BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712929

Incorporation date

07/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor, Collegiate House, 9 St. Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-05-07 with updates
dot icon08/11/2024
Registered office address changed from 3-4 Bramham Gardens 3-4 Bramham Gardens London SW5 0JQ England to 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY on 2024-11-08
dot icon06/11/2024
Registered office address changed from Flat 11 3-4 Bramham Gardens London SW5 0JQ England to 3-4 Bramham Gardens 3-4 Bramham Gardens London SW5 0JQ on 2024-11-06
dot icon31/10/2024
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2024-10-31
dot icon31/10/2024
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Flat 11 3-4 Bramham Gardens London SW5 0JQ on 2024-10-31
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon10/05/2022
Secretary's details changed for Principia Estate & Asset Management Ltd on 2022-05-07
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon04/12/2020
Appointment of Ms Annabel Mary Clery as a director on 2020-12-03
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon21/02/2020
Termination of appointment of Neel Subashchandra Patel as a director on 2020-02-13
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Appointment of Mr Neel Subashchandra Patel as a director on 2019-05-23
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon21/03/2019
Termination of appointment of Annabel Mary Clery as a director on 2019-03-17
dot icon21/03/2019
Appointment of Miss Marianna Pomazkova as a director on 2019-03-18
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Barbara Oldani as a director on 2009-10-01
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/05/2017
Secretary's details changed for Principia Estate & Asset Management Ltd on 2014-02-24
dot icon02/05/2017
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Giloas Surry as a director
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Register inspection address has been changed
dot icon08/03/2010
Appointment of Annabel Mary Clery as a director
dot icon08/03/2010
Termination of appointment of Donald Stewart as a director
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2009
Appointment of Barbara Oldani as a director
dot icon08/10/2009
Termination of appointment of Barbara Oldani as a director
dot icon22/09/2009
Director appointed giloas xavier arnaud surry
dot icon21/09/2009
Appointment terminate, director john william glen rudd logged form
dot icon20/09/2009
Appointment terminated director john rudd
dot icon02/07/2009
Director appointed barbara oldani
dot icon17/06/2009
Return made up to 07/05/09; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 07/05/08; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 07/05/07; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 07/05/06; full list of members
dot icon29/11/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 07/05/05; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 07/05/04; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon06/06/2003
Return made up to 07/05/03; full list of members
dot icon07/03/2003
Ad 13/02/03--------- £ si 1@1=1 £ ic 10/11
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2001
Secretary's particulars changed
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 07/05/01; full list of members
dot icon11/06/2001
Director resigned
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 152 fulham road london SW10 9PR
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon20/05/1999
Return made up to 07/05/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon13/05/1998
Return made up to 07/05/98; full list of members
dot icon20/02/1998
Full accounts made up to 1997-12-31
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 07/05/97; full list of members
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
Registered office changed on 06/06/97 from: church gate 9-11 church street west woking surrey GU21 1DJ
dot icon21/08/1996
Director resigned
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 07/05/96; full list of members
dot icon10/11/1995
Registered office changed on 10/11/95 from: 6TH floor block d dukes court duke street woking surrey GU21 5BH
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
New director appointed
dot icon25/04/1995
Return made up to 07/05/95; full list of members
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1993-12-31
dot icon27/07/1994
Accounts for a small company made up to 1992-12-31
dot icon10/05/1994
Return made up to 07/05/94; no change of members
dot icon07/05/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon05/04/1994
Registered office changed on 05/04/94 from: meririon house 18 - 28 guildford road woking surrey GU22 7QF
dot icon13/05/1993
Return made up to 07/05/93; full list of members
dot icon07/04/1993
Secretary resigned
dot icon04/02/1993
Accounting reference date notified as 31/03
dot icon04/02/1993
Ad 07/05/92--------- £ si 9@1=9 £ ic 2/11
dot icon04/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Director resigned;new director appointed
dot icon04/02/1993
Director resigned;new director appointed
dot icon04/02/1993
New director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Registered office changed on 10/06/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon07/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
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
12.00
-
0.00
-
-
2022
0
12.00
-
1.66K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
02/06/2003 - 31/10/2024
94
Pomazkova, Marianna
Director
18/03/2019 - Present
2
Clery, Annabel Mary
Director
03/12/2020 - Present
-

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 BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED

BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED is an(a) Active company incorporated on 07/05/1992 with the registered office located at 3rd Floor, Collegiate House, 9 St. Thomas Street, London SE1 9RY. There are currently 2 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 BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED?

toggle

BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED is currently Active. It was registered on 07/05/1992 .

Where is BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED located?

toggle

BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED is registered at 3rd Floor, Collegiate House, 9 St. Thomas Street, London SE1 9RY.

What does BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED do?

toggle

BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMHAM GARDENS 3/4 RESIDENTS CO. LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.