BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108518

Incorporation date

15/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

234 Green Lane, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2025-11-15 with updates
dot icon28/01/2026
Appointment of Ms Brenda Joan Hughes as a director on 2026-01-26
dot icon22/01/2026
Termination of appointment of Isabelle Ann Hughes as a director on 2026-01-20
dot icon21/01/2026
Appointment of Ms Julie Lancaster as a director on 2026-01-20
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 234 Green Lane London SE9 3TL on 2022-01-13
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon22/10/2020
Micro company accounts made up to 2020-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Previous accounting period shortened from 2017-11-30 to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Paul Laurence as a director on 2014-11-17
dot icon13/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon15/11/2012
Secretary's details changed for Property Services Plus Limited on 2012-04-01
dot icon07/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/03/2012
Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 2012-03-09
dot icon21/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/02/2010
Registered office address changed from 90-94 Edgehill Road Chislehurst Kent BR7 6LB on 2010-02-15
dot icon12/02/2010
Director's details changed for Isabelle Ann Hughes on 2009-11-15
dot icon12/02/2010
Secretary's details changed for Property Services Plus Limited on 2009-11-15
dot icon12/02/2010
Director's details changed for Paul Laurence on 2009-11-15
dot icon22/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/01/2009
Return made up to 15/11/08; full list of members
dot icon21/01/2009
Appointment terminated secretary charles reynolds
dot icon21/01/2009
Secretary appointed property services plus LIMITED
dot icon21/01/2009
Appointment terminated director laura madden
dot icon19/12/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 15/11/07; no change of members
dot icon01/03/2007
Accounts for a dormant company made up to 2005-11-30
dot icon01/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/12/2006
Return made up to 15/11/06; change of members
dot icon19/01/2006
Return made up to 15/11/05; full list of members
dot icon19/08/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon05/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon05/12/2003
Return made up to 15/11/03; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon04/07/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon12/11/2002
Return made up to 15/11/02; no change of members
dot icon11/11/2002
Director resigned
dot icon19/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon16/11/2001
Secretary resigned
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Registered office changed on 05/07/01 from: 8 bramley court wickham street welling kent DA16 3DG
dot icon19/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon15/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

16.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Laura
Director
01/11/2004 - 01/11/2008
1
PROPERTY SERVICES PLUS LIMITED
Corporate Secretary
01/07/2008 - Present
23
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/11/2000 - 15/11/2000
4893
Dawton, Michael Leslie
Director
15/11/2000 - 14/02/2002
2
Hughes, Isabelle Ann
Director
28/06/2005 - 20/01/2026
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 BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED

BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 234 Green Lane, London SE9 3TL. There are currently 3 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/11/2000 .

Where is BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED is registered at 234 Green Lane, London SE9 3TL.

What does BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.