BREMFORM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREMFORM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901907

Incorporation date

04/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

27d Russell Road, London SW19 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon18/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon28/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/02/2024
Confirmation statement made on 2024-01-04 with updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon11/02/2023
Registered office address changed from 92B King Street Knutsford WA16 6ED England to 27D Russell Road London SW19 1QN on 2023-02-12
dot icon11/02/2023
Termination of appointment of Philip Dobson Rouse as a director on 2023-01-18
dot icon08/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/07/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon08/07/2022
Appointment of Mr Alexander Paul Ganczarski as a director on 2022-07-08
dot icon05/07/2022
Notification of a person with significant control statement
dot icon16/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon19/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon17/03/2021
Termination of appointment of Sarah Elizabeth Ganczarski as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Sarah Elizabeth Ganczarski as a secretary on 2021-03-17
dot icon17/03/2021
Cessation of Sarah Elizabeth Ganczarski as a person with significant control on 2021-03-17
dot icon17/03/2021
Registered office address changed from West Heath 13 Gaskell Avenue Knutsford Cheshire WA16 0DA to 92B King Street Knutsford WA16 6ED on 2021-03-17
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon01/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon11/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon15/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Philip Dobson Rouse on 2010-01-25
dot icon25/01/2010
Director's details changed for Mrs Sarah Elizabeth Ganczarski on 2010-01-25
dot icon17/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 04/01/09; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/08/2008
Director appointed mr philip rouse
dot icon20/08/2008
Appointment terminated director lyndon hearn
dot icon21/01/2008
Return made up to 04/01/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/01/2007
Return made up to 04/01/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon30/01/2006
Return made up to 04/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 04/01/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon16/01/2004
Return made up to 04/01/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 04/01/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/01/2002
Return made up to 04/01/02; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon03/07/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon28/01/2001
Return made up to 04/01/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 208 south park road london SW19 8TA
dot icon04/08/2000
Ad 25/07/00--------- £ si 2@1=2 £ ic 2/4
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Registered office changed on 05/05/00 from: 6-8 underwood street london N1 7JQ
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Resolutions
dot icon04/01/2000
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 icon-51.49 % *

* during past year

Cash in Bank

£764.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
1.76K
-
2022
0
5.00K
-
0.00
1.58K
-
2023
0
5.00K
-
0.00
764.00
-
2023
0
5.00K
-
0.00
764.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

764.00 £Descended-51.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Philip Dobson
Director
18/08/2008 - 17/01/2023
4
Ganczarski, Alexander Paul
Director
08/07/2022 - Present
-

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+
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 BREMFORM PROPERTY MANAGEMENT LIMITED

BREMFORM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at 27d Russell Road, London SW19 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREMFORM PROPERTY MANAGEMENT LIMITED?

toggle

BREMFORM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/01/2000 .

Where is BREMFORM PROPERTY MANAGEMENT LIMITED located?

toggle

BREMFORM PROPERTY MANAGEMENT LIMITED is registered at 27d Russell Road, London SW19 1QN.

What does BREMFORM PROPERTY MANAGEMENT LIMITED do?

toggle

BREMFORM PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BREMFORM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-04 with no updates.