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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Corporate Secretary | 01 February 2022 | Active |
Flat 12 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 02 August 2019 | Active |
7 Brambledown, Tower Road, Hindhead, GU26 6SP | Secretary | 02 June 1999 | Active |
8 Brambledown, Tower Road, Hindhead, GU26 6SP | Secretary | 29 November 2001 | Active |
10 Brambledown, Tower Road, Hindhead, GU26 6SP | Secretary | 01 January 2001 | Active |
58 Grantock Road, Walthamstow, London, E17 4DE | Secretary | 26 February 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 February 1992 | Active |
9 Brambledown, Tower Road, Hindhead, GU26 6SP | Secretary | 10 November 1996 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 20 June 2014 | Active |
The Mews, 4a Brambledown, Hindhead, GU26 6SP | Director | 26 February 1992 | Active |
Brambledown, Brambledown, Tower Road, Hiindhead, United Kingdom, GU26 6SP | Director | 21 February 2015 | Active |
7 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 02 June 1999 | Active |
8 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 29 November 2001 | Active |
Flat 2 Brambledown, Tower Road, Hindhead, Surrey, United Kingdom, GU26 6SP | Director | 02 August 2019 | Active |
10 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 10 November 1996 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 20 September 2010 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 03 July 2012 | Active |
4 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 23 November 2000 | Active |
Flat 4a The Mews, Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 03 January 2018 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 03 July 2012 | Active |
Prospect Villas, Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EE | Director | 02 August 2019 | Active |
5 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 25 March 2003 | Active |
58 Grantock Road, Walthamstow, London, E17 4DE | Director | 26 February 1992 | Active |
Fairwinds, High Crescent,, Tower Road, Hindhead, England, GU26 6SP | Director | 02 August 2019 | Active |
Flat 1 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 02 August 2019 | Active |
Flat 4a Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 19 September 2004 | Active |
Flat 5 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 02 August 2019 | Active |
Flat 1, 8 The Fairfield, Farnham, GU9 8AH | Director | 15 December 2003 | Active |
Brambledown, Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 26 June 2018 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 20 September 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 February 1992 | Active |
Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 20 September 2010 | Active |
6 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 10 November 1996 | Active |
6 Brambledown, Tower Road, Hindhead, GU26 6SP | Director | 11 April 1992 | Active |
Flat 9 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 02 August 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.