BRAMALL LANE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

BRAMALL LANE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033275

Incorporation date

19/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon03/02/2026
Termination of appointment of Oyeniyi James Olabode as a director on 2026-02-03
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/09/2025
Appointment of Mr Oyeniyi James Olabode as a director on 2025-08-30
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Mr Julian Nodder as a director on 2025-05-29
dot icon22/05/2025
Director's details changed for Mr Simon James Brook on 2025-05-22
dot icon19/05/2025
Termination of appointment of Jake Santos-Bostock as a director on 2025-05-19
dot icon25/04/2025
Termination of appointment of Richard Anthony Reeves as a director on 2025-04-24
dot icon08/04/2025
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2024-12-31
dot icon08/04/2025
Appointment of J H Watson Property Management Limited as a secretary on 2025-01-01
dot icon08/04/2025
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 2025-04-08
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon24/09/2024
Appointment of Mr Richard Anthony Reeves as a director on 2024-09-24
dot icon23/09/2024
Appointment of Mr Jake Santos-Bostock as a director on 2024-09-20
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Henry Ferdinand Farley as a director on 2024-07-11
dot icon18/01/2024
Appointment of Mr Simon James Brook as a director on 2024-01-15
dot icon18/01/2024
Termination of appointment of John Mcinnes as a director on 2024-01-18
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Andrew James Laver as a director on 2018-02-07
dot icon20/02/2018
Termination of appointment of Mark Richard Bower as a director on 2018-02-07
dot icon20/02/2018
Appointment of Mr John Mcinnes as a director on 2018-02-07
dot icon20/02/2018
Appointment of Mr Henry Ferdinand Farley as a director on 2018-02-07
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon19/02/2018
Resolutions
dot icon16/02/2018
Notification of a person with significant control statement
dot icon16/02/2018
Cessation of Laver Regeneration Limited as a person with significant control on 2018-02-07
dot icon16/02/2018
Change of details for Arnold Laver & Company Limited as a person with significant control on 2017-03-31
dot icon20/12/2017
Notification of Arnold Laver & Company Limited as a person with significant control on 2016-04-06
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-23
dot icon23/12/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/01/2015
Registered office address changed from C/O the Mcdonald Partnership Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-01-30
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon12/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon09/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Bramall Lane Sheffield South Yorkshire S2 4RJ on 2013-12-23
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Mark Bower as a secretary
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/11/2010
Appointment of The Mcdonald Partnership as a secretary
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for Andrew James Laver on 2009-10-21
dot icon02/11/2009
Director's details changed for Mark Richard Bower on 2009-10-21
dot icon02/11/2009
Secretary's details changed for Mark Richard Bower on 2009-10-21
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/07/2009
Return made up to 19/12/08; full list of members
dot icon25/07/2009
Accounts for a dormant company made up to 2007-12-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 1-2 merchants quay ashley lane shipley west yorkshire BD17 7DB
dot icon12/05/2009
Appointment terminated director james robinson
dot icon12/05/2009
Appointment terminated secretary donald haymes
dot icon12/05/2009
Director and secretary appointed mark richard bower
dot icon12/05/2009
Director appointed andrew james laver
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2008
Return made up to 19/12/07; full list of members
dot icon15/11/2007
Director resigned
dot icon21/06/2007
Resolutions
dot icon19/12/2006
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
17/11/2026
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
2
1.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 31/12/2024
633
J. H. WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2025 - Present
91
Mcinnes, John
Director
07/02/2018 - 18/01/2024
3
Farley, Henry Ferdinand
Director
07/02/2018 - 11/07/2024
2
Reeves, Richard Anthony
Director
24/09/2024 - 24/04/2025
4

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+
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 BRAMALL LANE MANAGEMENT CO LIMITED

BRAMALL LANE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQ. 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 BRAMALL LANE MANAGEMENT CO LIMITED?

toggle

BRAMALL LANE MANAGEMENT CO LIMITED is currently Active. It was registered on 19/12/2006 .

Where is BRAMALL LANE MANAGEMENT CO LIMITED located?

toggle

BRAMALL LANE MANAGEMENT CO LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire LS14 1PQ.

What does BRAMALL LANE MANAGEMENT CO LIMITED do?

toggle

BRAMALL LANE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMALL LANE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Oyeniyi James Olabode as a director on 2026-02-03.