BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01826816

Incorporation date

22/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 9 Bramley House Flat 9, Bramley House, Gosport, Hampshire PO12 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon23/02/2026
Termination of appointment of Gabrielle Mccall as a director on 2026-02-23
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Director's details changed for Mrs Gabriella Mccall on 2024-10-03
dot icon14/05/2024
Appointment of Mr Jeremy Luke Clarke as a director on 2024-05-01
dot icon08/05/2024
Appointment of Mr Philip Owen Samson as a director on 2024-05-01
dot icon08/05/2024
Appointment of Mrs Rebecca Sarah Samson as a secretary on 2024-05-01
dot icon08/05/2024
Termination of appointment of Richard Farrington as a secretary on 2024-05-01
dot icon08/05/2024
Registered office address changed from 67 Crescent Road Crescent Road Gosport PO12 2DN England to Flat 9 Bramley House Flat 9 Bramley House Gosport Hampshire PO12 2DJ on 2024-05-08
dot icon08/05/2024
Director's details changed for Mrs Rebecca Sarah Samson on 2024-05-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Appointment of Mrs Gabriella Mccall as a director on 2023-04-26
dot icon28/01/2023
Termination of appointment of Adam Brown as a director on 2023-01-15
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon19/09/2021
Appointment of Mrs Rebecca Sarah Samson as a director on 2021-08-26
dot icon17/09/2021
Termination of appointment of David Burns as a director on 2021-08-01
dot icon19/06/2021
Registered office address changed from Flat 11 Bramley House Crescent Road Gosport Hampshire PO12 2DJ to 67 Crescent Road Crescent Road Gosport PO12 2DN on 2021-06-19
dot icon22/03/2021
Appointment of Mr Richard Farrington as a secretary on 2021-03-13
dot icon22/03/2021
Appointment of Mr David Burns as a director on 2021-03-13
dot icon22/03/2021
Termination of appointment of Lee John Williams as a secretary on 2021-03-13
dot icon22/03/2021
Appointment of Mr Adam Brown as a director on 2021-03-13
dot icon22/03/2021
Termination of appointment of Peter Taylor as a director on 2021-03-13
dot icon22/03/2021
Appointment of Mr Ryan Easterling as a director on 2021-03-13
dot icon22/03/2021
Termination of appointment of Lee John Williams as a director on 2021-03-13
dot icon02/03/2021
Termination of appointment of Adam Brown as a director on 2021-02-17
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon21/12/2019
Appointment of Mr Adam Brown as a director on 2019-12-20
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon26/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon20/12/2017
Appointment of Mr Lee John Williams as a director on 2017-06-17
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Louise Claire Cattell as a director on 2017-06-17
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon03/01/2017
Termination of appointment of Richard Farrington as a director on 2016-05-04
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-18 no member list
dot icon09/12/2015
Termination of appointment of Brando Christian Craig Tamayo as a director on 2015-07-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Mr Richard Farrington as a director on 2015-07-31
dot icon04/01/2015
Annual return made up to 2014-12-18 no member list
dot icon04/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2014
Appointment of Dr Brando Christian Craig Tamayo as a director
dot icon11/05/2014
Termination of appointment of Elizabeth Fitt as a director
dot icon15/01/2014
Annual return made up to 2013-12-18 no member list
dot icon14/01/2014
Appointment of Mrs Elizabeth Fitt as a director
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2012-12-18 no member list
dot icon18/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2012
Registered office address changed from Flat 2 Bramley House Crescent Road Gosport Hampshire PO12 2DJ United Kingdom on 2012-11-18
dot icon22/01/2012
Annual return made up to 2011-12-18 no member list
dot icon22/01/2012
Termination of appointment of Brian Derry as a director
dot icon22/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-18 no member list
dot icon29/12/2010
Registered office address changed from 11 Bramley House Crescent Road Gosport PO12 2DJ on 2010-12-29
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/08/2010
Appointment of Mrs Louise Claire Cattell as a director
dot icon07/08/2010
Appointment of Mr Brian Derry as a director
dot icon07/08/2010
Termination of appointment of Michael Mcevoy-Palmer as a director
dot icon25/01/2010
Annual return made up to 2009-12-18 no member list
dot icon25/01/2010
Termination of appointment of Sarah Fisher as a director
dot icon25/01/2010
Director's details changed for Michael James Mcevoy-Palmer on 2009-12-18
dot icon25/01/2010
Director's details changed for Mr Peter Taylor on 2009-12-18
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2009
Annual return made up to 18/12/08
dot icon29/09/2008
Director appointed mrs sarah patricia fisher
dot icon29/09/2008
Director appointed mr peter taylor
dot icon29/09/2008
Appointment terminated director lynne derry
dot icon08/02/2008
Annual return made up to 18/12/07
dot icon08/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/02/2007
Annual return made up to 18/12/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2006
Annual return made up to 18/12/05
dot icon24/01/2005
Annual return made up to 18/12/04
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon06/02/2004
Annual return made up to 18/12/03
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Annual return made up to 18/12/02
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Annual return made up to 18/12/01
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: 4 bramley house crescent road gosport hampshire PO12 2DJ
dot icon04/04/2001
Secretary resigned;director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 18/12/00
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
Annual return made up to 18/12/99
dot icon24/12/1999
New director appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: warren meade ellachie road gosport PO12 2DP
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Annual return made up to 18/12/98
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Secretary resigned;director resigned
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon12/12/1997
Annual return made up to 18/12/97
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon14/02/1997
Annual return made up to 18/12/96
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Annual return made up to 18/12/95
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon12/01/1995
Annual return made up to 18/12/94
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
Annual return made up to 18/12/93
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon17/12/1992
Annual return made up to 18/12/92
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon09/01/1992
Annual return made up to 18/12/91
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Annual return made up to 18/12/90
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Annual return made up to 31/12/89
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Annual return made up to 31/12/88
dot icon05/02/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Annual return made up to 28/11/87
dot icon06/03/1987
Registered office changed on 06/03/87 from: 21 hampshire terrace portsmouth hampshire PO1 2PY
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Annual return made up to 04/12/86
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
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.83K
-
0.00
-
-
2022
0
21.44K
-
0.00
-
-
2023
0
20.31K
-
0.00
-
-
2023
0
20.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.31K £Descended-5.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samson, Philip Owen
Director
01/05/2024 - Present
2
Clarke, Jeremy Luke
Director
01/05/2024 - Present
3
Brown, Adam
Director
12/03/2021 - 14/01/2023
-
Mccall, Gabriella
Director
26/04/2023 - 23/02/2026
-
Samson, Rebecca Sarah
Secretary
01/05/2024 - 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 HOUSE MANAGEMENT (GOSPORT) LIMITED

BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED is an(a) Active company incorporated on 22/06/1984 with the registered office located at Flat 9 Bramley House Flat 9, Bramley House, Gosport, Hampshire PO12 2DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED?

toggle

BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED is currently Active. It was registered on 22/06/1984 .

Where is BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED located?

toggle

BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED is registered at Flat 9 Bramley House Flat 9, Bramley House, Gosport, Hampshire PO12 2DJ.

What does BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED do?

toggle

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

What is the latest filing for BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Gabrielle Mccall as a director on 2026-02-23.