BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489716

Incorporation date

18/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Claremont Avenue, Woking GU22 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2025-07-18 with updates
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/03/2025
Registered office address changed from C/O 360 Accounts & Bookkeeping Ltd 1 Epsom Road Guildford Surrey GU1 3JT England to Flat 1 Claremont Avenue Woking GU22 7QB on 2025-03-17
dot icon03/10/2024
Termination of appointment of Block Management Uk Ltd as a secretary on 2024-09-01
dot icon03/10/2024
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/O 360 Accounts & Bookkeeping Ltd 1 Epsom Road Guildford Surrey GU1 3JT on 2024-10-03
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/07/2023
Termination of appointment of Mani Nagasundaram as a director on 2023-07-12
dot icon22/11/2022
Micro company accounts made up to 2022-06-30
dot icon18/11/2022
Termination of appointment of Patricia Wells as a director on 2022-11-18
dot icon11/11/2022
Appointment of Mr George Marcu as a director on 2022-11-10
dot icon31/10/2022
Appointment of Mr Christopher Alan Burkitt as a director on 2022-10-31
dot icon23/09/2022
Termination of appointment of Michael Steer as a director on 2022-08-08
dot icon27/07/2022
Termination of appointment of Gerard Robinson as a director on 2022-03-15
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon19/10/2021
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon16/03/2021
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon10/06/2020
Termination of appointment of Brian Ashley as a director on 2020-02-01
dot icon29/01/2020
Micro company accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon06/06/2019
Termination of appointment of Chirantan Shukla as a director on 2019-02-27
dot icon04/12/2018
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon26/03/2018
Appointment of Patricia Wells as a director on 2018-03-26
dot icon30/01/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Appointment of Block Management Uk Ltd as a secretary on 2017-09-05
dot icon05/09/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-09-05
dot icon05/09/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2017-09-05
dot icon24/07/2017
Notification of a person with significant control statement
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/01/2017
Appointment of Mr Mani Nagasundaram as a director on 2016-12-01
dot icon09/12/2016
Appointment of Mr Chirantan Shukla as a director on 2016-12-01
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Termination of appointment of Carole Allam as a director on 2016-02-01
dot icon14/10/2015
Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Christopher Naqvi as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/04/2011
Appointment of Christopher Naqvi as a director
dot icon08/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2010
Director's details changed for Reverend Brian Ashley on 2010-07-17
dot icon27/07/2010
Director's details changed for Gerard Robinson on 2010-07-17
dot icon27/07/2010
Director's details changed for Michael Steer on 2010-07-17
dot icon27/07/2010
Director's details changed for Carole Allam on 2010-07-17
dot icon27/07/2010
Secretary's details changed for G C S Property Management Limited on 2010-07-17
dot icon06/07/2010
Termination of appointment of Lawrence Heighton as a director
dot icon19/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/09/2009
Appointment terminated director harold wells
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon21/07/2009
Secretary's change of particulars / g c s property management LIMITED / 17/07/2009
dot icon30/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/09/2008
Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon21/07/2008
Appointment terminated director gary edwards
dot icon30/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 18/07/07; full list of members
dot icon23/01/2007
Director resigned
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/08/2006
Return made up to 18/07/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon13/06/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon01/08/2005
Return made up to 18/07/05; full list of members
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: lower ground floor 20 meridian place bristol avon BS8 1JL
dot icon18/01/2005
Full accounts made up to 2004-07-31
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon08/09/2004
Return made up to 18/07/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/08/2003
Return made up to 18/07/03; full list of members
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned;director resigned
dot icon14/08/2002
New secretary appointed
dot icon18/07/2002
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
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.07K
-
0.00
-
-
2022
2
10.75K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
25/08/2015 - 05/09/2017
633
BLOCK MANAGEMENT UK LTD
Corporate Secretary
05/09/2017 - 01/09/2024
302
Steer, Michael
Director
08/09/2004 - 08/08/2022
4
Allam, Carole
Director
08/09/2004 - 01/02/2016
1
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/10/2004 - 25/08/2015
80

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+
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 BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 18/07/2002 with the registered office located at Flat 1 Claremont Avenue, Woking GU22 7QB. 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 BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD?

toggle

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD is currently Active. It was registered on 18/07/2002 .

Where is BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD located?

toggle

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD is registered at Flat 1 Claremont Avenue, Woking GU22 7QB.

What does BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD do?

toggle

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.