BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757845

Incorporation date

21/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1992)
dot icon11/03/2026
Termination of appointment of Hannah Hirsch as a director on 2026-03-11
dot icon01/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon25/06/2025
Director's details changed for Ms Hannah Hirsch on 2025-06-25
dot icon25/06/2025
Director's details changed for Taysir Taylor-Fazal on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Timothy Robert Murray on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon06/12/2024
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon09/07/2024
Director's details changed for Taysir Taylor-Fazal on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Hannah Hirsch on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Timothy Robert Murray on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Taysir Taylor-Fazal on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Timothy Robert Murray on 2024-07-05
dot icon08/07/2024
Director's details changed for Ms Hannah Hirsch on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/05/2024
Appointment of Mr Timothy Robert Murray as a director on 2024-05-02
dot icon26/04/2024
Termination of appointment of Gary Allan Sharpe as a director on 2024-04-22
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon05/09/2022
Termination of appointment of Geoffrey Michael Pearce as a director on 2022-09-02
dot icon26/08/2022
Appointment of Taysir Taylor-Fazal as a director on 2022-08-26
dot icon17/08/2022
Termination of appointment of Henry Jean Philippe Marsden as a director on 2022-08-17
dot icon13/06/2022
Appointment of Mr Gary Allan Sharpe as a director on 2022-03-14
dot icon26/05/2022
Appointment of Mr Derek Jonathan Lee as a secretary on 2022-05-25
dot icon10/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon14/06/2021
Appointment of Ms Hannah Hirsch as a director on 2021-06-01
dot icon30/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/02/2021
Termination of appointment of Roy David Fitze as a director on 2021-02-08
dot icon06/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon18/06/2018
Registered office address changed from Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon19/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/04/2018
Termination of appointment of Brian Nagel as a director on 2018-04-19
dot icon04/12/2017
Termination of appointment of Geoffrey Howard Boulton as a director on 2017-11-23
dot icon03/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon12/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon08/06/2016
Appointment of Mr Geoffrey Michael Pearce as a director on 2016-03-02
dot icon30/03/2016
Appointment of Mr Geoffrey Howard Boulton as a director on 2016-03-02
dot icon15/03/2016
Appointment of Elizabeth Charlotte Kettlewell as a director on 2016-03-02
dot icon12/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/06/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2014-06-06
dot icon18/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon10/11/2011
Director's details changed for Brian Nagel on 2010-10-19
dot icon10/11/2011
Director's details changed for Henry Jean Philippe Marsden on 2010-10-19
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/02/2011
Termination of appointment of John Dinning as a director
dot icon16/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Mark Buckfield as a director
dot icon28/07/2010
Appointment of Roy David Fitze as a director
dot icon13/07/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/11/2009
Annual return made up to 2009-10-21
dot icon07/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/05/2009
Appointment terminated director maureen james
dot icon19/05/2009
Appointment terminated director alfred burbanks
dot icon04/11/2008
Return made up to 21/10/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon19/09/2008
Director's change of particulars / alfred burbanks / 08/09/2008
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/07/2008
Director appointed john ayre dinning
dot icon20/05/2008
Appointment terminate, director max william dinning logged form
dot icon01/04/2008
Registered office changed on 01/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon28/10/2007
Return made up to 21/10/07; full list of members
dot icon21/10/2007
New director appointed
dot icon29/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/11/2006
Return made up to 21/10/06; full list of members
dot icon09/10/2006
Director resigned
dot icon24/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon24/01/2006
Accounts for a dormant company made up to 2004-10-31
dot icon10/11/2005
Return made up to 21/10/05; full list of members
dot icon19/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/11/2003
Return made up to 21/10/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon30/10/2002
Return made up to 21/10/02; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon10/09/2002
Accounts for a dormant company made up to 2000-10-31
dot icon25/10/2001
Return made up to 31/10/01; full list of members
dot icon13/07/2001
Ad 10/07/01--------- £ si 1@1=1 £ ic 31/32
dot icon19/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon24/10/2000
Return made up to 21/10/00; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon23/11/1999
Return made up to 21/10/99; full list of members
dot icon23/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon16/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon30/10/1998
Return made up to 21/10/98; full list of members
dot icon30/10/1998
Location of register of members address changed
dot icon30/10/1998
Location of debenture register address changed
dot icon20/10/1998
Accounts for a dormant company made up to 1997-10-31
dot icon14/01/1998
Return made up to 21/10/97; full list of members
dot icon28/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon07/11/1996
Return made up to 21/10/96; full list of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-10-31
dot icon06/11/1995
Return made up to 21/10/95; full list of members
dot icon07/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon22/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned
dot icon01/12/1994
Return made up to 21/10/94; full list of members
dot icon11/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon22/07/1994
Resolutions
dot icon19/10/1993
Return made up to 21/10/93; full list of members
dot icon13/04/1993
Ad 09/03/93-01/04/93 £ si 29@1=29 £ ic 2/31
dot icon18/03/1993
New director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
New director appointed
dot icon21/10/1992
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
31/10/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
32.00
-
0.00
32.00
-
2022
-
32.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Gary Allan
Director
14/03/2022 - 22/04/2024
11
Taylor-Fazal, Taysir
Director
26/08/2022 - Present
16
Murray, Timothy Robert
Director
02/05/2024 - Present
2
Lee, Derek Jonathan
Secretary
25/05/2022 - Present
-
Hirsch, Hannah
Director
01/06/2021 - 11/03/2026
-

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 BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED is an(a) Active company incorporated on 21/10/1992 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 4 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 BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED?

toggle

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED is currently Active. It was registered on 21/10/1992 .

Where is BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED located?

toggle

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED do?

toggle

BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRAMLEYHYRST RESIDENTS FREEHOLD LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Hannah Hirsch as a director on 2026-03-11.