BRAMBER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAMBER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028587

Incorporation date

16/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Bramber Court, 2 Bramber Road, London W14 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Director's details changed for Mr Jeremy Sinclair Clarke on 2025-01-01
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Court order
dot icon13/11/2024
Register inspection address has been changed from Unit 2 2 Bramber Road London W14 9PA England to Unit 4 Bramber Court 2 Bramber Road London W14 9PW
dot icon12/11/2024
Termination of appointment of Parviz Lakha as a director on 2024-05-20
dot icon12/11/2024
Confirmation statement made on 2024-09-29 with updates
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon22/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Appointment of Ms Pauline Hutchison as a director on 2024-03-13
dot icon18/03/2024
Appointment of Ms Parviz Lakha as a director on 2024-03-13
dot icon27/02/2024
Second filing of Confirmation Statement dated 2023-09-29
dot icon20/02/2024
Cessation of Yasmin Azim Lakha as a person with significant control on 2020-03-03
dot icon20/02/2024
Termination of appointment of Pauline Hutchinson as a director on 2024-01-18
dot icon20/02/2024
Termination of appointment of Yasmin Azim Lakha as a director on 2024-01-18
dot icon20/02/2024
Appointment of Mr Euan Jon Lawson as a director on 2019-05-09
dot icon20/02/2024
Notification of Euan Jon Lawson as a person with significant control on 2019-05-09
dot icon20/02/2024
Appointment of Mr Jeremy Sinclair Clarke as a secretary on 2018-11-28
dot icon20/02/2024
Registered office address changed from Unit 2 Bramber Court 2 Bramber Road London W14 9PA England to Unit 4 Bramber Court 2 Bramber Road London W14 9PW on 2024-02-20
dot icon20/02/2024
Notification of Jeremy Sinclair Clarke as a person with significant control on 2019-05-09
dot icon26/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/12/2021
Resolutions
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon14/07/2021
Resolutions
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/03/2020
Notification of Yasmin Azim Lakha as a person with significant control on 2020-02-25
dot icon26/02/2020
Register inspection address has been changed from 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom to Unit 2 2 Bramber Road London W14 9PA
dot icon25/02/2020
Cessation of Jeremy Sinclair Clarke as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of Euan Jon Lawson as a person with significant control on 2020-02-25
dot icon25/02/2020
Termination of appointment of Euan Jon Lawson as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Jeremy Sinclair Clarke as a secretary on 2020-02-25
dot icon25/02/2020
Registered office address changed from 4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW England to Unit 2 Bramber Court 2 Bramber Road London W14 9PA on 2020-02-25
dot icon13/02/2020
Register inspection address has been changed to 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW
dot icon13/02/2020
Registered office address changed from 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom to 4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW on 2020-02-13
dot icon13/02/2020
Registered office address changed from Unit 2 Bramber Court 2 Bramber Road London W14 9PA England to 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW on 2020-02-13
dot icon12/02/2020
Appointment of Mr Jeremy Sinclair Clarke as a secretary on 2020-02-12
dot icon12/02/2020
Appointment of Mr Euan Jon Lawson as a director on 2020-02-12
dot icon12/02/2020
Notification of Euan Jon Lawson as a person with significant control on 2019-05-09
dot icon14/01/2020
Termination of appointment of Parviz Lakha as a director on 2019-10-02
dot icon04/10/2019
Termination of appointment of Euan Jon Lawson as a director on 2019-10-02
dot icon13/05/2019
Termination of appointment of John Blake as a director on 2019-05-09
dot icon13/05/2019
Appointment of Mr Euan Jon Lawson as a director on 2019-05-09
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/03/2017
Registered office address changed from 4 Bramber Court Bramber Road London W14 9PW to Unit 2 Bramber Court 2 Bramber Road London W14 9PA on 2017-03-30
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon20/07/2015
Appointment of Dr Parviz Lakha as a director on 2015-03-28
dot icon20/07/2015
Appointment of Mrs Yasmin Azim Lakha as a director on 2015-03-28
dot icon23/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 2014-05-02
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/05/2013
Director's details changed for Pauline Hutchinson on 2012-01-01
dot icon15/05/2012
Annual return made up to 2012-03-27 no member list
dot icon09/05/2012
Termination of appointment of Azim Lakha as a director
dot icon09/05/2012
Termination of appointment of Azim Lakha as a secretary
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2009
Return made up to 27/03/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 27/03/08; full list of members
dot icon13/05/2008
Appointment terminated director geraldine huka
dot icon13/05/2008
Director appointed pauline hutchinson
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 27/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 27/03/06; full list of members; amend
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 27/03/04; full list of members
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 27/03/03; full list of members
dot icon03/03/2003
Secretary resigned;director resigned
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 27/03/02; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 27/03/01; full list of members
dot icon20/09/2000
Accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 27/03/00; full list of members
dot icon28/09/1999
Accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 27/03/99; no change of members
dot icon06/06/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon21/05/1998
Return made up to 27/03/98; full list of members
dot icon20/05/1998
Accounts made up to 1997-12-31
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Registered office changed on 09/10/97 from: 3 bramber court 2 bramber road london W14 9PB
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 27/03/97; full list of members
dot icon23/04/1997
New director appointed
dot icon21/05/1996
Accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 27/03/96; full list of members
dot icon07/11/1995
Registered office changed on 07/11/95 from: unit 3 bramber court 2 bramber road london W14 9PQ
dot icon27/10/1995
Accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 27/03/95; full list of members
dot icon16/05/1995
New director appointed
dot icon29/03/1995
Director resigned;new director appointed
dot icon18/11/1994
Director resigned
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Return made up to 27/03/94; no change of members
dot icon07/04/1994
Accounts made up to 1993-12-31
dot icon08/04/1993
Accounts made up to 1992-12-31
dot icon08/04/1993
Return made up to 27/03/93; full list of members
dot icon21/08/1992
Director resigned;new director appointed
dot icon31/03/1992
Accounts made up to 1991-12-31
dot icon31/03/1992
Return made up to 27/03/92; no change of members
dot icon22/05/1991
Return made up to 25/03/91; full list of members
dot icon16/05/1991
Accounts made up to 1990-12-31
dot icon16/05/1991
Secretary resigned;new director appointed
dot icon09/04/1991
Registered office changed on 09/04/91 from: 1 bramber court 2 bramber road london W14 9PB
dot icon09/04/1991
New secretary appointed;director resigned
dot icon04/06/1990
Accounts made up to 1989-12-31
dot icon04/06/1990
Return made up to 27/03/90; full list of members
dot icon21/05/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon28/04/1989
New director appointed
dot icon17/04/1989
Accounts made up to 1988-12-31
dot icon17/04/1989
Return made up to 30/03/89; full list of members
dot icon20/06/1988
Accounts made up to 1987-12-31
dot icon20/06/1988
Accounts made up to 1987-03-31
dot icon20/06/1988
Return made up to 29/01/88; full list of members
dot icon26/01/1988
New director appointed
dot icon14/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/01/1988
New secretary appointed
dot icon05/01/1988
Registered office changed on 05/01/88 from: 2 duke street st james's london SW1 76DD
dot icon30/09/1987
Resolutions
dot icon11/09/1987
Memorandum and Articles of Association
dot icon15/06/1987
Alter share structure
dot icon03/06/1987
Memorandum and Articles of Association
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Certificate of change of name
dot icon12/11/1986
Gazettable document
dot icon16/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,377.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.73K
-
0.00
-
-
2022
0
4.82K
-
0.00
2.38K
-
2022
0
4.82K
-
0.00
2.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.82K £Ascended29.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Pauline
Director
29/04/2008 - 18/01/2024
1
Hutchison, Pauline
Director
13/03/2024 - Present
2
Lakha, Parviz
Director
13/03/2024 - 20/05/2024
4
Lakha, Yasmin Azim
Director
28/03/2015 - 18/01/2024
5
Lawson, Euan Jon
Director
12/02/2020 - 25/02/2020
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMBER ROAD MANAGEMENT LIMITED

BRAMBER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1986 with the registered office located at Unit 4 Bramber Court, 2 Bramber Road, London W14 9PW. 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 BRAMBER ROAD MANAGEMENT LIMITED?

toggle

BRAMBER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1986 .

Where is BRAMBER ROAD MANAGEMENT LIMITED located?

toggle

BRAMBER ROAD MANAGEMENT LIMITED is registered at Unit 4 Bramber Court, 2 Bramber Road, London W14 9PW.

What does BRAMBER ROAD MANAGEMENT LIMITED do?

toggle

BRAMBER ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMBER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.