44 BRAMHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

44 BRAMHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591783

Incorporation date

16/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1981)
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Stephen Shotton as a director on 2025-02-13
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Matthew Paul Donnery as a director on 2024-06-10
dot icon03/05/2024
Termination of appointment of Christopher David Clarke as a director on 2024-03-04
dot icon03/05/2024
Termination of appointment of Archibald David Maclachlan Carr as a director on 2023-09-21
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon04/02/2021
Appointment of Mr Melhem Samaha as a director on 2020-12-11
dot icon13/01/2021
Director's details changed for Mr Stephen Shotton on 2021-01-13
dot icon21/12/2020
Appointment of Mr Stephen Shotton as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Xia Cai as a director on 2020-12-10
dot icon17/12/2020
Termination of appointment of Christian James Frixou as a director on 2020-12-10
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of Lightstart Ltd as a director on 2017-12-18
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Director's details changed for Mr Thomas Lee on 2016-06-17
dot icon21/07/2016
Appointment of Mr Thomas Lee as a director on 2016-06-17
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/06/2015
Appointment of Jean Marc Levy as a director on 2015-05-07
dot icon23/03/2015
Appointment of Xia Cai as a director on 2015-02-24
dot icon16/12/2014
Appointment of Lightstart Ltd as a director on 2014-11-06
dot icon25/11/2014
Appointment of Christopher David Clarke as a director on 2014-11-06
dot icon25/11/2014
Appointment of Christian James Frixou as a director on 2014-11-18
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon08/05/2014
Appointment of Farrar Property Management Limited as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 2013-06-27
dot icon27/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon14/06/2012
Director's details changed for Archibald David Maclachlan Carr on 2012-05-01
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Charles Stuart Karasik on 2010-05-01
dot icon10/06/2010
Director's details changed for Archibald David Maclachlan Carr on 2010-05-01
dot icon10/06/2010
Secretary's details changed for Stardata Business Services Limited on 2010-05-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Termination of appointment of Glenn Flackett as a director
dot icon02/07/2009
Return made up to 01/05/09; full list of members
dot icon01/07/2009
Appointment terminated director daniel keating
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 01/05/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 01/05/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
Memorandum and Articles of Association
dot icon13/06/2006
Resolutions
dot icon05/06/2006
Return made up to 01/05/06; full list of members
dot icon05/06/2006
Location of register of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: harben house, harben parade finchely road london NW3 6LH
dot icon04/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/05/05; full list of members
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: 11 lexham mews london W8 6JW
dot icon06/05/2005
Full accounts made up to 2003-12-31
dot icon02/09/2004
Director resigned
dot icon16/06/2004
Return made up to 01/05/04; no change of members
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
New secretary appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon25/03/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon21/11/2002
Registered office changed on 21/11/02 from: 44 bramham gardens london SW5 0HQ
dot icon22/10/2002
New director appointed
dot icon07/10/2002
Return made up to 01/05/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Secretary resigned;director resigned
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
£ nc 100/100000 11/03/02
dot icon19/07/2001
Return made up to 01/05/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
New director appointed
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon30/05/2000
Director resigned
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon30/11/1999
Director resigned
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 01/05/99; full list of members
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 01/05/98; no change of members
dot icon28/05/1997
Return made up to 02/05/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
New director appointed
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 02/05/96; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/04/1995
Return made up to 02/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Return made up to 02/05/94; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/06/1993
Return made up to 02/05/93; no change of members
dot icon25/05/1993
New director appointed
dot icon05/05/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 02/05/92; full list of members
dot icon05/07/1991
Return made up to 02/05/91; no change of members
dot icon06/06/1991
Accounts for a small company made up to 1990-12-31
dot icon03/05/1990
Accounts for a small company made up to 1989-12-31
dot icon03/05/1990
Return made up to 02/05/90; full list of members
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1989
Accounts for a small company made up to 1988-12-31
dot icon03/05/1989
Return made up to 19/04/89; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1987-12-31
dot icon27/04/1988
Return made up to 14/04/88; full list of members
dot icon23/08/1987
Full accounts made up to 1986-12-31
dot icon23/08/1987
Return made up to 13/05/87; full list of members
dot icon23/02/1987
Return made up to 24/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1981
Incorporation
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
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
84.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
15/04/2014 - Present
94
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
01/05/2005 - 15/04/2014
91
Scott, Mark
Director
01/04/1997 - 30/09/1999
54
Caparrelli, Alda
Director
26/04/2000 - 30/01/2003
2
Carr, Archibald David Maclachlan
Director
01/08/2001 - 21/09/2023
2

Persons with Significant Control

1
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 44 BRAMHAM GARDENS LIMITED

44 BRAMHAM GARDENS LIMITED is an(a) Active company incorporated on 16/10/1981 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 6 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 44 BRAMHAM GARDENS LIMITED?

toggle

44 BRAMHAM GARDENS LIMITED is currently Active. It was registered on 16/10/1981 .

Where is 44 BRAMHAM GARDENS LIMITED located?

toggle

44 BRAMHAM GARDENS LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does 44 BRAMHAM GARDENS LIMITED do?

toggle

44 BRAMHAM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 BRAMHAM GARDENS LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-12-31.