BRAMSDEN COURT (SOUTHSEA) LIMITED

Register to unlock more data on OkredoRegister

BRAMSDEN COURT (SOUTHSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938107

Incorporation date

30/08/1968

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon18/12/2025
Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01
dot icon18/12/2025
Appointment of Lansdowne Secretaries Limited as a secretary on 2025-11-01
dot icon18/12/2025
Registered office address changed from 67 Osborne Road Southsea Portsmouth Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-12-18
dot icon23/09/2025
Appointment of Mrs Jane Anne Carpenter as a director on 2025-09-22
dot icon23/09/2025
Termination of appointment of Michael Edward Carpenter as a director on 2025-09-23
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon12/01/2024
Director's details changed for Mr Michael Edward Carpenter on 2024-01-12
dot icon04/12/2023
Appointment of Mrs Jean Caroline Maxwell as a director on 2023-11-27
dot icon28/11/2023
Termination of appointment of Robert Timothy Major as a director on 2023-11-27
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon16/08/2022
Appointment of Mrs Cynthia Ann Naughton as a director on 2022-08-16
dot icon16/08/2022
Termination of appointment of John Patrick Brogden as a director on 2022-08-16
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Appointment of Mr John Richard Perkins as a director on 2022-03-03
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/10/2019
Termination of appointment of Trevor William Green as a director on 2019-10-17
dot icon20/02/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Director's details changed for Mr Robert Major on 2015-12-15
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Michael Edward Carpenter as a director on 2015-11-24
dot icon13/01/2016
Appointment of Mr Trevor William Green as a director on 2015-11-24
dot icon13/01/2016
Appointment of Mr Robert Major as a director on 2015-11-24
dot icon19/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Alan Swinburne as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Mr Peter Simon Dack on 2012-01-01
dot icon20/07/2011
Appointment of Mr Alan Graeme Swinburne as a director
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon24/11/2010
Appointment of Dr Michael Masoomi as a director
dot icon13/10/2010
Appointment of Mr John Patrick Brogden as a director
dot icon18/08/2010
Termination of appointment of Richard Bray as a director
dot icon18/08/2010
Termination of appointment of Joan Martin as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/02/2010
Director's details changed for Joan Carol Martin on 2010-01-01
dot icon08/02/2010
Director's details changed for Richard Bray on 2010-01-01
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 17/01/09; full list of members
dot icon28/01/2009
Secretary's change of particulars / peter dack / 01/09/2008
dot icon08/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 17/01/08; change of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 7 clarendon road southsea portsmouth hampshire PO5 2ED
dot icon30/01/2007
Return made up to 17/01/07; full list of members
dot icon25/01/2007
New secretary appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: baynards woodstock west clandon surrey GU4 7UJ
dot icon09/01/2007
Secretary resigned
dot icon29/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: 5 bramsdon court 1 eastern parade southsea hampshire PO4 9RA
dot icon09/08/2006
Secretary resigned;director resigned
dot icon09/08/2006
New secretary appointed;new director appointed
dot icon31/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/02/2006
Return made up to 17/01/06; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: 4 bramsdon court eastern parade southsea hants PO4 9RA
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned;director resigned
dot icon07/06/2005
New secretary appointed
dot icon09/02/2005
Return made up to 17/01/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Return made up to 17/01/04; full list of members
dot icon20/11/2003
Director resigned
dot icon26/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/01/2003
Return made up to 17/01/03; full list of members
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon23/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/01/2001
Return made up to 17/01/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/01/2000
Return made up to 17/01/00; full list of members
dot icon24/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/01/1999
Return made up to 17/01/99; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/01/1998
Return made up to 17/01/98; full list of members
dot icon26/01/1997
Return made up to 17/01/97; no change of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/02/1996
Return made up to 17/01/96; no change of members
dot icon07/04/1995
New director appointed
dot icon29/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon29/01/1995
Return made up to 17/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/01/1994
Return made up to 17/01/94; full list of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Return made up to 17/01/93; full list of members
dot icon28/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/01/1992
Return made up to 17/01/92; no change of members
dot icon05/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon05/04/1991
Return made up to 17/02/91; no change of members
dot icon31/07/1990
Registered office changed on 31/07/90 from: anchor house kingston crescent portsmouth PO2 8BX
dot icon25/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon25/01/1990
Return made up to 17/01/90; full list of members
dot icon16/02/1989
Accounts for a dormant company made up to 1988-12-31
dot icon16/02/1989
Return made up to 03/02/89; full list of members
dot icon18/05/1988
Accounts made up to 1987-12-31
dot icon18/05/1988
Return made up to 03/05/88; full list of members
dot icon24/02/1987
Accounts for a dormant company made up to 1986-12-31
dot icon24/02/1987
Return made up to 18/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
01/11/2025 - Present
111
Dack, Peter Simon
Secretary
31/12/2006 - 01/11/2025
23
Naughton, Cynthia Ann
Director
16/08/2022 - Present
-
Brogden, John Patrick
Director
17/08/2010 - 16/08/2022
1
Swinburne, Alan Graeme
Director
08/07/2011 - 17/01/2014
-

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 BRAMSDEN COURT (SOUTHSEA) LIMITED

BRAMSDEN COURT (SOUTHSEA) LIMITED is an(a) Active company incorporated on 30/08/1968 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 6 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 BRAMSDEN COURT (SOUTHSEA) LIMITED?

toggle

BRAMSDEN COURT (SOUTHSEA) LIMITED is currently Active. It was registered on 30/08/1968 .

Where is BRAMSDEN COURT (SOUTHSEA) LIMITED located?

toggle

BRAMSDEN COURT (SOUTHSEA) LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does BRAMSDEN COURT (SOUTHSEA) LIMITED do?

toggle

BRAMSDEN COURT (SOUTHSEA) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRAMSDEN COURT (SOUTHSEA) LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.