BRAMHAM COURT (NORTHWOOD) LIMITED

Register to unlock more data on OkredoRegister

BRAMHAM COURT (NORTHWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02337566

Incorporation date

23/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Maxwell Road, Northwood HA6 2XYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-25
dot icon08/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-25
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-25
dot icon05/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon06/04/2021
Appointment of Mr Kenneth Dickson Jamie as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of Benn Robert Thompson as a secretary on 2021-03-31
dot icon06/04/2021
Registered office address changed from Sebright Property Management College Road Harrow HA1 1BH England to 25 Maxwell Road Northwood HA6 2XY on 2021-04-06
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-25
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Confirmation statement made on 2020-06-19 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon13/12/2019
Termination of appointment of Marjorie Elsie Valgren as a director on 2018-12-18
dot icon23/08/2019
Confirmation statement made on 2019-06-19 with updates
dot icon23/08/2019
Notification of Julian Mcallister Groves as a person with significant control on 2019-06-18
dot icon23/08/2019
Withdrawal of a person with significant control statement on 2019-08-23
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-25
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon20/06/2018
Notification of a person with significant control statement
dot icon15/01/2018
Micro company accounts made up to 2017-03-25
dot icon07/11/2017
Appointment of Mr Stephen Wildman as a director on 2017-11-01
dot icon07/11/2017
Appointment of Mrs Priya Manek as a director on 2017-11-01
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon06/11/2017
Termination of appointment of Christopher James Brown as a secretary on 2017-06-07
dot icon06/11/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/11/2017
Appointment of Mr Benn Robert Thompson as a secretary on 2017-06-10
dot icon06/11/2017
Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to Sebright Property Management College Road Harrow HA1 1BH on 2017-11-06
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-25
dot icon24/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon11/08/2015
Termination of appointment of Sakina Hatimali Daudjee as a director on 2015-03-19
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Marie Tso as a director on 2015-01-26
dot icon27/01/2015
Appointment of Mr Christopher James Brown as a secretary on 2015-01-26
dot icon23/01/2015
Termination of appointment of Christopher James Brown as a secretary on 2015-01-23
dot icon16/12/2014
Accounts for a small company made up to 2014-03-25
dot icon06/10/2014
Termination of appointment of Stuart Graham Quick as a director on 2013-11-01
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon25/11/2013
Accounts for a small company made up to 2013-03-25
dot icon01/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-25
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon19/06/2012
Director's details changed for Dr Julian Mcallister Groves on 2012-06-19
dot icon19/06/2012
Director's details changed for Marjorie Elsie Valgren on 2012-06-19
dot icon28/11/2011
Accounts for a small company made up to 2011-03-25
dot icon27/06/2011
Termination of appointment of Hatimali Daudjee as a director
dot icon27/06/2011
Appointment of Sakina Hatimali Daudjee as a director
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Henry Wildman as a director
dot icon23/11/2010
Accounts for a small company made up to 2010-03-25
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Michael Dixon as a director
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon25/03/2010
Appointment of Miss Marie Tso as a director
dot icon22/12/2009
Accounts for a small company made up to 2009-03-25
dot icon17/08/2009
Secretary appointed christopher james brown
dot icon28/07/2009
Appointment terminated director and secretary andrew higginson
dot icon28/07/2009
Registered office changed on 28/07/2009 from 9 bramham court sandy lodge way northwood middx HA6 2AL
dot icon13/07/2009
Return made up to 19/06/09; no change of members
dot icon16/12/2008
Accounts for a small company made up to 2008-03-25
dot icon26/11/2008
Director appointed stuart graham quick
dot icon26/11/2008
Appointment terminated director cornelius quick
dot icon19/11/2008
Director appointed marjorie elsie valgren
dot icon19/11/2008
Appointment terminated director eric valgren
dot icon18/09/2008
Return made up to 19/06/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2007-03-25
dot icon30/07/2007
Return made up to 19/06/07; no change of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-25
dot icon28/07/2006
Return made up to 19/06/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-03-25
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon20/07/2005
Return made up to 19/06/05; full list of members
dot icon10/12/2004
Full accounts made up to 2004-03-25
dot icon10/08/2004
Return made up to 19/06/04; full list of members
dot icon28/08/2003
Full accounts made up to 2003-03-25
dot icon03/07/2003
Return made up to 19/06/03; change of members
dot icon02/07/2003
New director appointed
dot icon16/09/2002
Full accounts made up to 2002-03-25
dot icon06/09/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon06/07/2002
Return made up to 19/06/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon09/11/2001
Full accounts made up to 2001-03-25
dot icon22/06/2001
Return made up to 19/06/01; change of members
dot icon03/01/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Director resigned
dot icon02/08/2000
Full accounts made up to 2000-03-25
dot icon14/07/2000
New director appointed
dot icon13/07/2000
Return made up to 19/06/00; no change of members
dot icon06/09/1999
Full accounts made up to 1999-03-25
dot icon25/06/1999
Return made up to 19/06/99; full list of members
dot icon14/06/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon18/02/1999
Accounting reference date shortened from 30/04/99 to 25/03/99
dot icon09/09/1998
Full accounts made up to 1998-04-30
dot icon02/07/1998
Return made up to 19/06/98; change of members
dot icon07/10/1997
Full accounts made up to 1997-04-30
dot icon16/07/1997
Return made up to 19/06/97; change of members
dot icon29/01/1997
Director resigned
dot icon30/12/1996
Full accounts made up to 1996-04-30
dot icon11/07/1996
Return made up to 19/06/96; full list of members
dot icon15/02/1996
New secretary appointed
dot icon14/02/1996
Secretary resigned
dot icon31/01/1996
New director appointed
dot icon19/01/1996
Full accounts made up to 1995-04-30
dot icon18/07/1995
Return made up to 19/06/95; change of members
dot icon12/10/1994
New director appointed
dot icon28/09/1994
Accounts for a small company made up to 1994-04-30
dot icon03/08/1994
Director resigned
dot icon29/07/1994
Return made up to 19/06/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1993-04-30
dot icon21/08/1993
Return made up to 19/06/93; full list of members
dot icon21/08/1993
New director appointed
dot icon06/06/1993
Auditor's resignation
dot icon29/09/1992
Accounts for a small company made up to 1992-04-30
dot icon29/06/1992
Return made up to 19/06/92; change of members
dot icon06/09/1991
Director resigned
dot icon06/09/1991
Director resigned
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon09/07/1991
Accounts for a small company made up to 1991-04-30
dot icon28/06/1991
Return made up to 19/06/91; change of members
dot icon07/09/1990
Accounts for a small company made up to 1990-04-30
dot icon07/09/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon16/08/1990
Ad 05/06/90--------- £ si 9@1
dot icon16/08/1990
Return made up to 19/06/90; full list of members
dot icon19/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon16/03/1990
Director resigned;new director appointed
dot icon06/02/1989
Director resigned;new director appointed
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: 9 bramham court sandy lodge way north wood middx HA6 2AL
dot icon23/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.00
-
0.00
-
-
2022
3
64.00
-
0.00
-
-
2023
3
64.00
-
0.00
-
-
2023
3
64.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

64.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher James
Secretary
21/07/2009 - 23/01/2015
-
Manek, Priya
Director
01/11/2017 - Present
-
Groves, Julian Mcallister, Dr
Director
18/03/2002 - Present
-
Wildman, Stephen
Director
01/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAMHAM COURT (NORTHWOOD) LIMITED

BRAMHAM COURT (NORTHWOOD) LIMITED is an(a) Active company incorporated on 23/01/1989 with the registered office located at 25 Maxwell Road, Northwood HA6 2XY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMHAM COURT (NORTHWOOD) LIMITED?

toggle

BRAMHAM COURT (NORTHWOOD) LIMITED is currently Active. It was registered on 23/01/1989 .

Where is BRAMHAM COURT (NORTHWOOD) LIMITED located?

toggle

BRAMHAM COURT (NORTHWOOD) LIMITED is registered at 25 Maxwell Road, Northwood HA6 2XY.

What does BRAMHAM COURT (NORTHWOOD) LIMITED do?

toggle

BRAMHAM COURT (NORTHWOOD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRAMHAM COURT (NORTHWOOD) LIMITED have?

toggle

BRAMHAM COURT (NORTHWOOD) LIMITED had 3 employees in 2023.

What is the latest filing for BRAMHAM COURT (NORTHWOOD) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-25.