BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265251

Incorporation date

24/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1976)
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon09/10/2025
Director's details changed for Ms Stephanie Louise Marriott on 2025-10-01
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon21/07/2025
Micro company accounts made up to 2025-04-30
dot icon25/11/2024
Termination of appointment of Rui Paulo De Freitas Nunes as a director on 2024-11-21
dot icon22/10/2024
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2024-10-22
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-04-30
dot icon07/08/2024
Satisfaction of charge 1 in full
dot icon22/07/2024
Appointment of Ms Stephanie Louise Marriott as a director on 2024-07-22
dot icon07/05/2024
Appointment of Hill & Clark Limited as a secretary on 2024-05-07
dot icon06/02/2024
Accounts for a small company made up to 2023-04-30
dot icon01/12/2023
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2023-12-01
dot icon01/12/2023
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-12-01
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/09/2023
Termination of appointment of Elizabeth Louise Howard as a director on 2023-09-25
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2018
Appointment of Mrs Elizabeth Louise Howard as a director on 2018-11-28
dot icon14/11/2018
Appointment of Mr Rui Paulo De Freitas Nunes as a director on 2018-11-07
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon14/08/2018
Termination of appointment of Alison Catherina Standley as a director on 2018-08-13
dot icon12/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/01/2018
Termination of appointment of Oliver Gover as a director on 2017-10-20
dot icon11/01/2018
Appointment of Miss Alison Catherina Standley as a director on 2017-11-28
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/02/2016
Appointment of Mr Andrew George Metcalf as a director on 2016-01-25
dot icon27/01/2016
Termination of appointment of Sheena Margaret Gamet as a director on 2016-01-25
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/10/2015
Annual return made up to 2015-10-20 no member list
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon14/10/2014
Termination of appointment of Hicham Mokddem as a director on 2014-10-08
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2013
Annual return made up to 2013-10-20 no member list
dot icon20/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon16/11/2012
Appointment of Hicham Mokddem as a director
dot icon22/10/2012
Annual return made up to 2012-10-20 no member list
dot icon28/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon25/10/2011
Annual return made up to 2011-10-20 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/10/2010
Annual return made up to 2010-10-20 no member list
dot icon26/10/2010
Director's details changed for Sheena Margaret Gamet on 2010-10-20
dot icon28/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/04/2010
Termination of appointment of Elizabeth Davies as a director
dot icon30/01/2010
Appointment of Oliver Gover as a director
dot icon20/10/2009
Annual return made up to 2009-10-20 no member list
dot icon20/10/2009
Director's details changed for Elizabeth Anne Davies on 2009-10-20
dot icon20/10/2009
Director's details changed for Sheena Margaret Gamet on 2009-10-20
dot icon31/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/07/2009
Appointment terminated director anthony day
dot icon20/10/2008
Annual return made up to 20/10/08
dot icon01/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon18/02/2008
New director appointed
dot icon30/10/2007
Annual return made up to 20/10/07
dot icon27/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/11/2006
Annual return made up to 20/10/06
dot icon08/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/07/2006
Director resigned
dot icon07/11/2005
Annual return made up to 20/10/05
dot icon27/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon14/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon31/10/2004
Annual return made up to 20/10/04
dot icon17/05/2004
New director appointed
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/11/2003
Annual return made up to 20/10/03
dot icon22/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon28/10/2002
Annual return made up to 20/10/02
dot icon22/10/2001
Annual return made up to 20/10/01
dot icon04/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/02/2001
Full accounts made up to 2000-04-30
dot icon13/11/2000
Annual return made up to 20/10/00
dot icon13/11/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon30/12/1999
Full accounts made up to 1999-04-30
dot icon11/11/1999
Annual return made up to 20/10/99
dot icon04/11/1998
Annual return made up to 20/10/98
dot icon28/09/1998
Full accounts made up to 1998-04-30
dot icon21/10/1997
Annual return made up to 20/10/97
dot icon08/10/1997
Full accounts made up to 1997-04-30
dot icon25/06/1997
Registered office changed on 25/06/97 from: 144 holdenhurst road bournemouth dorset BH8 8AS
dot icon03/12/1996
Annual return made up to 20/10/96
dot icon18/07/1996
Full accounts made up to 1996-04-30
dot icon11/10/1995
Annual return made up to 20/10/95
dot icon22/06/1995
Full accounts made up to 1995-04-30
dot icon10/10/1994
Annual return made up to 20/10/94
dot icon14/07/1994
Full accounts made up to 1994-04-30
dot icon12/11/1993
New director appointed
dot icon20/10/1993
Annual return made up to 20/10/93
dot icon29/06/1993
Full accounts made up to 1993-04-30
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Registered office changed on 23/03/93 from: 144 holdenhurst road bournemouth dorset BH8 8AS
dot icon23/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/10/1992
Secretary resigned;new secretary appointed
dot icon30/10/1992
Annual return made up to 20/10/92
dot icon30/09/1992
Full accounts made up to 1992-04-30
dot icon24/08/1992
Auditor's resignation
dot icon10/12/1991
Full accounts made up to 1991-04-30
dot icon19/11/1991
Annual return made up to 20/10/91
dot icon06/06/1991
Full accounts made up to 1990-04-30
dot icon11/02/1991
Annual return made up to 26/10/90
dot icon27/11/1989
Full accounts made up to 1989-04-30
dot icon27/11/1989
Registered office changed on 27/11/89 from: 32 poole hill bournemouth dorset BH2 5QD
dot icon27/11/1989
Annual return made up to 20/10/89
dot icon11/01/1989
Annual return made up to 30/09/88
dot icon09/11/1988
Full accounts made up to 1988-04-30
dot icon26/11/1987
Registered office changed on 26/11/87 from: house & son lansdowne house christchurch rd bournemouth
dot icon26/11/1987
Annual return made up to 09/10/87
dot icon23/11/1987
Accounting reference date shortened from 31/10 to 30/04
dot icon27/10/1987
Accounts made up to 1987-04-30
dot icon30/09/1986
Full accounts made up to 1986-04-30
dot icon30/09/1986
Annual return made up to 26/09/86
dot icon30/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1986
Director resigned;new director appointed
dot icon24/06/1976
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
30/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
07/05/2024 - Present
137
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
03/02/2020 - 01/12/2023
228
Kelleway, Caroline Helen
Secretary
15/06/1993 - 03/02/2020
-
Howard, Elizabeth Louise
Director
28/11/2018 - 25/09/2023
-
Metcalf, Andrew George
Director
25/01/2016 - 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 FLAT MANAGEMENT (POOLE) LIMITED

BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED is an(a) Active company incorporated on 24/06/1976 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF. 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 FLAT MANAGEMENT (POOLE) LIMITED?

toggle

BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED is currently Active. It was registered on 24/06/1976 .

Where is BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED located?

toggle

BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF.

What does BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED do?

toggle

BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-20 with no updates.