BRAMERTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAMERTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009749

Incorporation date

14/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon11/11/2025
Appointment of Mrs Lindy Margaret Corrigan as a director on 2025-11-01
dot icon27/10/2025
Termination of appointment of Ruth Elizabeth Briscoe as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Jean Lavinia Nicholson as a director on 2025-10-27
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon19/10/2018
Appointment of Mrs Jean Lavinia Nicholson as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Jean Owen as a director on 2018-10-09
dot icon21/09/2018
Termination of appointment of William Stevenson Williams as a director on 2018-09-21
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/10/2017
Appointment of Dr Mark Richard Puddy as a director on 2017-10-18
dot icon17/10/2017
Appointment of Mrs Jean Owen as a director on 2017-10-17
dot icon17/10/2017
Appointment of Mr Cledwyn Parry Owen as a director on 2017-10-17
dot icon17/10/2017
Termination of appointment of Elsie Bousfield as a director on 2017-10-17
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/06/2016
Micro company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 no member list
dot icon29/07/2015
Micro company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-31 no member list
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE on 2014-04-23
dot icon23/04/2014
Termination of appointment of Gary Henwood as a secretary
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/09/2013
Director's details changed for William Stevenson Williams on 2013-09-18
dot icon18/09/2013
Director's details changed for Ruth Elizabeth Briscoe on 2013-09-18
dot icon12/08/2013
Appointment of Mrs Elsie Bousfield as a director
dot icon12/08/2013
Termination of appointment of Sheila Maddock as a director
dot icon12/08/2013
Termination of appointment of Gordon Puddy as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/01/2012
Director's details changed for William Stevenson Williams on 2011-04-18
dot icon11/01/2012
Director's details changed for Gordon Stanley Puddy on 2011-04-18
dot icon11/01/2012
Director's details changed for Ruth Elizabeth Briscoe on 2011-04-18
dot icon11/01/2012
Director's details changed for Dr Sheila Gertrude Maddock on 2011-04-18
dot icon11/01/2012
Termination of appointment of William Williams as a secretary
dot icon20/04/2011
Appointment of Gary Ernest Paul Henwood as a secretary
dot icon20/04/2011
Registered office address changed from 1 Bramerton Court Meols Drive West Kirby, Wirral Merseyside,CH48 5JN on 2011-04-20
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 13/12/08
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Annual return made up to 31/12/06
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon19/01/2006
New director appointed
dot icon01/12/2005
Director resigned
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Annual return made up to 31/12/04
dot icon18/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/01/2004
Annual return made up to 31/12/03
dot icon22/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Annual return made up to 31/12/02
dot icon15/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/01/2002
Annual return made up to 31/12/01
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon07/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Secretary's particulars changed;director's particulars changed
dot icon28/06/1999
Director resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon23/03/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Annual return made up to 31/12/96
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon03/01/1995
Director resigned;new director appointed
dot icon16/03/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Annual return made up to 31/12/93
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Registered office changed on 29/03/93 from: 4 bramerton court meols drive west kirby wirral L48 5JN
dot icon16/02/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Annual return made up to 31/12/92
dot icon11/03/1992
Accounts for a small company made up to 1991-12-31
dot icon08/01/1992
Annual return made up to 31/12/91
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Director resigned;new director appointed
dot icon16/06/1991
Director resigned;new director appointed
dot icon16/06/1991
New director appointed
dot icon16/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/06/1991
Registered office changed on 16/06/91 from: 7 great newton st liverpool L35 rn
dot icon06/06/1991
Annual return made up to 31/12/90
dot icon03/06/1991
Annual return made up to 31/12/89
dot icon08/04/1991
Accounts for a small company made up to 1988-12-31
dot icon08/04/1991
Accounts for a small company made up to 1989-12-31
dot icon12/02/1990
Annual return made up to 31/12/88
dot icon12/02/1990
Annual return made up to 31/12/87
dot icon07/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/08/1988
Accounts made up to 1987-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Registered office changed on 25/09/86 from: watson prickard building 1 union court cook street liverpool L2 4XJ
dot icon25/09/1986
New secretary appointed;new director appointed
dot icon06/08/1986
Secretary resigned;director resigned
dot icon06/08/1986
Registered office changed on 06/08/86 from: 50 lincoln's inn fields london WC2A 3PF
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
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
0.00
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddy, Gordon Stanley
Director
01/06/1991 - 16/01/2012
-
Bousfield, Elsie
Director
12/08/2013 - 17/10/2017
-
Briscoe, Ruth Elizabeth
Director
11/01/2006 - 27/10/2025
-
Maddock, Sheila Gertrude, Dr
Director
30/06/1999 - 22/05/2012
-
Nicholson, Jean Lavinia
Director
09/10/2018 - 27/10/2025
-

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 BRAMERTON COURT MANAGEMENT LIMITED

BRAMERTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at 5 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE. There are currently 3 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 BRAMERTON COURT MANAGEMENT LIMITED?

toggle

BRAMERTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 14/04/1986 .

Where is BRAMERTON COURT MANAGEMENT LIMITED located?

toggle

BRAMERTON COURT MANAGEMENT LIMITED is registered at 5 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE.

What does BRAMERTON COURT MANAGEMENT LIMITED do?

toggle

BRAMERTON COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAMERTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-13 with no updates.