UKBizDB.co.uk

BRAMLEY HOUSE (HM04 AYLESBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bramley House (hm04 Aylesbury) Management Company Limited. The company was founded 6 years ago and was given the registration number 11199100. The firm's registered office is in GREENWICH. You can find them at Gq Property Management Ltd, 38 Corbidge Court, Glaisher Street, Greenwich, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRAMLEY HOUSE (HM04 AYLESBURY) MANAGEMENT COMPANY LIMITED
Company Number:11199100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gq Property Management Ltd, 38 Corbidge Court, Glaisher Street, Greenwich, London, United Kingdom, SE8 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary01 July 2021Active
48, Bramley House, Aylesbury, England, HP18 0XF

Director29 July 2019Active
56, Bramley House, Bramley Road, Aylesbury, England, HP18 0XF

Director24 July 2019Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Secretary12 February 2018Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director12 February 2018Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director12 February 2018Active

People with Significant Control

Mr Laurence Noel Grant
Notified on:12 February 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Peter Malovany
Notified on:12 February 2018
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Andrew Hamilton
Notified on:12 February 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2024-03-02Accounts

Accounts with accounts type dormant.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-08-17Address

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

Download
2021-08-17Officers

Appoint corporate secretary company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Change corporate secretary company.

Download
2020-05-18Address

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

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.