UKBizDB.co.uk

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED

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

This company is commonly known as Brambledown Management Hindhead Limited. The company was founded 32 years ago and was given the registration number 02691094. The firm's registered office is in FARNHAM. You can find them at Merlin Estates Ltd Unit 4, Dares Farm Business Park, Ewshot, Farnham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED
Company Number:02691094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Merlin Estates Ltd Unit 4, Dares Farm Business Park, Ewshot, Farnham, England, GU10 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Corporate Secretary01 February 2022Active
Flat 12 Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director02 August 2019Active
7 Brambledown, Tower Road, Hindhead, GU26 6SP

Secretary02 June 1999Active
8 Brambledown, Tower Road, Hindhead, GU26 6SP

Secretary29 November 2001Active
10 Brambledown, Tower Road, Hindhead, GU26 6SP

Secretary01 January 2001Active
58 Grantock Road, Walthamstow, London, E17 4DE

Secretary26 February 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 February 1992Active
9 Brambledown, Tower Road, Hindhead, GU26 6SP

Secretary10 November 1996Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director20 June 2014Active
The Mews, 4a Brambledown, Hindhead, GU26 6SP

Director26 February 1992Active
Brambledown, Brambledown, Tower Road, Hiindhead, United Kingdom, GU26 6SP

Director21 February 2015Active
7 Brambledown, Tower Road, Hindhead, GU26 6SP

Director02 June 1999Active
8 Brambledown, Tower Road, Hindhead, GU26 6SP

Director29 November 2001Active
Flat 2 Brambledown, Tower Road, Hindhead, Surrey, United Kingdom, GU26 6SP

Director02 August 2019Active
10 Brambledown, Tower Road, Hindhead, GU26 6SP

Director10 November 1996Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director20 September 2010Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director03 July 2012Active
4 Brambledown, Tower Road, Hindhead, GU26 6SP

Director23 November 2000Active
Flat 4a The Mews, Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director03 January 2018Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director03 July 2012Active
Prospect Villas, Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EE

Director02 August 2019Active
5 Brambledown, Tower Road, Hindhead, GU26 6SP

Director25 March 2003Active
58 Grantock Road, Walthamstow, London, E17 4DE

Director26 February 1992Active
Fairwinds, High Crescent,, Tower Road, Hindhead, England, GU26 6SP

Director02 August 2019Active
Flat 1 Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director02 August 2019Active
Flat 4a Brambledown, Tower Road, Hindhead, GU26 6SP

Director19 September 2004Active
Flat 5 Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director02 August 2019Active
Flat 1, 8 The Fairfield, Farnham, GU9 8AH

Director15 December 2003Active
Brambledown, Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director26 June 2018Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director20 September 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 February 1992Active
Brambledown, Tower Road, Hindhead, GU26 6SP

Director20 September 2010Active
6 Brambledown, Tower Road, Hindhead, GU26 6SP

Director10 November 1996Active
6 Brambledown, Tower Road, Hindhead, GU26 6SP

Director11 April 1992Active
Flat 9 Brambledown, Tower Road, Hindhead, England, GU26 6SP

Director02 August 2019Active

People with Significant Control

Miss Angela Ciaramella
Notified on:24 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:8 Brambledown, Tower Road, Hindhead, England, GU26 6SP
Nature of control:
  • Right to appoint and remove directors
Mr Darren Austin
Notified on:24 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Brambledown, Hindhead, GU26 6SP
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint corporate secretary company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.