12/07 from:\6 claridge house, 32 davies street, london, W1K 4ND
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2007
Ad 31/12/06--------- £ si 1@1
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon14/05/2007
Return made up to 30/03/07; full list of members
dot icon14/12/2006
Return made up to 30/03/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Registered office changed on 14/12/06 from:\imperial house, north street, bromley, kent BR1 1SD
dot icon13/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2006
New secretary appointed
dot icon07/12/2005
Return made up to 30/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 30/03/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 30/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Registered office changed on 20/11/02 from:\the quadrant, 118 london road, kingston, surrey KT2 6QJ
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from:\the glassmill, 1 battersea bridge road, london, SW11 3DA
dot icon24/04/2002
Director resigned
dot icon02/04/2002
Return made up to 30/03/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 30/03/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Return made up to 30/03/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Registered office changed on 20/05/99 from:\10 needham road, london, W11 2RP
dot icon20/05/1999
Return made up to 30/03/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon20/05/1998
Secretary's particulars changed
dot icon20/05/1998
Return made up to 30/03/98; full list of members
dot icon23/03/1998
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 30/03/97; no change of members
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 30/03/96; full list of members
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3
dot icon11/03/1996
Registered office changed on 11/03/96 from:\the glassmill, 1 battersea bridge road, london, SW11 3BG
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon16/02/1996
Accounts for a small company made up to 1994-12-31
dot icon15/02/1996
Accounting reference date notified as 31/12
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
£ nc 6/9 21/11/95
dot icon25/10/1995
Director resigned
dot icon24/05/1995
Ad 30/03/95--------- £ si 4@1
dot icon24/05/1995
Director resigned
dot icon24/05/1995
Return made up to 30/03/95; full list of members
dot icon22/03/1995
Registered office changed on 22/03/95 from:\18 bramham gardens, london, SW5
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
New director appointed
dot icon06/04/1994
Secretary resigned
dot icon30/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.86K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.52K £Descended-8.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1994 - 30/03/1994
99600
Villiers, Barbara Ann
Director
09/06/2011 - 30/03/2016
-
Crawshaw, James Bernard Gerard
Director
23/10/2002 - 12/09/2006
-
Salini, Alessandro
Director
25/07/2016 - Present
-
Coloni, Francesca
Director
25/05/2007 - 28/01/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1994 with the registered office located at C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall, Regent Street, London W1B 5TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED?

toggle

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1994 .

Where is 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall, Regent Street, London W1B 5TF.

What does 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of a person with significant control statement.