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.
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 | : |
|
Registered Address | : | 54 High Street, Chatham, Kent, ME4 4DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, High Street, Chatham, ME4 4DS | Secretary | 16 August 2021 | Active |
54, High Street, Chatham, ME4 4DS | Director | 18 July 2018 | Active |
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE | Secretary | 18 February 2005 | Active |
79 Camberwell Road, London, SE5 0EZ | Secretary | 24 October 1996 | Active |
54, High Street, Chatham, ME4 4DS | Secretary | 08 October 2018 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 October 1996 | Active |
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE | Director | 14 August 2008 | Active |
Flat 6, 4 Church Road, Sittingbourne, ME10 3RE | Director | 18 February 2005 | Active |
79 Camberwell Road, London, SE5 0EZ | Director | 24 October 1996 | Active |
26 Clifton Avenue, London, N3 1BN | Director | 24 October 1996 | Active |
Flat 7, 4 Church Road, Sittingbourne, ME10 3RE | Director | 05 March 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Appoint person secretary company with name date. | Download |
2021-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Officers | Appoint person secretary company with name date. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.