BRAMSHILL LTD

Register to unlock more data on OkredoRegister

BRAMSHILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09077495

Incorporation date

09/06/2014

Size

Small

Contacts

Registered address

Registered address

160 Great Portland Street, London W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon21/05/2025
Accounts for a small company made up to 2024-05-31
dot icon28/11/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon19/11/2024
Appointment of Ms Kristin Olafsdottir as a director on 2024-08-14
dot icon12/07/2024
Accounts for a small company made up to 2023-05-31
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon29/06/2023
Memorandum and Articles of Association
dot icon28/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon17/06/2023
Resolutions
dot icon13/04/2023
Cessation of City & Country Residential Limited as a person with significant control on 2023-04-13
dot icon13/04/2023
Cessation of Topland (No 14) Limited as a person with significant control on 2023-04-13
dot icon13/04/2023
Notification of Bramshill House Limited as a person with significant control on 2023-04-13
dot icon01/02/2023
Satisfaction of charge 090774950001 in full
dot icon01/02/2023
Satisfaction of charge 090774950002 in full
dot icon12/01/2023
Appointment of Mr Björgólfur Thor Björgólfsson as a director on 2022-12-16
dot icon12/01/2023
Termination of appointment of Björgólfur Thor Björgólfsson as a director on 2023-01-11
dot icon12/01/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 25 Park Lane London W1K 1RA on 2023-01-13
dot icon11/01/2023
Appointment of Mr Frank Oskar Chatham Pitt as a director on 2022-12-16
dot icon11/01/2023
Termination of appointment of Mark Simon Kingston as a director on 2022-12-16
dot icon11/01/2023
Termination of appointment of Natalia Franchini Gliorsi as a secretary on 2022-11-16
dot icon11/01/2023
Termination of appointment of Thomas Richard Betts as a director on 2022-12-16
dot icon11/01/2023
Termination of appointment of Wayne Douglas as a director on 2022-12-16
dot icon11/01/2023
Termination of appointment of Timothy Robert Sargeant as a director on 2022-12-16
dot icon11/01/2023
Certificate of change of name
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Registered office address changed from 55 Baker Street London W1U 7EU to 100 New Bridge Street London EC4V 6JA on 2022-12-21
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon16/12/2022
Accounts for a small company made up to 2022-05-31
dot icon27/09/2022
Satisfaction of charge 090774950003 in full
dot icon20/09/2022
Termination of appointment of Cheryl Moharm as a secretary on 2022-09-01
dot icon16/09/2022
Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon29/04/2021
Appointment of Mr Wayne Douglas as a director on 2021-03-03
dot icon21/04/2021
Termination of appointment of Mark Townshend Fowler as a director on 2021-02-26
dot icon29/12/2020
Accounts for a small company made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2017-05-31
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/06/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon15/06/2016
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon03/12/2015
Full accounts made up to 2015-05-31
dot icon17/07/2015
Appointment of Mark Simon Kingston as a director on 2015-07-09
dot icon17/07/2015
Termination of appointment of Richard William Jones as a director on 2015-07-09
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Tom Betts on 2014-12-19
dot icon17/06/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon17/06/2015
Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon17/06/2015
Termination of appointment of Helen Margaret Moore as a director on 2015-01-27
dot icon28/01/2015
Registered office address changed from Bentfield Place Bentfield Road Stansted Essex CM24 8HL United Kingdom to 55 Baker Street London W1U 7EU on 2015-01-28
dot icon28/01/2015
Current accounting period shortened from 2015-06-30 to 2015-05-31
dot icon28/01/2015
Termination of appointment of Andrew Ian Sargeant as a secretary on 2014-12-19
dot icon28/01/2015
Termination of appointment of Simon Vernon-Harcourt as a director on 2014-12-19
dot icon28/01/2015
Termination of appointment of Andrew Ian Sargeant as a director on 2014-12-19
dot icon28/01/2015
Termination of appointment of David Richard Sargeant as a director on 2014-12-19
dot icon28/01/2015
Appointment of Cheryl Moharm as a secretary on 2014-12-19
dot icon28/01/2015
Appointment of Mr Tom Betts as a director on 2014-12-19
dot icon28/01/2015
Appointment of Mr Richard William Jones as a director on 2014-12-19
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon28/01/2015
Change of share class name or designation
dot icon28/01/2015
Resolutions
dot icon14/01/2015
Registration of charge 090774950003, created on 2015-01-02
dot icon06/01/2015
Registration of charge 090774950002, created on 2015-01-02
dot icon06/01/2015
Registration of charge 090774950001, created on 2015-01-02
dot icon18/07/2014
Register inspection address has been changed to 29/30 Fitzroy Square London W1T 6LQ
dot icon09/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Timothy Robert
Director
09/06/2014 - 16/12/2022
77
Betts, Thomas Richard
Director
19/12/2014 - 16/12/2022
121
Kingston, Mark Simon
Director
09/07/2015 - 16/12/2022
231
Pitt, Frank Oskar Chatham
Director
16/12/2022 - Present
4
Olafsdottir, Kristin
Director
14/08/2024 - Present
3

Persons with Significant Control

3
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 BRAMSHILL LTD

BRAMSHILL LTD is an(a) Active company incorporated on 09/06/2014 with the registered office located at 160 Great Portland Street, London W1W 5QA. There are currently 2 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 BRAMSHILL LTD?

toggle

BRAMSHILL LTD is currently Active. It was registered on 09/06/2014 .

Where is BRAMSHILL LTD located?

toggle

BRAMSHILL LTD is registered at 160 Great Portland Street, London W1W 5QA.

What does BRAMSHILL LTD do?

toggle

BRAMSHILL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAMSHILL LTD?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2024-12-31.