BRASSWORKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRASSWORKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659305

Incorporation date

07/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 Hampton Road West, Feltham TW13 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/02/2024
Secretary's details changed for Stuart James Bannister on 2024-01-29
dot icon20/02/2024
Termination of appointment of Stuart James Bannister as a secretary on 2024-01-29
dot icon20/02/2024
Appointment of Hanif Bandali as a secretary on 2024-01-29
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/03/2023
Micro company accounts made up to 2022-02-28
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2022
Change of details for Mr Hanief Bandali as a person with significant control on 2022-08-21
dot icon21/08/2022
Notification of Hanief Bandali as a person with significant control on 2016-07-15
dot icon21/08/2022
Appointment of Mr Hanif Bandali as a director on 2022-08-21
dot icon21/08/2022
Registered office address changed from 12 Paxton Gardens Woking GU21 5TR England to 124 Hampton Road West Feltham TW13 6BB on 2022-08-21
dot icon16/08/2022
Termination of appointment of Daniel Ivor Lanceman as a director on 2022-08-16
dot icon16/08/2022
Cessation of Daniel Ivor Lanceman as a person with significant control on 2022-03-15
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/12/2020
Registered office address changed from 5 Barnes Road Frimley Camberley Surrey GU16 8BZ to 12 Paxton Gardens Woking GU21 5TR on 2020-12-13
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Daniel Ivor Lanceman on 2014-04-10
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 5 Barnes Road Frimley Camberley Surrey GU16 8BZ England on 2013-03-12
dot icon12/03/2013
Director's details changed for Mr Daniel Ivor Lanceman on 2013-03-12
dot icon12/03/2013
Registered office address changed from Flat 4 45 Station Road Aldershot Hampshire GU11 1BL on 2013-03-12
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/04/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon04/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Daniel Ivor Lanceman on 2010-10-05
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Stuart James Bannister on 2010-02-24
dot icon25/02/2010
Director's details changed for Mr Daniel Ivor Lanceman on 2010-02-24
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/04/2009
Secretary appointed stuart james bannister
dot icon17/04/2009
Appointment terminated secretary daniel lanceman
dot icon17/04/2009
Appointment terminated secretary john haines
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon16/02/2009
Director appointed mr daniel ivor lanceman
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from flat 2,45 station road aldershot hampshire GU11 1BL
dot icon16/02/2009
Secretary appointed mr daniel ivor lanceman
dot icon16/02/2009
Appointment terminated director john haines
dot icon16/02/2009
Appointment terminated secretary susan haines
dot icon03/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon04/03/2008
Return made up to 07/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 07/02/06; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon13/05/2005
Secretary's particulars changed
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon01/02/2005
Return made up to 03/12/04; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon17/09/2004
Return made up to 07/02/04; full list of members
dot icon02/08/2004
New secretary appointed
dot icon02/07/2004
New secretary appointed;new director appointed
dot icon02/07/2004
Registered office changed on 02/07/04 from: church path house 63A lynchford road farnborough hampshire GU14 6EJ
dot icon02/06/2003
Registered office changed on 02/06/03 from: 16 saint john street london EC1M 4NT
dot icon07/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.24K
-
0.00
9.93K
-
2022
1
7.63K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanceman, Daniel Ivor
Director
06/02/2009 - 16/08/2022
-
Bandali, Hanif
Director
21/08/2022 - Present
11
Tester, William Andrew Joseph
Nominee Director
07/02/2003 - 31/03/2004
5140
Thomas, Howard
Nominee Secretary
07/02/2003 - 31/03/2004
3118
Haines, John Gordon
Director
25/05/2004 - 06/02/2009
-

Persons with Significant Control

2
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 BRASSWORKS MANAGEMENT COMPANY LIMITED

BRASSWORKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at 124 Hampton Road West, Feltham TW13 6BB. 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 BRASSWORKS MANAGEMENT COMPANY LIMITED?

toggle

BRASSWORKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/2003 .

Where is BRASSWORKS MANAGEMENT COMPANY LIMITED located?

toggle

BRASSWORKS MANAGEMENT COMPANY LIMITED is registered at 124 Hampton Road West, Feltham TW13 6BB.

What does BRASSWORKS MANAGEMENT COMPANY LIMITED do?

toggle

BRASSWORKS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRASSWORKS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.