UKBizDB.co.uk

BRAMBER BROOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bramber Brooks Limited. The company was founded 7 years ago and was given the registration number 10435782. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BRAMBER BROOKS LIMITED
Company Number:10435782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 63990 - Other information service activities n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, England, BN1 6SB

Director06 January 2021Active
Preston Park House, South Road, Brighton, BN1 6SB

Director06 January 2021Active
Preston Park House, South Road, Brighton, BN1 6SB

Director19 October 2016Active
Preston Park House, South Road, Brighton, BN1 6SB

Director19 October 2016Active

People with Significant Control

Mr Martin Heims
Notified on:19 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Preston Park House, South Road, Brighton, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Heims
Notified on:19 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:5th Floor, 89 New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Brady
Notified on:19 October 2016
Status:Active
Date of birth:February 1941
Nationality:Irish
Country of residence:Monaco
Address:Residence Parc St, Roman 7, Avenue St, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Ayers
Notified on:19 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Preston Park House, South Road, Brighton, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Ayers
Notified on:19 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Accounts

Change account reference date company previous extended.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Capital

Capital allotment shares.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.