BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100714

Incorporation date

11/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon17/03/2026
Micro company accounts made up to 2025-12-24
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-12-24
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-12-24
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-12-24
dot icon19/12/2022
Termination of appointment of Stuart Inwood as a director on 2022-12-15
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-24
dot icon24/08/2022
Termination of appointment of Mathew Paul Lavey as a director on 2022-08-11
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-12-24
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-24
dot icon17/09/2019
Micro company accounts made up to 2018-12-24
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon04/12/2018
Micro company accounts made up to 2017-12-24
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/08/2018
Termination of appointment of Margaret Brown as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Marcus Nathan Bent as a director on 2018-08-30
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon17/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-24
dot icon03/02/2017
Registered office address changed from C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 2017-02-03
dot icon25/01/2017
Appointment of Canbury Management Ltd as a secretary on 2017-01-24
dot icon24/01/2017
Termination of appointment of John Henry Maunders as a secretary on 2017-01-24
dot icon21/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/01/2016
Appointment of Mr David Arthur Brooker as a director on 2015-12-09
dot icon03/01/2016
Termination of appointment of Pramod Chakravartula as a director on 2015-12-09
dot icon07/12/2015
Appointment of Mr Mathew Paul Lavey as a director on 2015-08-12
dot icon04/12/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Derek Thomas O'brien as a director on 2015-08-12
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon01/10/2014
Director's details changed for Pramod Chakravartula on 2009-10-01
dot icon01/10/2014
Register inspection address has been changed to 4 Summer Crossing Thames Ditton Surrey KT7 0QB
dot icon01/10/2014
Secretary's details changed for Mr John Henry Maunders on 2009-10-01
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Kamil Pelikan as a director
dot icon18/09/2013
Director's details changed for Marcus Nathan Bent on 2013-03-05
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2012
Appointment of Mr Martyn Richard Hammond as a director
dot icon05/12/2012
Termination of appointment of Brian Howling as a director
dot icon30/11/2012
Appointment of Margaret Brown as a director
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2012
Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 2012-08-10
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Pramod Chakravartula on 2010-09-11
dot icon15/09/2010
Director's details changed for Kamil Pelikan on 2010-09-11
dot icon15/09/2010
Director's details changed for Derek Thomas O'brien on 2010-09-11
dot icon15/09/2010
Director's details changed for Marcus Nathan Bent on 2010-09-11
dot icon15/09/2010
Director's details changed for Stuart Inwood on 2010-09-11
dot icon15/09/2010
Director's details changed for Brian Patrick Howling on 2010-09-11
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from 10 claremont road surbiton surrey KT6 4QU
dot icon26/11/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/11/2008
Director appointed kamil pelikan
dot icon22/10/2008
Appointment terminate, director christopher john jackson logged form
dot icon22/10/2008
Secretary appointed john henry maunders
dot icon22/10/2008
Appointment terminated secretary brian howling
dot icon03/10/2008
Return made up to 11/09/08; full list of members
dot icon03/10/2008
Appointment terminated director christopher jackson
dot icon20/09/2007
Return made up to 11/09/07; change of members
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon08/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 11/09/06; full list of members
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Director's particulars changed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 10 claremont road surbiton surrey KT6 4QU
dot icon20/06/2006
Return made up to 11/09/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/12/2004
Director's particulars changed
dot icon08/09/2004
Return made up to 11/09/04; full list of members
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 11/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/09/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon19/03/2003
New secretary appointed
dot icon11/03/2003
Return made up to 11/09/02; full list of members
dot icon10/03/2003
New director appointed
dot icon18/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon17/09/2002
Director resigned
dot icon23/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/09/2001
Return made up to 11/09/01; full list of members
dot icon10/08/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon29/11/2000
Accounts for a small company made up to 2000-09-30
dot icon08/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: 2 clarendon road ashford middlesex TW15 2QF
dot icon17/10/2000
Return made up to 11/09/00; full list of members
dot icon29/11/1999
Accounts made up to 1999-09-30
dot icon15/09/1999
Return made up to 11/09/99; full list of members
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon25/11/1998
Accounts made up to 1998-09-30
dot icon02/11/1998
Return made up to 11/09/98; no change of members
dot icon04/12/1997
Accounts made up to 1997-09-30
dot icon29/09/1997
Return made up to 11/09/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-09-30
dot icon18/10/1996
Return made up to 11/09/96; full list of members
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New director appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 483B staines road bedfont middlesex TW14 8DH
dot icon09/06/1996
Accounting reference date notified as 30/09
dot icon09/06/1996
Ad 11/09/95--------- £ si 4@1=4 £ ic 2/6
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon20/05/1996
Secretary resigned;director resigned
dot icon20/05/1996
Director resigned
dot icon20/05/1996
New secretary appointed;new director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon28/09/1995
Registered office changed on 28/09/95 from: 31 corsham street london N1 6DR
dot icon11/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inwood, Stuart
Director
01/10/2000 - 15/12/2022
-
Brooker, David Arthur
Director
09/12/2015 - Present
-
Hammond, Martyn Richard
Director
29/08/2012 - 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 BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED

BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JY. 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 COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED?

toggle

BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/09/1995 .

Where is BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED is registered at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JY.

What does BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-24.