BRAMFIELD HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRAMFIELD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965384

Incorporation date

04/11/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Marigold Drive, Bisley, Woking, Surrey GU24 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/05/2022
Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to 1 Marigold Drive Bisley Woking Surrey GU24 9SF on 2022-05-15
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Matthew Robin Clarke as a director on 2020-08-01
dot icon24/04/2021
Appointment of Mr Matthew Robin Clarke as a director on 2020-08-01
dot icon03/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon02/03/2018
Termination of appointment of Philip Arthur Bush as a director on 2018-02-20
dot icon02/03/2018
Termination of appointment of Philip Arthur Bush as a secretary on 2018-02-20
dot icon02/03/2018
Cessation of Joanna Muriel Clarke as a person with significant control on 2018-02-20
dot icon02/03/2018
Notification of Bramfield House Holdings Limited as a person with significant control on 2018-02-20
dot icon02/03/2018
Cessation of Henry George Bush as a person with significant control on 2018-02-20
dot icon13/11/2017
Notification of Henry George Bush as a person with significant control on 2017-10-20
dot icon13/11/2017
Notification of Joanna Muriel Clarke as a person with significant control on 2017-10-20
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon13/11/2017
Director's details changed for Mrs Joanna Muriel Clarke on 2017-11-13
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Elizabeth Jean Louise Bush as a director on 2015-01-22
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon12/08/2014
Director's details changed for Philip Arthur Bush on 2014-07-01
dot icon12/08/2014
Secretary's details changed for Philip Arthur Bush on 2014-07-01
dot icon08/05/2014
Satisfaction of charge 2 in full
dot icon08/05/2014
Satisfaction of charge 1 in full
dot icon08/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 27/07/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 27/07/08; full list of members
dot icon06/08/2008
Director and secretary's change of particulars / philip bush / 08/08/2007
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 27/07/07; full list of members
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 27/07/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 27/07/03; full list of members
dot icon02/12/2002
Secretary resigned;director resigned
dot icon02/12/2002
New secretary appointed
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 27/07/02; full list of members
dot icon28/10/2001
Return made up to 27/07/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/1999
Return made up to 27/07/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon13/08/1998
Return made up to 27/07/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Memorandum and Articles of Association
dot icon06/07/1998
Resolutions
dot icon06/08/1997
Return made up to 27/07/97; no change of members
dot icon22/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/08/1996
Return made up to 27/07/96; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon09/08/1995
Return made up to 27/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/08/1994
Director's particulars changed
dot icon25/07/1994
Return made up to 27/07/94; no change of members
dot icon30/08/1993
Return made up to 27/07/93; full list of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1992
Return made up to 27/07/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon16/09/1991
Return made up to 27/07/91; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1990-12-31
dot icon21/08/1990
Accounts for a small company made up to 1989-12-31
dot icon21/08/1990
Return made up to 27/07/90; full list of members
dot icon31/07/1989
Accounts for a small company made up to 1988-12-31
dot icon27/07/1989
Return made up to 07/07/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1987-12-31
dot icon26/10/1988
Return made up to 12/10/88; full list of members
dot icon18/09/1987
Accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 27/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounts for a small company made up to 1984-12-31
dot icon19/09/1986
Return made up to 18/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
224.28K
-
0.00
-
-
2022
1
218.50K
-
0.00
-
-
2023
1
216.50K
-
0.00
-
-
2023
1
216.50K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

216.50K £Descended-0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Matthew Robin
Director
01/08/2020 - 01/08/2020
1
Bush, Philip Arthur
Secretary
14/11/2002 - 20/02/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMFIELD HOUSE LIMITED

BRAMFIELD HOUSE LIMITED is an(a) Active company incorporated on 04/11/1969 with the registered office located at 1 Marigold Drive, Bisley, Woking, Surrey GU24 9SF. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMFIELD HOUSE LIMITED?

toggle

BRAMFIELD HOUSE LIMITED is currently Active. It was registered on 04/11/1969 .

Where is BRAMFIELD HOUSE LIMITED located?

toggle

BRAMFIELD HOUSE LIMITED is registered at 1 Marigold Drive, Bisley, Woking, Surrey GU24 9SF.

What does BRAMFIELD HOUSE LIMITED do?

toggle

BRAMFIELD HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRAMFIELD HOUSE LIMITED have?

toggle

BRAMFIELD HOUSE LIMITED had 1 employees in 2023.

What is the latest filing for BRAMFIELD HOUSE LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-27 with no updates.