This company is commonly known as Bramfield House Limited. The company was founded 54 years ago and was given the registration number 00965384. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 41100 - Development of building projects.
Name | : | BRAMFIELD HOUSE LIMITED |
---|---|---|
Company Number | : | 00965384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1969 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | - | Active |
Yeovil House Priory Lane, Darsham, Saxmundham, IP17 3QD | Secretary | - | Active |
10, Promitheos Desmoti, Ekali, Greece, | Secretary | 14 November 2002 | Active |
Yeovil House Priory Lane, Darsham, Saxmundham, IP17 3QD | Director | - | Active |
Yeovil House Priory Lane, Darsham, Saxmundham, IP17 3QD | Director | - | Active |
10, Promitheos Desmoti, Ekali, Greece, | Director | - | Active |
The Gables, Old Market Street, Thetford, England, IP24 2EN | Director | 01 August 2020 | Active |
Bramfield House Holdings Limited | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Mrs Joanna Muriel Clarke | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lovewell Blake Llp, Old Market Street, Thetford, England, IP24 2EN |
Nature of control | : |
|
Mr Henry George Bush | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gables, Old Market Street, Thetford, England, IP24 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-24 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.