19 BRAMSHILL GARDENS LIMITED

Register to unlock more data on OkredoRegister

19 BRAMSHILL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01222942

Incorporation date

13/08/1975

Size

Micro Entity

Contacts

Registered address

Registered address

19 Bramshill Gardens, London, NW5 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/02/2026
Termination of appointment of Daniel Benvenuto Knag as a secretary on 2026-02-20
dot icon27/02/2026
Termination of appointment of Daniel Benvenuto Knag as a director on 2026-02-20
dot icon27/02/2026
Termination of appointment of Tessa Rosemary Currie as a director on 2026-02-20
dot icon27/02/2026
Appointment of Ms Millie Celeste as a secretary on 2026-02-20
dot icon14/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon13/01/2026
Appointment of Mr Bodapatti Seetayya Rao as a director on 2009-10-26
dot icon13/01/2026
Termination of appointment of Bodapatti Seetayya Rao as a director on 2026-01-12
dot icon10/01/2026
Termination of appointment of Patricia Kelcher as a director on 2026-01-06
dot icon10/01/2026
Termination of appointment of Patricia Ellen Kelcher as a secretary on 2026-01-06
dot icon10/01/2026
Director's details changed for Mr Bobatatti Seetaya Rao on 2026-01-10
dot icon20/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon31/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/03/2022
Notification of Millie Celeste as a person with significant control on 2016-04-06
dot icon15/03/2022
Notification of Patricia Kelcher as a person with significant control on 2016-12-03
dot icon11/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon24/10/2021
Appointment of Mr Daniel Benvenuto Knag as a secretary on 2020-02-01
dot icon24/10/2021
Cessation of Sarah Emma Wallis as a person with significant control on 2018-12-21
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon20/07/2020
Micro company accounts made up to 2019-10-31
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon15/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/07/2019
Appointment of Miss Tessa Rosemary Currie as a director on 2019-06-19
dot icon03/07/2019
Appointment of Mr Daniel Benvenuto Knag as a director on 2019-06-19
dot icon20/06/2019
Termination of appointment of Daniel Tristan Abel as a director on 2018-12-20
dot icon20/06/2019
Termination of appointment of Sarah Emma Wallis as a director on 2018-12-20
dot icon07/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon23/10/2018
Appointment of Mrs Patricia Kelcher as a director on 2018-09-24
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2017
Appointment of Miss Millie Celeste as a director on 2017-01-16
dot icon30/06/2017
Appointment of Mr Daniel Tristan Abel as a director on 2017-01-16
dot icon26/06/2017
Termination of appointment of John Thomas Kelcher as a director on 2016-05-20
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Sarah Emma Wallis on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Bobatatti Seetaya Rao on 2010-01-20
dot icon21/01/2010
Director's details changed for John Thomas Kelcher on 2010-01-20
dot icon04/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director resigned
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon15/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon06/08/1999
Full accounts made up to 1998-10-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon26/10/1997
Return made up to 31/12/96; full list of members
dot icon26/10/1997
Full accounts made up to 1996-10-31
dot icon22/08/1996
Full accounts made up to 1995-10-31
dot icon22/08/1996
Return made up to 31/12/95; no change of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon30/08/1995
Return made up to 31/12/94; no change of members
dot icon22/08/1994
Return made up to 31/12/93; full list of members
dot icon05/08/1994
Full accounts made up to 1993-10-31
dot icon05/08/1994
Director resigned;new director appointed
dot icon27/05/1993
Full accounts made up to 1992-10-31
dot icon27/05/1993
Return made up to 31/12/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-10-31
dot icon09/04/1992
Return made up to 31/12/91; no change of members
dot icon14/05/1991
Full accounts made up to 1990-10-31
dot icon14/05/1991
Return made up to 31/12/90; no change of members
dot icon18/05/1990
Full accounts made up to 1989-10-31
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon25/08/1989
Full accounts made up to 1988-10-31
dot icon25/08/1989
Return made up to 31/12/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-10-31
dot icon19/08/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1987
Full accounts made up to 1986-10-31
dot icon16/02/1987
Full accounts made up to 1985-10-31
dot icon16/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.53K
-
0.00
-
-
2022
0
4.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Kelcher
Director
24/09/2018 - 06/01/2026
-
Ms Millie Celeste
Director
16/01/2017 - Present
3
Abel, Daniel Tristan
Director
16/01/2017 - 20/12/2018
3
Miss Sarah Emma Wallis
Director
17/05/2002 - 20/12/2018
1
Kelcher, John Thomas
Director
03/12/2001 - 20/05/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 BRAMSHILL GARDENS LIMITED

19 BRAMSHILL GARDENS LIMITED is an(a) Active company incorporated on 13/08/1975 with the registered office located at 19 Bramshill Gardens, London, NW5 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 BRAMSHILL GARDENS LIMITED?

toggle

19 BRAMSHILL GARDENS LIMITED is currently Active. It was registered on 13/08/1975 .

Where is 19 BRAMSHILL GARDENS LIMITED located?

toggle

19 BRAMSHILL GARDENS LIMITED is registered at 19 Bramshill Gardens, London, NW5 1JJ.

What does 19 BRAMSHILL GARDENS LIMITED do?

toggle

19 BRAMSHILL GARDENS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 19 BRAMSHILL GARDENS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Daniel Benvenuto Knag as a secretary on 2026-02-20.