UKBizDB.co.uk

BRAMBLELODGE (SITTINGBOURNE) LIMITED

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

This company is commonly known as Bramblelodge (sittingbourne) Limited. The company was founded 27 years ago and was given the registration number 03268465. The firm's registered office is in CHATHAM. You can find them at 54 High Street, , Chatham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRAMBLELODGE (SITTINGBOURNE) LIMITED
Company Number:03268465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 High Street, Chatham, Kent, ME4 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, High Street, Chatham, ME4 4DS

Secretary16 August 2021Active
54, High Street, Chatham, ME4 4DS

Director18 July 2018Active
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE

Secretary18 February 2005Active
79 Camberwell Road, London, SE5 0EZ

Secretary24 October 1996Active
54, High Street, Chatham, ME4 4DS

Secretary08 October 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 October 1996Active
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE

Director14 August 2008Active
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE

Director18 February 2005Active
79 Camberwell Road, London, SE5 0EZ

Director24 October 1996Active
26 Clifton Avenue, London, N3 1BN

Director24 October 1996Active
Flat 7, 4 Church Road, Sittingbourne, ME10 3RE

Director05 March 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 October 1996Active

People with Significant Control

Mr Paul Simon Higglesden
Notified on:18 July 2018
Status:Active
Date of birth:September 1955
Nationality:British
Address:54, High Street, Chatham, ME4 4DS
Nature of control:
  • Significant influence or control
Mr Ian Maxwell Christie
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:54, High Street, Chatham, ME4 4DS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person secretary company with name date.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Officers

Appoint person secretary company with name date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.