BRAMWOODS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAMWOODS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01259913

Incorporation date

24/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COOPER HIRST LTD, Goldlay House, Parkway, Chelmsford CM2 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1976)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Termination of appointment of Lee Gavin Carmichael as a director on 2024-08-05
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon02/04/2024
Appointment of Miss Katherine Burrell as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Philip Mears as a director on 2024-04-01
dot icon02/04/2024
Appointment of Ms Judith Mary Way as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of David John Cooper as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Tracey Ann Harrington as a director on 2024-04-01
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon24/03/2022
Termination of appointment of Victoria Emma Oakes as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Alex Peter Bussell as a director on 2022-03-21
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon07/04/2021
Appointment of Miss Victoria Emma Oakes as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Alex Peter Bussell as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Richard Peter Stuart Shingler as a director on 2021-03-31
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/02/2020
Appointment of Mr Lee Gavin Carmichael as a director on 2020-02-04
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon28/01/2019
Termination of appointment of Helen Frances Appleby as a director on 2019-01-27
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon03/02/2017
Termination of appointment of Nicholas Mark Spall as a director on 2017-02-02
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon13/06/2016
Director's details changed for Richard Peter Stuart Shingler on 2016-06-12
dot icon04/12/2015
Termination of appointment of Tristan Charles Rees-White as a director on 2015-12-04
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Clifford John Judge as a director on 2015-10-01
dot icon08/10/2015
Appointment of Mr Stephen John Parr as a director on 2015-10-01
dot icon30/09/2015
Termination of appointment of Judith Mary Way as a director on 2015-09-28
dot icon17/09/2015
Termination of appointment of Katherine Louise Spall-Burrell as a director on 2015-09-16
dot icon25/08/2015
Appointment of Mr David John Cooper as a director on 2015-08-17
dot icon25/08/2015
Appointment of Mrs Tracey Ann Harrington as a director on 2015-08-17
dot icon20/08/2015
Appointment of Cooper Hirst Limited as a secretary on 2015-08-19
dot icon20/08/2015
Termination of appointment of Alan Gilbert Patrick Boswell as a director on 2015-08-05
dot icon20/08/2015
Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 2015-08-05
dot icon20/08/2015
Registered office address changed from 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG to C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford CM2 7PR on 2015-08-20
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon04/06/2014
Director's details changed for Richard Peter Stuart Shingler on 2014-05-26
dot icon04/06/2014
Director's details changed for Dr Tristan Charles Rees-White on 2014-05-26
dot icon03/06/2014
Appointment of Katherine Louise Spall-Burrell as a director
dot icon15/01/2014
Appointment of Judith Mary Way as a director
dot icon15/01/2014
Appointment of Miss Helen Frances Appleby as a director
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Termination of appointment of Christopher Kavanagh as a director
dot icon12/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Brian Collins as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Roy Passfield as a director
dot icon26/04/2012
Appointment of Nicholas Mark Spall as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon06/04/2011
Appointment of Brian John Collins as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Nicholas Stobbs as a director
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 23/03/09; full list of members
dot icon22/04/2009
Director appointed dr tristan charles rees-white
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 23/03/08; change of members
dot icon07/03/2008
Director appointed nicholas huw watson stobbs
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon12/04/2007
Return made up to 23/03/07; change of members
dot icon12/04/2007
Director resigned
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 23/03/06; full list of members
dot icon23/03/2006
Director resigned
dot icon17/06/2005
Accounts for a small company made up to 2005-03-31
dot icon27/04/2005
Return made up to 23/03/05; change of members
dot icon27/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned;director resigned
dot icon24/03/2005
New director appointed
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Return made up to 23/03/04; change of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/04/2003
Return made up to 23/03/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/02/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon01/05/2002
Return made up to 23/03/02; change of members
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/04/2001
Return made up to 23/03/01; change of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 23/03/00; full list of members
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Return made up to 23/03/99; no change of members
dot icon24/02/1999
New director appointed
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Return made up to 23/03/98; no change of members
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
New secretary appointed
dot icon03/10/1997
Return made up to 23/03/97; full list of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 23/03/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
Return made up to 23/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1994
New director appointed
dot icon10/06/1994
New secretary appointed;director resigned
dot icon10/06/1994
Return made up to 23/03/94; full list of members
dot icon15/04/1994
New director appointed
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/09/1993
New director appointed
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Return made up to 23/03/93; change of members
dot icon26/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 23/03/92; change of members
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon16/06/1991
Return made up to 31/03/91; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon01/11/1990
Return made up to 29/03/90; full list of members
dot icon25/10/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon10/04/1990
Return made up to 23/03/89; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 15/03/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon15/10/1987
New director appointed
dot icon15/10/1987
Secretary resigned;new secretary appointed
dot icon01/07/1987
Return made up to 10/03/87; full list of members
dot icon21/02/1987
Full accounts made up to 1986-03-31
dot icon23/06/1986
Return made up to 24/04/86; full list of members
dot icon08/05/1986
New director appointed
dot icon21/04/1986
Return made up to 14/03/85; full list of members
dot icon24/05/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
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
24.57K
-
0.00
23.53K
-
2022
7
41.07K
-
0.00
43.28K
-
2023
5
-
-
0.00
-
-
2023
5
-
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, Clifford John
Director
01/10/2015 - Present
17
Mears, Philip
Director
01/04/2024 - Present
1
Carmichael, Lee Gavin
Director
04/02/2020 - 05/08/2024
-
Burrell, Katherine
Director
01/04/2024 - Present
-
Way, Judith Mary
Director
10/01/2014 - 28/09/2015
-

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 BRAMWOODS RESIDENTS ASSOCIATION LIMITED

BRAMWOODS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/05/1976 with the registered office located at C/O COOPER HIRST LTD, Goldlay House, Parkway, Chelmsford CM2 7PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMWOODS RESIDENTS ASSOCIATION LIMITED?

toggle

BRAMWOODS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/05/1976 .

Where is BRAMWOODS RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAMWOODS RESIDENTS ASSOCIATION LIMITED is registered at C/O COOPER HIRST LTD, Goldlay House, Parkway, Chelmsford CM2 7PR.

What does BRAMWOODS RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAMWOODS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRAMWOODS RESIDENTS ASSOCIATION LIMITED have?

toggle

BRAMWOODS RESIDENTS ASSOCIATION LIMITED had 5 employees in 2023.

What is the latest filing for BRAMWOODS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.