BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD

Register to unlock more data on OkredoRegister

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891877

Incorporation date

12/02/2014

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon09/03/2026
Director's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon10/02/2026
Director's details changed for Mrs Philippa Flanegan on 2026-02-10
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon06/05/2025
Appointment of Innovus Company Secretaries Limited as a director on 2023-03-30
dot icon06/05/2025
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-03-30
dot icon06/05/2025
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-03-30
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Appointment of Mrs Philippa Flanegan as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-30
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/01/2022
Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Secretary's details changed for Alexander Faulkner Partnership Limited on 2019-04-10
dot icon02/04/2019
Termination of appointment of Sdl Estate Management T/a Alexander Faulkner Partnership as a secretary on 2019-03-29
dot icon02/04/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-03-29
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/09/2017
Appointment of Mr Nicholas Alexander Faulkner as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Jonathan Edward Hine as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Chris Andrew Hamilton as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Laurence Noel Grant as a director on 2017-09-29
dot icon29/09/2017
Appointment of Sdl Estate Management T/a Alexander Faulkner Partnership as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of John Peter Malovany as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Jonathan Edward Hine as a secretary on 2017-09-29
dot icon29/09/2017
Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-09-29
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 no member list
dot icon16/02/2016
Register inspection address has been changed from Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to 48 Queen Anne Street London W1G 9JJ
dot icon16/02/2016
Register(s) moved to registered office address Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/05/2015
Appointment of Jonathan Edward Hine as a director on 2015-03-20
dot icon16/05/2015
Appointment of Jonathan Edward Hine as a secretary on 2015-03-20
dot icon09/03/2015
Annual return made up to 2015-02-12 no member list
dot icon28/08/2014
Termination of appointment of Michael Russell Meanley as a director on 2014-07-08
dot icon01/08/2014
Appointment of Chris Andrew Hamilton as a director on 2014-07-08
dot icon13/03/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon13/03/2014
Register(s) moved to registered inspection location
dot icon13/03/2014
Register inspection address has been changed
dot icon06/03/2014
Memorandum and Articles of Association
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Termination of appointment of John Malovany as a director
dot icon12/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
30/03/2023 - Present
2974
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/03/2023 - Present
2974
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
29/03/2019 - 30/03/2023
332
Mr Nicholas Alexander Faulkner
Director
29/09/2017 - 30/03/2023
305
Flanegan, Philippa
Director
30/03/2023 - Present
496

Persons with Significant Control

0

No PSC data available.

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 ROAD (AYLESBURY) RESIDENTS COMPANY LTD

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 ROAD (AYLESBURY) RESIDENTS COMPANY LTD?

toggle

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD is currently Active. It was registered on 12/02/2014 .

Where is BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD located?

toggle

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD do?

toggle

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-12-31.