This company is commonly known as Bramber Road Management Limited. The company was founded 37 years ago and was given the registration number 02028587. The firm's registered office is in LONDON. You can find them at Unit 2 Bramber Court, 2 Bramber Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRAMBER ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02028587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Bramber Court, 2 Bramber Road, London, England, W14 9PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Lisgar Terrace, London, United Kingdom, W14 8SJ | Secretary | 28 November 2018 | Active |
14 Lisgar Terrace, West Kensington, London, W14 8SJ | Director | 21 October 2003 | Active |
Unit 1, Bramber Court, 2 Bramber Road, London, England, W14 9PW | Director | 13 March 2024 | Active |
Unit 2, Bramber Court, 2 Bramber Road, London, United Kingdom, W14 9PW | Director | 13 March 2024 | Active |
14, Lisgar Terrace, London, England, W14 8SJ | Director | 09 May 2019 | Active |
4 Bramber Court, 4 Bramber Court, Bramber Road, London, United Kingdom, W14 9PW | Secretary | 12 February 2020 | Active |
Flat 16, 31 Clapham Common Southside, London, SW4 9BW | Secretary | 08 April 1994 | Active |
52 Hillcrest Avenue, Hullbridge, Hockley, SS5 6HE | Secretary | 02 September 1991 | Active |
37 Chapel View, South Croydon, CR2 7LG | Secretary | 30 September 1997 | Active |
52 Talgarth Mansions, London, W14 9DF | Secretary | - | Active |
Eynsford Hawks Hill, Fetcham, Leatherhead, KT22 9DP | Secretary | 20 May 1997 | Active |
39 Flat 7ster Road, London, SW7 4QL | Director | 16 March 1995 | Active |
Gablecot Hall, 100 Lower Ham Road, Ham, KT2 5BD | Director | 16 March 1995 | Active |
Unit 4 Bramber Court, London, W14 9PW | Director | - | Active |
4 Kersfield Road, Putney, London, SW15 3HW | Director | 03 August 1992 | Active |
Unit 3 Bramber Court, London, W14 9PW | Director | - | Active |
359 Nether Street, London, N3 1JN | Director | 11 December 1998 | Active |
158, Cheesemans Terrace, Star Road, London, W14 9XR | Director | 29 April 2008 | Active |
Unit 2 Bramber Court, London, W14 9PW | Director | - | Active |
37 Chapel View, South Croydon, CR2 7LG | Director | 21 October 2003 | Active |
2 Bramber Court, Bramber Road, Fulham, London, England, W14 9PA | Director | 28 March 2015 | Active |
2 Bramber Court, Bramber Road, Fulham, London, England, W14 9PA | Director | 28 March 2015 | Active |
4 Bramber Court, 4 Bramber Court, 2 Bramber Road, London, United Kingdom, W14 9PW | Director | 12 February 2020 | Active |
14, Lisgar Terrace, London, England, W14 8SJ | Director | 09 May 2019 | Active |
Unit 1 Bramber Court, London, W14 9PW | Director | - | Active |
Eynsford Hawks Hill, Fetcham, Leatherhead, KT22 9DP | Director | 17 March 1997 | Active |
Mrs Yasmin Azim Lakha | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Bramber Court, London, England, W14 9PA |
Nature of control | : |
|
Mr Euan Jon Lawson | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 4 Bramber Court, 4 Bramber Court, London, England, W14 9PW |
Nature of control | : |
|
Mr Euan Jon Lawson | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 14, Lisgar Terrace, London, United Kingdom, W14 8SJ |
Nature of control | : |
|
Mr Jeremy Sinclair Clarke | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Lisgar Terrace, London, United Kingdom, W14 8SJ |
Nature of control | : |
|
Mr Jeremy Sinclair Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Lisgar Terrace, London, England, W14 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Officers | Appoint person secretary company with name date. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.