BRAMERTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMERTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849083

Incorporation date

28/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London, Greater London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon12/03/2026
Appointment of Ms Leanne Gaye Hansen as a director on 2026-03-12
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon06/02/2026
Termination of appointment of Ian Francis James as a director on 2026-02-06
dot icon07/08/2025
Termination of appointment of Dexters London Limited as a secretary on 2025-04-17
dot icon07/08/2025
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2025-04-17
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/04/2025
Director's details changed for Mr Ian Francis James on 2025-04-09
dot icon17/04/2025
Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 68 Queens Gardens London Greater London W2 3AH on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Eldad Druks on 2025-04-09
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/05/2021
Termination of appointment of Stephen Richard Gradon as a director on 2021-05-05
dot icon09/03/2021
Appointment of Mr Eldad Druks as a director on 2021-03-09
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon04/02/2019
Appointment of Dexters London Limited as a secretary on 2019-02-04
dot icon04/02/2019
Termination of appointment of Dexters as a secretary on 2019-02-04
dot icon25/01/2019
Secretary's details changed for Cj International Property Agency Ltd on 2019-01-25
dot icon23/11/2018
Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2018-11-23
dot icon09/11/2018
Appointment of Mr Ian Francis James as a director on 2018-11-06
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Termination of appointment of Ian Francis James as a director on 2018-04-23
dot icon08/02/2018
Appointment of Cj International Property Agency Ltd as a secretary on 2018-02-08
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/01/2018
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 418 Muswell Hill Broadway London N10 1DJ on 2018-01-02
dot icon02/01/2018
Termination of appointment of Crabtree Pm Limited as a secretary on 2017-12-31
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon05/09/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-09-05
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Darren Patrick Carroll as a director on 2014-10-13
dot icon19/08/2014
Termination of appointment of Anthony Cash as a director on 2014-08-18
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon08/10/2013
Statement of capital on 2013-10-08
dot icon08/10/2013
Statement by directors
dot icon08/10/2013
Solvency statement dated 30/09/13
dot icon08/10/2013
Resolutions
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Appointment of Anthony Cash as a director
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon16/02/2011
Termination of appointment of Terence White as a secretary
dot icon18/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2009
Appointment terminated director mark bharucha
dot icon25/11/2008
Return made up to 15/10/08; full list of members
dot icon25/11/2008
Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon26/02/2008
Director appointed mark bharucha
dot icon19/11/2007
Return made up to 15/10/07; full list of members
dot icon15/11/2007
New director appointed
dot icon08/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/06/2007
Return made up to 15/10/05; full list of members
dot icon23/11/2006
Return made up to 15/10/06; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2005-10-15
dot icon26/10/2006
Accounting reference date shortened from 15/10/06 to 30/09/06
dot icon22/08/2006
Director resigned
dot icon07/03/2006
Return made up to 15/10/04; full list of members
dot icon06/03/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon13/10/2005
Total exemption full accounts made up to 2004-10-15
dot icon14/07/2005
Registered office changed on 14/07/05 from: 23 bramerton 213-215 willesden lane london NW6 7YT
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
New secretary appointed
dot icon03/08/2004
Total exemption full accounts made up to 2003-10-15
dot icon07/07/2004
Registered office changed on 07/07/04 from: 9 bramerton 213-215 willesden lane london NW6 7YT
dot icon01/12/2003
Secretary resigned;director resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon18/11/2003
Return made up to 15/10/03; change of members
dot icon05/07/2003
Total exemption full accounts made up to 2002-10-15
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Return made up to 15/10/02; no change of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-10-15
dot icon10/06/2002
Director resigned
dot icon25/10/2001
Return made up to 15/10/01; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2000-10-15
dot icon01/11/2000
Return made up to 15/10/00; change of members
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon04/08/2000
Full accounts made up to 1999-10-15
dot icon05/07/2000
Director resigned
dot icon28/01/2000
Ad 16/01/00--------- £ si 2@1=2 £ ic 13/15
dot icon28/10/1999
Return made up to 15/10/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-10-15
dot icon02/04/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Return made up to 15/10/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-10-15
dot icon28/10/1997
Return made up to 15/10/97; full list of members
dot icon12/06/1997
Full accounts made up to 1996-10-15
dot icon06/11/1996
Return made up to 15/10/96; no change of members
dot icon24/10/1996
New director appointed
dot icon24/06/1996
Accounts for a small company made up to 1995-10-15
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
Return made up to 15/10/95; no change of members
dot icon20/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Accounts for a small company made up to 1994-10-15
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 15/10/94; full list of members
dot icon20/05/1994
New director appointed
dot icon13/05/1994
New director appointed
dot icon26/04/1994
Accounting reference date notified as 15/10
dot icon22/11/1993
Registered office changed on 22/11/93 from:\4 bishops avenue northwood middlesex. HA6 3DG.
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1993
Secretary resigned;director resigned;new director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1993
Secretary resigned;director resigned;new director appointed
dot icon28/08/1993
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.02K
-
0.00
-
-
2022
0
45.54K
-
0.00
-
-
2022
0
45.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.54K £Ascended97.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/04/2025 - Present
87
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
04/02/2019 - 17/04/2025
57
Bharucha, Mark
Director
29/01/2008 - 13/05/2009
-
CRABTREE PM LIMITED
Corporate Secretary
05/07/2005 - 31/12/2017
237
DEXTERS
Corporate Secretary
08/02/2018 - 04/02/2019
9

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+
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 BRAMERTON MANAGEMENT COMPANY LIMITED

BRAMERTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/1993 with the registered office located at 68 Queens Gardens, London, Greater London W2 3AH. 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 BRAMERTON MANAGEMENT COMPANY LIMITED?

toggle

BRAMERTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/1993 .

Where is BRAMERTON MANAGEMENT COMPANY LIMITED located?

toggle

BRAMERTON MANAGEMENT COMPANY LIMITED is registered at 68 Queens Gardens, London, Greater London W2 3AH.

What does BRAMERTON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRAMERTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Ms Leanne Gaye Hansen as a director on 2026-03-12.