BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00724556

Incorporation date

21/05/1962

Size

Small

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1962)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon04/04/2025
Accounts for a small company made up to 2024-12-25
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-25
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-25
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-25
dot icon28/07/2021
Termination of appointment of Carol Mary Bartlam as a director on 2021-03-16
dot icon28/04/2021
Director's details changed for Catherine Anne Mason on 2021-04-28
dot icon28/04/2021
Director's details changed for Georgina Pamela Tribe on 2021-04-25
dot icon28/04/2021
Director's details changed for Catherine Anne Mason on 2021-04-28
dot icon28/04/2021
Director's details changed for Tracy Jane Gray on 2021-04-28
dot icon28/04/2021
Director's details changed for Daniel Ross Allison on 2021-04-28
dot icon28/04/2021
Director's details changed for Jose Antonio Gomez Perez on 2021-04-28
dot icon28/04/2021
Registered office address changed from Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-25
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-25
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-25
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon05/10/2017
Appointment of Mr Luis Fernando Rico Navas as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Kelvin Snaith as a director on 2017-09-15
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-25
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-25
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-25
dot icon15/07/2015
Appointment of Carol Mary Bartlam as a director on 2015-03-30
dot icon16/06/2015
Director's details changed for Mrs Christine Wilson on 2015-06-01
dot icon30/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-25
dot icon06/06/2014
Appointment of Kelvin Snaith as a director
dot icon27/05/2014
Appointment of Maria Morgan as a director
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Robert Sayers as a director
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-25
dot icon08/03/2013
Termination of appointment of Lisa Clifford as a director
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2011-12-25
dot icon13/07/2012
Appointment of Bourne Estates Limited as a secretary
dot icon13/07/2012
Registered office address changed from Sandbourne Chambers 328a Wimborne Road Winton, Bournemouth Dorset BH9 2HH on 2012-07-13
dot icon28/02/2012
Termination of appointment of Stephen Owens as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-25
dot icon29/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-25
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Tracy Jane Hill on 2009-12-17
dot icon12/01/2010
Director's details changed for Mrs Christine Wilson on 2009-12-17
dot icon12/01/2010
Director's details changed for Robert Sayers on 2009-12-17
dot icon12/01/2010
Director's details changed for Georgina Pamela Tribe on 2009-12-17
dot icon12/01/2010
Director's details changed for Catherine Anne Mason on 2009-12-17
dot icon12/01/2010
Director's details changed for Jose Antonio Gomez Perez on 2009-12-17
dot icon12/01/2010
Director's details changed for Daniel Ross Allison on 2009-12-18
dot icon12/01/2010
Director's details changed for Lisa Clifford on 2009-12-17
dot icon28/03/2009
Total exemption full accounts made up to 2008-12-25
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-25
dot icon12/03/2008
Director appointed robert sayers
dot icon11/02/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon14/01/2008
Director resigned
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Registered office changed on 12/09/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-25
dot icon23/07/2007
Secretary resigned
dot icon23/01/2007
Return made up to 18/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-25
dot icon18/01/2006
Return made up to 18/12/05; full list of members
dot icon17/01/2006
Secretary resigned
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-25
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Registered office changed on 17/10/05 from: castleford management 5A new orchard poole dorset BH15 1LY
dot icon04/10/2005
Secretary resigned
dot icon11/01/2005
Return made up to 18/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon11/05/2004
Registered office changed on 11/05/04 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-25
dot icon23/03/2004
Return made up to 18/12/03; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
dot icon18/06/2003
Total exemption full accounts made up to 2002-12-25
dot icon14/06/2003
Return made up to 18/12/02; full list of members
dot icon14/06/2003
New director appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon26/07/2002
Director resigned
dot icon23/07/2002
Total exemption full accounts made up to 2001-12-25
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-25
dot icon02/05/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon21/12/2000
Director resigned
dot icon11/05/2000
Full accounts made up to 1999-12-25
dot icon14/01/2000
Director resigned
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon04/01/2000
New director appointed
dot icon09/07/1999
Full accounts made up to 1998-12-25
dot icon13/01/1999
Return made up to 30/11/98; no change of members
dot icon04/08/1998
Director resigned
dot icon25/03/1998
Full accounts made up to 1997-12-25
dot icon09/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon23/12/1997
Return made up to 30/11/97; full list of members
dot icon14/07/1997
Full accounts made up to 1996-12-25
dot icon25/06/1997
Registered office changed on 25/06/97 from: 144 holdenhurst road bournemouth dorset BH8 8AS
dot icon08/01/1997
Director resigned
dot icon04/12/1996
Return made up to 30/11/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-12-25
dot icon06/12/1995
Return made up to 30/11/95; no change of members
dot icon22/11/1995
Secretary resigned;new secretary appointed
dot icon09/10/1995
Full accounts made up to 1994-12-25
dot icon08/02/1995
Director resigned;new director appointed
dot icon07/12/1994
New director appointed
dot icon23/11/1994
Return made up to 30/11/94; full list of members
dot icon17/03/1994
Full accounts made up to 1993-12-25
dot icon15/12/1993
New director appointed
dot icon08/12/1993
Return made up to 30/11/93; no change of members
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Return made up to 30/11/92; full list of members
dot icon11/05/1993
Registered office changed on 11/05/93 from: wilson house 2 lorne park road bournemouth dorset BH1 1JN
dot icon04/04/1993
Full accounts made up to 1992-12-25
dot icon15/07/1992
Full accounts made up to 1991-12-25
dot icon16/12/1991
Return made up to 30/11/91; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1990-12-25
dot icon30/07/1991
Return made up to 31/12/90; full list of members
dot icon17/07/1991
Registered office changed on 17/07/91 from: waterloo chambers firvale road bournemouth dorset BH1 2JL
dot icon30/06/1991
Secretary resigned;new secretary appointed
dot icon30/06/1991
Director resigned;new director appointed
dot icon07/12/1990
Full accounts made up to 1989-12-25
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Return made up to 30/11/89; full list of members
dot icon22/02/1990
Full accounts made up to 1988-12-25
dot icon26/01/1989
Return made up to 10/09/88; full list of members
dot icon18/01/1989
Full accounts made up to 1987-12-25
dot icon08/12/1987
Full accounts made up to 1986-12-25
dot icon08/12/1987
Return made up to 20/06/87; full list of members
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon08/01/1987
Full accounts made up to 1985-12-25
dot icon08/01/1987
Return made up to 28/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1986
Secretary resigned;new secretary appointed
dot icon21/05/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Rico Navas, Luis Fernando
Director
15/09/2017 - Present
4
Wilson, Christine
Director
15/04/2002 - Present
1
Gray, Tracy Jane
Director
06/12/1999 - Present
4
Allison, Daniel Ross
Director
30/01/2004 - Present
-
Gomez Perez, Jose Antonio
Director
19/07/1991 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED

BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/1962 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. There are currently 7 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 SERVICE & MANAGEMENT COMPANY LIMITED?

toggle

BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/1962 .

Where is BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED located?

toggle

BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.