BRAMHALL LODGE LIMITED

Register to unlock more data on OkredoRegister

BRAMHALL LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10132406

Incorporation date

19/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2016)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon24/03/2026
Termination of appointment of Gavin Mcintrye as a director on 2026-03-20
dot icon30/10/2025
Micro company accounts made up to 2025-04-30
dot icon03/10/2025
Termination of appointment of Richard Graham Freeman as a director on 2025-09-02
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon15/01/2025
Appointment of Mr Gavin Mcintrye as a director on 2025-01-15
dot icon06/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/01/2025
Termination of appointment of Philip Etienne Dublon as a director on 2024-12-13
dot icon15/10/2024
Appointment of Mr Angus Hugh Mcintyre as a director on 2024-10-14
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/08/2023
Micro company accounts made up to 2023-04-30
dot icon10/08/2023
Director's details changed for Mr Philip Etienne Dublon on 2023-08-10
dot icon10/08/2023
Termination of appointment of Tania Louise Barber as a director on 2023-08-10
dot icon10/08/2023
Termination of appointment of Angus Hugh Mcintyre as a director on 2023-08-10
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon09/05/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon21/10/2021
Director's details changed for Mrs Ann Sangwin on 2021-10-21
dot icon21/10/2021
Director's details changed for Mrs Susan Pearce on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Angus Hugh Mcintyre on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Richard Graham Freeman on 2021-10-21
dot icon21/10/2021
Director's details changed for Mrs Tania Louise Barber on 2021-10-21
dot icon21/10/2021
Appointment of Alexandre Boyes Man Ltd as a secretary on 2021-10-21
dot icon21/10/2021
Termination of appointment of Philip Etienne Dublon as a secretary on 2021-10-21
dot icon27/07/2021
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon31/07/2018
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Appointment of Mr Philip Etienne Dublon as a director on 2018-05-01
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon23/04/2018
Registered office address changed from , Alexandre-Boyes Alexandre-Boyes, TN4 8AU, Tunbridge Wells, Kent, TN4 8AU, United Kingdom to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU on 2018-04-23
dot icon22/01/2018
Registered office address changed from , 9 Ferndale Point, Ferndale, Tunbridge Wells, TN2 3RN, England to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU on 2018-01-22
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/01/2018
Director's details changed for Mr Angus Hugh Mcintyre on 2018-01-22
dot icon22/01/2018
Change of details for Mr Philip Etienne Dublon as a person with significant control on 2018-01-22
dot icon22/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/03/2017
Registered office address changed from , Willards House Broomers Hill Lane, Pulborough, West Sussex, RH20 2DU, England to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU on 2017-03-09
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Angus Mcintyre as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Richard Graham Freeman as a director on 2016-04-20
dot icon22/04/2016
Appointment of Mrs Ann Sangwin as a director on 2016-04-20
dot icon22/04/2016
Appointment of Mr Angus Hugh Mcintyre as a director on 2016-04-20
dot icon22/04/2016
Director's details changed for Mr Angus Mcintyre on 2016-04-22
dot icon19/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
21/10/2021 - Present
95
Mcintyre, Angus Hugh
Director
20/04/2016 - 10/08/2023
3
Mcintyre, Angus Hugh
Director
14/10/2024 - Present
3
Mr Philip Etienne Dublon
Director
01/05/2018 - 13/12/2024
-
Pearce, Susan
Director
19/04/2016 - Present
2

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 BRAMHALL LODGE LIMITED

BRAMHALL LODGE LIMITED is an(a) Active company incorporated on 19/04/2016 with the registered office located at 48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AU. There are currently 4 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 BRAMHALL LODGE LIMITED?

toggle

BRAMHALL LODGE LIMITED is currently Active. It was registered on 19/04/2016 .

Where is BRAMHALL LODGE LIMITED located?

toggle

BRAMHALL LODGE LIMITED is registered at 48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AU.

What does BRAMHALL LODGE LIMITED do?

toggle

BRAMHALL LODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMHALL LODGE LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with updates.