BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007484

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon27/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/11/2024
Director's details changed for Mr Peter Stuart Coldbreath on 2024-11-01
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-27
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2020-12-18
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon21/11/2018
Registered office address changed from Spofforths Llp Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 2018-11-21
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Director's details changed for Mr Peter Stuart Coldbreath on 2012-11-22
dot icon10/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Appointment of Asterisk Ltd as a director
dot icon08/06/2011
Registered office address changed from 1 Portland Place London W1B 1PN on 2011-06-08
dot icon17/01/2011
Appointment of Peter Stuart Coldbreath as a director
dot icon17/01/2011
Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary
dot icon17/01/2011
Termination of appointment of Thomas Walsh as a director
dot icon17/01/2011
Termination of appointment of Nigel Wakefield as a director
dot icon21/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon16/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Park Circus (Secretaries) Limited on 2009-11-24
dot icon16/02/2010
Director's details changed for Nigel Mark Wakefield on 2010-02-16
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon27/08/2009
Ad 17/08/09\gbp si 6@1=6\gbp ic 1/7\
dot icon27/08/2009
Resolutions
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 23/11/08; full list of members
dot icon05/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/09/2008
Accounting reference date shortened from 05/04/2008 to 31/12/2007
dot icon27/12/2007
Return made up to 23/11/07; full list of members
dot icon24/07/2007
Resolutions
dot icon23/04/2007
Accounting reference date extended from 30/11/07 to 05/04/08
dot icon23/04/2007
Registered office changed on 23/04/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon13/04/2007
Certificate of change of name
dot icon23/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2.75 % *

* during past year

Cash in Bank

£8,095.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.96K
-
0.00
7.88K
-
2022
1
2.25K
-
0.00
8.10K
-
2022
1
2.25K
-
0.00
8.10K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.25K £Descended-24.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.10K £Ascended2.75 % *

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
URBAN&CIVIC (SECRETARIES) LIMITED
Corporate Secretary
13/04/2007 - 11/01/2011
151
Asterisk Ltd
Corporate Director
01/07/2011 - Present
-
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
23/11/2006 - 13/04/2007
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
23/11/2006 - 13/04/2007
159
Walsh, Thomas Gerard
Director
13/04/2007 - 11/01/2011
142

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED?

toggle

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/2006 .

Where is BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED located?

toggle

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED do?

toggle

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED have?

toggle

BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BRAMPTON ROAD TRADE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-11-23 with no updates.