THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028878

Incorporation date

17/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 11 Marriott Lodge Close, Addlestone KT15 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon18/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/10/2025
Registered office address changed from Premier Property Management Station Road Addlestone KT15 2BD England to C/O 11 Marriott Lodge Close Addlestone KT15 2XD on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon23/08/2025
Appointment of Julia Moore as a director on 2025-08-17
dot icon23/08/2025
Appointment of Mr Christopher Armstrong as a director on 2025-08-17
dot icon20/04/2025
Appointment of Mr Matthew Sewell as a director on 2025-04-20
dot icon14/03/2025
Termination of appointment of Stanley Frederick Ralph Love as a director on 2025-03-14
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon18/01/2024
Termination of appointment of Ryan Coles as a director on 2024-01-05
dot icon19/12/2023
Micro company accounts made up to 2023-06-30
dot icon08/10/2023
Confirmation statement made on 2022-11-13 with updates
dot icon08/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon11/07/2022
Termination of appointment of Catherine Ann Laura Cassin as a director on 2022-06-28
dot icon27/03/2022
Director's details changed for Mr Ryan Coles on 2022-03-23
dot icon28/02/2022
Appointment of Mr Ryan Coles as a director on 2022-02-23
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon29/06/2021
Termination of appointment of Victoria Catherine Avery as a director on 2021-06-07
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon06/01/2021
Registered office address changed from 4a Quarry Street Guildford Surrey GU1 3UY United Kingdom to Premier Property Management Station Road Addlestone KT15 2BD on 2021-01-06
dot icon02/01/2021
Appointment of Ms Sarah Baylis as a secretary on 2021-01-01
dot icon31/12/2020
Termination of appointment of Clarke Gammon Estates Limited as a secretary on 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon17/10/2019
Termination of appointment of Christopher Armstrong as a director on 2019-09-27
dot icon14/03/2019
Appointment of Mr Stanley Frederick Ralph Love as a director on 2019-03-12
dot icon14/03/2019
Appointment of Ms Dawn Lillian Wallis as a director on 2019-03-12
dot icon14/03/2019
Termination of appointment of David Richard Norman as a director on 2019-03-12
dot icon14/03/2019
Termination of appointment of Nasreen Dharamsi as a director on 2019-03-12
dot icon14/03/2019
Appointment of Ms Maria Jeanette Fisher as a director on 2019-03-12
dot icon14/03/2019
Appointment of Ms Catherine Ann Laura Cassin as a director on 2019-03-12
dot icon14/03/2019
Appointment of Ms Victoria Catherine Avery as a director on 2019-03-12
dot icon14/03/2019
Appointment of Mr Christopher Armstrong as a director on 2019-03-12
dot icon18/01/2019
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4a Quarry Street Guildford Surrey GU1 3UY on 2019-01-18
dot icon18/01/2019
Appointment of Clarke Gammon Estates Limited as a secretary on 2019-01-01
dot icon18/01/2019
Termination of appointment of Nasreen Dharamsi as a secretary on 2019-01-01
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Secretary's details changed for Ms Nasreen Dharamsi on 2018-10-05
dot icon07/08/2018
Termination of appointment of Anthony Roberts as a director on 2018-07-28
dot icon07/08/2018
Appointment of Anthony Roberts as a director on 2018-07-28
dot icon03/08/2018
Termination of appointment of Maria Jeanette Fisher as a director on 2018-07-28
dot icon03/08/2018
Termination of appointment of Victoria Catherine Avery as a director on 2018-07-28
dot icon03/08/2018
Termination of appointment of Catherine Ann Laura Cassin as a director on 2018-07-28
dot icon31/07/2018
Appointment of Catherine Ann Laura Cassin as a director
dot icon31/07/2018
Appointment of Mrs Maria Jeanette Fisher as a director on 2018-07-28
dot icon30/07/2018
Appointment of Mrs Catherine Ann Laura Cassin as a director on 2018-07-28
dot icon30/07/2018
Appointment of Miss Victoria Catherine Avery as a director on 2018-07-28
dot icon26/06/2018
Appointment of Mr David Richard Norman as a director on 2018-05-01
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon11/10/2017
Micro company accounts made up to 2017-06-30
dot icon13/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/04/2016
Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-04-28
dot icon17/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon16/09/2015
Registered office address changed from 50 Downend Road Downend Road Downend Bristol BS16 5UE England to 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA on 2015-09-16
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/02/2015
Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 2015-02-09
dot icon09/02/2015
Secretary's details changed for Ms Nasreen Dharamsi on 2015-02-09
dot icon11/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon14/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/11/2010
Director's details changed for Ms Nasreen Dharamsi on 2010-10-18
dot icon03/03/2010
Amended accounts made up to 2009-06-30
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/12/2009
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 2009-12-07
dot icon25/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Nasreen Dharamsi on 2009-10-18
dot icon25/11/2009
Director's details changed for Nasreen Dharamsi on 2009-10-18
dot icon07/09/2009
Registered office changed on 07/09/2009 from 39 escott place ottershaw surrey KT16 0HA
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 18/10/08; no change of members
dot icon17/09/2008
Appointment terminated director chrsitine allen
dot icon11/09/2008
Director appointed chrsitine elizabeth allen
dot icon27/08/2008
Appointment terminated director nicolas newall holliday
dot icon27/08/2008
Appointment terminated director paul ward
dot icon13/08/2008
Appointment terminate, director and secretary jodie bennett logged form
dot icon11/08/2008
Appointment terminated director claudine littlewood davis
dot icon11/08/2008
Director and secretary appointed nasreen dharamsi
dot icon28/07/2008
Registered office changed on 28/07/2008 from 12 escott place ottershaw surrey KT16 0HA
dot icon02/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/01/2008
New director appointed
dot icon21/01/2008
Return made up to 18/10/07; change of members
dot icon19/06/2007
Secretary resigned;director resigned
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon10/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 18/10/06; full list of members
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Registered office changed on 06/06/06 from: 13 escott place ottershaw chertsey surrey KT16 0HA
dot icon04/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon22/11/2005
Return made up to 18/10/05; change of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 18/10/04; change of members
dot icon20/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon09/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/11/2002
Return made up to 18/10/02; change of members
dot icon28/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/11/2001
Return made up to 18/10/01; change of members
dot icon12/03/2001
Full accounts made up to 2000-06-30
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon28/01/2000
Return made up to 18/10/99; change of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon16/11/1998
Return made up to 18/10/98; no change of members
dot icon16/11/1998
New director appointed
dot icon29/10/1998
Full accounts made up to 1998-06-30
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Return made up to 18/10/97; full list of members
dot icon17/11/1997
Full accounts made up to 1997-06-30
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed;new director appointed
dot icon02/02/1997
Registered office changed on 02/02/97 from: 13 escott place ottershaw chertsey surrey KT16 0HA
dot icon02/02/1997
Return made up to 18/10/96; no change of members
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Return made up to 18/10/95; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-06-30
dot icon10/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Return made up to 18/10/94; change of members
dot icon14/09/1994
Accounts for a small company made up to 1994-06-30
dot icon14/09/1994
Auditor's resignation
dot icon09/06/1994
Return made up to 18/10/93; full list of members
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New secretary appointed
dot icon03/12/1993
Full accounts made up to 1993-06-30
dot icon23/12/1992
Return made up to 18/10/92; full list of members
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon17/10/1992
Full accounts made up to 1992-06-30
dot icon16/02/1992
Full accounts made up to 1991-06-30
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Return made up to 18/10/91; change of members
dot icon24/01/1992
Director resigned;new director appointed
dot icon24/01/1992
New director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Registered office changed on 13/11/91 from: 51 tucker road the brambles ottershaw surrey KT16 0HD
dot icon30/10/1990
Director resigned;new director appointed
dot icon30/10/1990
Registered office changed on 30/10/90 from: 51 tucker road ottershaw surrey KT16 ohd
dot icon30/10/1990
Full accounts made up to 1990-06-30
dot icon30/10/1990
Return made up to 20/09/90; full list of members
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/03/1990
Registered office changed on 13/03/90 from: 19 tucker road the brambles ottershaw surrey KT16 0HD
dot icon08/11/1989
Full accounts made up to 1989-06-30
dot icon31/10/1989
Director resigned
dot icon31/10/1989
Return made up to 18/10/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-06-30
dot icon15/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon10/04/1989
Registered office changed on 10/04/89 from: 57 tucker road ottershaw surrey KT16 0HD
dot icon06/03/1989
Registered office changed on 06/03/89 from: page street london NW7 2ER
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
Director resigned
dot icon06/03/1989
Return made up to 12/10/88; full list of members
dot icon20/10/1988
Full accounts made up to 1987-06-30
dot icon03/08/1988
Director resigned;new director appointed
dot icon19/07/1988
Wd 06/06/88 ad 12/01/88--------- premium £ si 1@5=5 £ ic 137/142
dot icon19/07/1988
Wd 06/06/88 ad 28/10/87-10/11/87 premium £ si 16@5=80 £ ic 57/137
dot icon19/07/1988
Wd 06/06/88 ad 21/09/87-28/09/87 premium £ si 9@5=45 £ ic 12/57
dot icon19/07/1988
Wd 06/06/88 ad 22/07/87-28/07/87 premium £ si 2@5=10 £ ic 2/12
dot icon19/07/1988
Wd 06/06/88 pd 17/06/86--------- premium £ si 2@5
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon23/06/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon17/12/1986
Registered office changed on 17/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon17/06/1986
Certificate of Incorporation
dot icon17/06/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
900.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKE GAMMON ESTATES LTD
Corporate Secretary
01/01/2019 - 31/12/2020
54
Wallis, Dawn Lillian
Director
12/03/2019 - Present
1
Coles, Ryan
Director
23/02/2022 - 05/01/2024
-
Love, Stanley Frederick Ralph
Director
12/03/2019 - 14/03/2025
-
Sewell, Matthew
Director
20/04/2025 - 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+
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 THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/06/1986 with the registered office located at C/O 11 Marriott Lodge Close, Addlestone KT15 2XD. There are currently 5 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 THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED?

toggle

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/06/1986 .

Where is THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED located?

toggle

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED is registered at C/O 11 Marriott Lodge Close, Addlestone KT15 2XD.

What does THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED do?

toggle

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-06-30.