BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00719756

Incorporation date

29/03/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1962)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon05/03/2024
Appointment of Mr Paul Wright as a director on 2024-03-05
dot icon12/12/2023
Termination of appointment of Peter William David Meacock as a director on 2023-12-12
dot icon20/11/2023
Termination of appointment of Geraint Charles Davies as a director on 2023-11-20
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/05/2023
Termination of appointment of Sally Jean Thomson as a secretary on 2023-05-30
dot icon30/05/2023
Appointment of Pearsons Partnerships Limited as a secretary on 2023-05-30
dot icon30/05/2023
Appointment of Mrs Sally Jean Thomson as a director on 2023-05-30
dot icon30/05/2023
Registered office address changed from High Beech Bassett Wood Drive Southampton SO16 3PT England to 2-4 New Road Southampton SO14 0AA on 2023-05-30
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/03/2022
Appointment of Mr Christopher John Ahern as a director on 2022-02-16
dot icon16/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Resolutions
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/06/2019
Appointment of Dr Helen Elizabeth Williams as a director on 2019-05-25
dot icon07/06/2019
Termination of appointment of Adrian Michael Kilcoyne as a director on 2019-05-14
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Appointment of Mr Geraint Charles Davies as a director on 2017-05-26
dot icon07/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/05/2016
Annual return made up to 2016-05-29 no member list
dot icon15/02/2016
Termination of appointment of Richard Philip Leedham as a director on 2016-02-15
dot icon18/01/2016
Appointment of Mr Peter William David Meacock as a director on 2016-01-18
dot icon03/12/2015
Registered office address changed from 126 Rollestone Road Holbury Southampton Hampshire SO45 2GZ to High Beech Bassett Wood Drive Southampton SO16 3PT on 2015-12-03
dot icon03/06/2015
Annual return made up to 2015-05-29 no member list
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Appointment of Mrs Sally Jean Thomson as a secretary
dot icon03/06/2014
Termination of appointment of Richard Leedham as a secretary
dot icon03/06/2014
Annual return made up to 2014-05-29 no member list
dot icon03/06/2014
Appointment of Mr Richard Philip Leedham as a secretary
dot icon27/03/2014
Termination of appointment of Garry Edwards as a director
dot icon27/03/2014
Termination of appointment of Garry Edwards as a secretary
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-29 no member list
dot icon08/03/2013
Appointment of Doctor Adrian Michael Kilcoyne as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/12/2012
Termination of appointment of James Raymer as a director
dot icon06/06/2012
Annual return made up to 2012-05-29 no member list
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2011
Appointment of Mr Garry Adrian Edwards as a secretary
dot icon18/08/2011
Termination of appointment of Richard Leedham as a secretary
dot icon03/06/2011
Annual return made up to 2011-05-29 no member list
dot icon03/06/2011
Director's details changed for Mr Garry Adrian Edwards on 2010-10-01
dot icon26/01/2011
Termination of appointment of Paul Tett as a director
dot icon17/01/2011
Appointment of Mr Garry Adrian Edwards as a director
dot icon17/01/2011
Appointment of Dr James Evin Raymer as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/05/2010
Annual return made up to 2010-05-29 no member list
dot icon31/05/2010
Director's details changed for Richard Philip Leedham on 2010-05-29
dot icon31/05/2010
Director's details changed for Paul Anthony Tett on 2010-05-29
dot icon09/11/2009
Appointment of Mr Richard Philip Leedham as a secretary
dot icon08/11/2009
Termination of appointment of William Parker as a director
dot icon08/11/2009
Termination of appointment of William Parker as a secretary
dot icon08/11/2009
Registered office address changed from 59 the Avenue Southampton Hampshire SO17 1XS on 2009-11-08
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 29/05/09
dot icon25/06/2009
Appointment terminated director alison england
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from 17 brampton manor beechmount road southampton hampshire SO16 3JE
dot icon21/11/2008
Director appointed richard philip leedham
dot icon30/05/2008
Annual return made up to 29/05/08
dot icon30/05/2008
Registered office changed on 30/05/2008 from 170 albert road southsea hampshire PO4 0JT
dot icon30/05/2008
Location of debenture register
dot icon30/05/2008
Location of register of members
dot icon30/04/2008
Appointment terminate, director and secretary karen brown logged form
dot icon30/04/2008
Director and secretary appointed william barry parker
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Annual return made up to 29/05/07
dot icon31/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2006
Annual return made up to 29/05/06
dot icon09/08/2005
Annual return made up to 29/05/05
dot icon25/07/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Annual return made up to 29/05/04
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon15/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Annual return made up to 29/05/03
dot icon23/10/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned;director resigned
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/06/2002
Annual return made up to 29/05/02
dot icon19/03/2002
Director resigned
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
Annual return made up to 12/06/01
dot icon20/02/2001
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Annual return made up to 12/06/00
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Annual return made up to 12/06/99
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon24/06/1998
Annual return made up to 12/06/98
dot icon31/05/1998
Full accounts made up to 1998-03-31
dot icon19/06/1997
Annual return made up to 12/06/97
dot icon08/06/1997
Full accounts made up to 1997-03-31
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon07/06/1996
Annual return made up to 12/06/96
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon01/06/1995
Annual return made up to 12/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/06/1994
New director appointed
dot icon10/06/1994
Annual return made up to 12/06/94
dot icon05/09/1993
Director resigned
dot icon05/09/1993
Registered office changed on 05/09/93 from: 18 brampton manor beechmount road bassett southampton SO2 3JE
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon04/06/1993
Annual return made up to 12/06/93
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Annual return made up to 12/06/92
dot icon22/07/1991
Director resigned;new director appointed
dot icon07/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Annual return made up to 12/06/91
dot icon07/07/1991
Registered office changed on 07/07/91
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon10/07/1990
Annual return made up to 12/06/90
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon27/06/1989
Annual return made up to 19/06/89
dot icon27/06/1989
Director resigned;new director appointed
dot icon08/07/1988
Full accounts made up to 1988-03-31
dot icon08/07/1988
Annual return made up to 22/06/88
dot icon13/07/1987
23/06/87 nsc
dot icon13/07/1987
Full accounts made up to 1987-03-31
dot icon23/06/1986
Full accounts made up to 1986-03-31
dot icon23/06/1986
Annual return made up to 18/06/86
dot icon29/03/1962
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 icon-71.61 % *

* during past year

Cash in Bank

£3,846.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
16.00
-
0.00
13.55K
-
2023
0
16.00
-
0.00
3.85K
-
2023
0
16.00
-
0.00
3.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.85K £Descended-71.61 % *

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
Wright, Paul
Director
05/03/2024 - Present
-
Meacock, Peter William David
Director
18/01/2016 - 12/12/2023
1
Thomson, Sally Jean
Secretary
03/06/2014 - 30/05/2023
-
Limited, Pearsons Partnerships
Secretary
30/05/2023 - Present
-
Thomson, Sally Jean
Director
30/05/2023 - 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 BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/03/1962 with the registered office located at 2-4 New Road, Southampton SO14 0AA. 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 BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED?

toggle

BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/03/1962 .

Where is BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is registered at 2-4 New Road, Southampton SO14 0AA.

What does BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMPTON MANOR (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.