UKBizDB.co.uk

BRAMHALL BLENKHARN LIMITED

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

This company is commonly known as Bramhall Blenkharn Limited. The company was founded 29 years ago and was given the registration number 03063430. The firm's registered office is in MALTON. You can find them at Unit 13 The Maltings, Castlegate, Malton, North Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BRAMHALL BLENKHARN LIMITED
Company Number:03063430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Unit 13 The Maltings, Castlegate, Malton, North Yorkshire, YO17 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Maltings, Castlegate, Malton, England, YO17 7DP

Director01 January 2023Active
Unit 14, The Maltings, Castlegate, Malton, England, YO17 7DP

Director01 January 2021Active
The Elms, 3 York Road, Malton, United Kingdom, YO17 6AU

Secretary01 June 1995Active
Unit 13 The Maltings, Castlegate, Malton, YO17 7DP

Secretary04 January 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1995Active
The Reading Room, Welburn, York, YO60 7EE

Director01 June 1995Active
5, York Road, Malton, United Kingdom, YO17 6AU

Director01 June 1995Active
Unit 13 The Maltings, Castlegate, Malton, YO17 7DP

Director04 January 2010Active

People with Significant Control

Mr Issa Daniel Mehdi Bensalem
Notified on:05 January 2023
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 14, The Maltings, Malton, England, YO17 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Simon Leonard
Notified on:29 January 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Unit 14, The Maltings, Malton, England, YO17 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Alexander Blenkharn
Notified on:01 June 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit 13 The Maltings, Malton, YO17 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Bramhall
Notified on:01 June 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 13 The Maltings, Malton, YO17 7DP
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Capital

Capital cancellation shares.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Resolution

Resolution.

Download
2021-02-27Change of name

Change of name notice.

Download
2021-02-15Capital

Capital allotment shares.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.