BRAMPTON MEWS LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836383

Incorporation date

06/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Fff, 1 Kensington Villas, Royal Park Clifton, Bristol BS8 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon05/10/2025
Micro company accounts made up to 2025-09-30
dot icon26/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-09-30
dot icon02/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon04/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon02/05/2022
Micro company accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/01/2022
Termination of appointment of Philip Graham Dunnington as a director on 2022-01-17
dot icon18/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon22/02/2017
Micro company accounts made up to 2016-09-30
dot icon18/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon05/10/2015
Micro company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon02/10/2015
Appointment of Mr Jon Perkins as a director on 2015-10-01
dot icon13/09/2015
Termination of appointment of Joanna Prior as a director on 2015-08-31
dot icon29/05/2015
Micro company accounts made up to 2014-09-30
dot icon07/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Appointment of Alexandra Gibbons as a director
dot icon01/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon01/10/2012
Appointment of Mrs Joanna Prior as a director
dot icon30/09/2012
Appointment of Mr Russell John Walmsley as a secretary
dot icon30/09/2012
Termination of appointment of James Parsons as a director
dot icon19/09/2012
Termination of appointment of James Parsons as a secretary
dot icon24/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Sophie Whittle as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Russell John Walmsley on 2010-09-06
dot icon04/10/2010
Director's details changed for Miss Sophie Jayne Whittle on 2010-09-06
dot icon04/10/2010
Director's details changed for Mr James Thomas Parsons on 2010-09-06
dot icon10/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 06/09/09; full list of members
dot icon21/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/06/2009
Appointment terminated director lucy jackson
dot icon07/10/2008
Return made up to 06/09/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from top floor flat 1 kensington villas royal park bristol avon BS8 3AJ
dot icon07/10/2008
Location of register of members
dot icon29/07/2008
Director appointed mr philip graham dunnington
dot icon10/06/2008
Director appointed mr russell john walmsley
dot icon10/06/2008
Director appointed miss sophie jayne whittle
dot icon10/06/2008
Director appointed dr almut dunnington
dot icon03/06/2008
Secretary appointed mr james thomas parsons
dot icon03/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/12/2007
Return made up to 06/09/07; full list of members
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/11/2006
Return made up to 06/09/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/10/2005
Return made up to 06/09/05; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/02/2005
Secretary resigned;director resigned
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon29/10/2004
Return made up to 06/09/04; full list of members
dot icon17/11/2003
Return made up to 06/09/03; full list of members
dot icon09/10/2003
Accounts for a dormant company made up to 2003-10-02
dot icon01/10/2003
New director appointed
dot icon16/11/2002
Return made up to 06/09/02; full list of members
dot icon22/07/2002
Return made up to 06/09/01; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 18 portland square bristol avon BS2 8SJ
dot icon09/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon23/11/2000
Return made up to 06/09/00; full list of members
dot icon01/12/1999
Registered office changed on 01/12/99 from: 16 churchill way cardiff CF1 4DX
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon06/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.76K
-
0.00
-
-
2022
0
7.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunnington, Almut
Director
18/03/2008 - Present
6
Perkins, Jon
Director
01/10/2015 - Present
2
Walmsley, Russell John
Director
18/03/2008 - Present
-
Gibbons, Alexandra
Director
01/11/2012 - 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 BRAMPTON MEWS LIMITED

BRAMPTON MEWS LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at Fff, 1 Kensington Villas, Royal Park Clifton, Bristol BS8 3AJ. 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 BRAMPTON MEWS LIMITED?

toggle

BRAMPTON MEWS LIMITED is currently Active. It was registered on 06/09/1999 .

Where is BRAMPTON MEWS LIMITED located?

toggle

BRAMPTON MEWS LIMITED is registered at Fff, 1 Kensington Villas, Royal Park Clifton, Bristol BS8 3AJ.

What does BRAMPTON MEWS LIMITED do?

toggle

BRAMPTON MEWS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAMPTON MEWS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with no updates.