45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01392362

Incorporation date

04/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

30 Thurloe Street, London SW7 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1978)
dot icon19/11/2025
Cessation of Alexander Esmond Russell Smith as a person with significant control on 2025-11-17
dot icon19/11/2025
Cessation of Francesco Thovez as a person with significant control on 2025-11-17
dot icon19/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Appointment of Ms Samantha Seema Ashcroft as a director on 2024-07-26
dot icon26/07/2024
Termination of appointment of Herve Georges Gilg as a director on 2024-07-26
dot icon26/07/2024
Cessation of Herve Georges Gilg as a person with significant control on 2024-07-26
dot icon05/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Director's details changed for Mr Francesco Thovez on 2021-06-26
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 2017-03-20
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-09-13
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/11/2012
Appointment of Chelsea Property Management Limited as a secretary
dot icon01/11/2012
Termination of appointment of Jeremy Davies as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon14/11/2011
Director's details changed for Francesco Thover on 2011-11-14
dot icon19/10/2011
Termination of appointment of Celine Bailey as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Conal Perrett as a director
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Francesco Thover as a director
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Alexander Esmond Russel Smith on 2009-11-02
dot icon03/11/2009
Director's details changed for Celine Francoise Bailey on 2009-11-02
dot icon03/11/2009
Director's details changed for Herve Georges Gilg on 2009-11-02
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/04/2008
Director appointed dr conal martin perrett
dot icon22/01/2008
New director appointed
dot icon05/12/2007
Director resigned
dot icon28/11/2007
Return made up to 30/10/07; change of members
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/02/2007
Director resigned
dot icon29/11/2006
Return made up to 30/10/06; full list of members
dot icon23/11/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon06/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 30/10/05; change of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 30/10/04; change of members
dot icon21/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 30/10/03; full list of members
dot icon08/10/2003
New director appointed
dot icon10/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/01/2003
New director appointed
dot icon07/11/2002
Return made up to 30/10/02; no change of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 30/10/01; change of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/01/2001
New director appointed
dot icon21/11/2000
Return made up to 30/10/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
New director appointed
dot icon02/11/1999
Return made up to 30/10/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 30/10/98; change of members
dot icon08/07/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1997
Return made up to 30/10/97; full list of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon01/11/1996
Return made up to 30/10/96; change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon27/10/1995
Return made up to 30/10/95; change of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 30/10/94; full list of members
dot icon29/09/1994
New director appointed
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: flat 9 45 bramham gardens london SW5 0HQ
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon10/12/1993
New director appointed
dot icon10/12/1993
Return made up to 30/10/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon09/12/1992
Return made up to 30/10/92; full list of members
dot icon09/12/1992
Registered office changed on 09/12/92
dot icon17/10/1992
Return made up to 30/10/91; no change of members
dot icon02/07/1992
Return made up to 30/10/90; no change of members
dot icon14/01/1992
Compulsory strike-off action has been discontinued
dot icon14/01/1992
Full accounts made up to 1990-12-31
dot icon14/01/1992
Full accounts made up to 1989-12-31
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon06/03/1990
Return made up to 30/10/89; full list of members
dot icon03/11/1989
New secretary appointed
dot icon03/11/1989
New director appointed
dot icon19/10/1989
Registered office changed on 19/10/89 from: 47 bramham gardens london SW5 0HQ
dot icon14/04/1989
Director resigned
dot icon14/04/1989
Return made up to 26/06/88; full list of members
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon02/03/1988
New director appointed
dot icon22/02/1988
Director resigned
dot icon19/02/1988
Return made up to 13/10/87; full list of members
dot icon08/02/1988
Full accounts made up to 1986-12-31
dot icon15/01/1988
Full accounts made up to 1985-12-31
dot icon20/03/1987
Return made up to 27/05/86; full list of members
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1978
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
04/11/2026
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
24.00
-
0.00
-
-
2022
0
24.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHELSEA PROPERTY MANAGEMENT LTD
Corporate Secretary
25/10/2012 - 30/10/2017
32
Taylor, Karen
Director
14/11/2006 - 30/11/2007
3
Thovez, Francesco
Director
10/03/2010 - Present
-
Backinsell, David Richard
Director
02/12/1992 - 31/01/2001
6
Shippey, Martin Ian
Director
03/03/1994 - 21/12/1995
6

Persons with Significant Control

6
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 45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED

45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED is an(a) Active company incorporated on 04/10/1978 with the registered office located at 30 Thurloe Street, London SW7 2LT. 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 45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED?

toggle

45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED is currently Active. It was registered on 04/10/1978 .

Where is 45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED located?

toggle

45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED is registered at 30 Thurloe Street, London SW7 2LT.

What does 45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED do?

toggle

45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED?

toggle

The latest filing was on 19/11/2025: Cessation of Alexander Esmond Russell Smith as a person with significant control on 2025-11-17.