BRAMWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAMWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594041

Incorporation date

07/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon12/02/2026
Registered office address changed from Bedford House Chorley New Road Bolton BL1 4DA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Mr Justin Seers on 2026-02-12
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Hilary Jean Kelly as a secretary on 2022-11-29
dot icon30/11/2022
Appointment of Mr Justin Seers as a secretary on 2022-11-29
dot icon12/07/2022
Change of details for Mr Adam Scott Hyman as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of Hilary Jean Kelly as a person with significant control on 2022-07-11
dot icon12/07/2022
Cessation of Andrew Hyman as a person with significant control on 2022-07-11
dot icon12/07/2022
Termination of appointment of Andrew Hyman as a director on 2022-07-11
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/07/2022
Director's details changed for Mrs Hilary Jean Kelly on 2022-07-01
dot icon01/07/2022
Secretary's details changed for Mrs Hilary Jean Kelly on 2022-07-01
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon03/06/2021
Change of details for Mrs Hilary Jean Kelly as a person with significant control on 2021-04-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Registered office address changed from Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE to Bedford House Chorley New Road Bolton BL1 4DA on 2020-08-03
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon02/08/2019
Notification of Adam Hyman as a person with significant control on 2019-05-01
dot icon02/08/2019
Notification of Andrew Hyman as a person with significant control on 2019-05-01
dot icon02/08/2019
Change of details for Mrs Hilary Jean Kelly as a person with significant control on 2019-05-01
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon14/06/2019
Termination of appointment of Adam Hyman as a director on 2019-06-14
dot icon12/06/2019
Appointment of Mr Adam Hyman as a director on 2019-05-01
dot icon07/06/2019
Appointment of Mr Adam Scott Hyman as a director on 2019-05-01
dot icon07/06/2019
Appointment of Mr Andrew Hyman as a director on 2019-05-01
dot icon07/06/2019
Termination of appointment of Patrick Thomas Kelly as a director on 2018-09-21
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon04/04/2017
Satisfaction of charge 1 in full
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
All of the property or undertaking has been released from charge 1
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/07/2015
Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA
dot icon29/07/2015
Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA
dot icon12/06/2015
Registration of charge 035940410002, created on 2015-05-29
dot icon28/04/2015
Appointment of Mrs Hilary Jean Kelly as a secretary on 2015-04-21
dot icon28/04/2015
Termination of appointment of Andrew Guy Hyman as a secretary on 2015-04-21
dot icon17/04/2015
Appointment of Patrick Thomas Kelly as a director on 2015-03-16
dot icon17/04/2015
Appointment of Hilary Jean Kelly as a director on 2015-03-16
dot icon17/04/2015
Termination of appointment of Andrew Guy Hyman as a director on 2015-03-18
dot icon01/04/2015
Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 2015-04-01
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/07/2014
Secretary's details changed for Mr Andrew Guy Hyman on 2014-01-01
dot icon23/07/2014
Director's details changed for Mr Andrew Guy Hyman on 2014-01-01
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Adam Hyman as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 07/07/09; full list of members
dot icon21/07/2009
Director and secretary's change of particulars / andrew hyman / 06/06/2009
dot icon08/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 07/07/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / andrew hyman / 01/07/2008
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 07/07/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 07/07/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon20/01/2006
Amended accounts made up to 2005-03-31
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 07/07/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 07/07/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon31/03/2004
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 07/07/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 07/07/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/08/2001
Total exemption small company accounts made up to 2000-03-31
dot icon03/08/2001
Return made up to 07/07/01; full list of members
dot icon11/07/2001
Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF
dot icon18/05/2001
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon31/10/2000
Return made up to 07/07/00; full list of members
dot icon09/10/2000
New secretary appointed
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 07/07/99; full list of members
dot icon27/01/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon21/07/1998
Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR
dot icon07/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
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
107.58K
-
0.00
118.20K
-
2022
0
87.46K
-
0.00
80.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kelly, Hilary Jean
Director
16/03/2015 - Present
3
Hyman, Adam Scott
Director
01/05/2019 - Present
6
Kelly, Hilary Jean
Secretary
21/04/2015 - 29/11/2022
-
Seers, Justin
Secretary
29/11/2022 - Present
-

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 BRAMWELL PROPERTIES LIMITED

BRAMWELL PROPERTIES LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 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 BRAMWELL PROPERTIES LIMITED?

toggle

BRAMWELL PROPERTIES LIMITED is currently Active. It was registered on 07/07/1998 .

Where is BRAMWELL PROPERTIES LIMITED located?

toggle

BRAMWELL PROPERTIES LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does BRAMWELL PROPERTIES LIMITED do?

toggle

BRAMWELL PROPERTIES 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 BRAMWELL PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Bedford House Chorley New Road Bolton BL1 4DA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2026-02-12.