BRAMWOOD LIMITED

Register to unlock more data on OkredoRegister

BRAMWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478245

Incorporation date

07/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon31/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon16/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon21/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon28/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-07 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Mario Stratis on 2015-05-01
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon14/05/2015
Appointment of Mr Mario Stratis as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Shahram Montasser as a director on 2015-03-01
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Appointment of Shahram Montasser as a director
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Patrick Kilgannon as a director
dot icon03/04/2013
Termination of appointment of Claire Taylor as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon23/03/2010
Director's details changed for Patrick Kilgannon on 2010-03-11
dot icon23/03/2010
Director's details changed for Claire Bryony Taylor on 2010-03-11
dot icon23/03/2010
Director's details changed for Simon Christopher King on 2010-03-11
dot icon23/03/2010
Director's details changed for Nigel Halligan on 2010-03-11
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 07/03/07; full list of members
dot icon11/10/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/03/2006
Return made up to 07/03/06; full list of members
dot icon12/06/2005
Return made up to 07/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2004
Return made up to 07/03/04; full list of members
dot icon18/06/2003
Return made up to 07/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 07/03/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/08/2001
Registered office changed on 21/08/01 from: 2D villiers street hertford hertfordshire SG13 7BW
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Registered office changed on 18/05/01 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon04/04/2001
Return made up to 07/03/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Registered office changed on 29/03/00 from: 3 market place hertford SG14 1DF
dot icon29/03/2000
Return made up to 07/03/00; full list of members
dot icon29/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/03/1999
Return made up to 07/03/99; full list of members
dot icon14/01/1999
Registered office changed on 14/01/99 from: 2D villiers street hertford hertfordshire SG13 7BW
dot icon14/01/1999
New secretary appointed;new director appointed
dot icon14/01/1999
Secretary resigned;director resigned
dot icon26/08/1998
Registered office changed on 26/08/98 from: 114 fore street hertford herts SG14 1AG
dot icon26/08/1998
Return made up to 07/03/98; full list of members
dot icon24/08/1998
New director appointed
dot icon24/03/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 07/03/97; full list of members
dot icon04/03/1997
New director appointed
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/05/1996
Return made up to 07/03/96; full list of members
dot icon19/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/05/1995
Return made up to 07/03/95; no change of members
dot icon30/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a dormant company made up to 1993-03-31
dot icon20/05/1994
Return made up to 07/03/94; no change of members
dot icon04/05/1994
Resolutions
dot icon02/03/1994
New director appointed
dot icon02/03/1994
Return made up to 07/03/93; full list of members
dot icon31/10/1993
Director resigned
dot icon02/09/1992
Return made up to 31/03/91; full list of members
dot icon14/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon29/10/1991
New director appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
New secretary appointed;new director appointed
dot icon29/10/1991
New director appointed
dot icon01/05/1991
Return made up to 20/02/91; full list of members
dot icon17/04/1990
Nc inc already adjusted 04/04/90
dot icon17/04/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Director resigned;new director appointed
dot icon29/03/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: 25 streatham vale london SW16
dot icon07/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.56K
-
0.00
6.26K
-
2022
0
5.78K
-
0.00
6.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratis, Marios
Director
01/05/2015 - Present
10
King, Simon Christopher
Director
23/11/1998 - Present
-
Halligan, Nigel
Director
17/01/2005 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMWOOD LIMITED

BRAMWOOD LIMITED is an(a) Active company incorporated on 07/03/1990 with the registered office located at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. 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 BRAMWOOD LIMITED?

toggle

BRAMWOOD LIMITED is currently Active. It was registered on 07/03/1990 .

Where is BRAMWOOD LIMITED located?

toggle

BRAMWOOD LIMITED is registered at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does BRAMWOOD LIMITED do?

toggle

BRAMWOOD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMWOOD LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-30.