This company is commonly known as Bramley House Service & Management Company Limited. The company was founded 62 years ago and was given the registration number 00724556. The firm's registered office is in POOLE. You can find them at Bourne Estates Ltd, Unit 4 Branksome Business Park, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BRAMLEY HOUSE SERVICE & MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00724556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1962 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne Estates Ltd, Unit 4 Branksome Business Park, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 April 2021 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 30 January 2004 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 19 July 1991 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 06 December 1999 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | - | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 01 May 2014 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 15 September 2017 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 24 March 1993 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 15 April 2002 | Active |
Flat 4 The Squirrels, 24a The Avenue, Poole, BH13 6AF | Secretary | - | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 12 April 2004 | Active |
Flat 1 Bramley House, Poole, BH12 1EQ | Secretary | - | Active |
39, Oaks Drive, St Leonards, Ringwood, BH24 2QR | Secretary | 08 April 2003 | Active |
144 Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | 10 January 1995 | Active |
Sandbourne Chambers, 328a Wimborne Road Winton, Bournemouth, BH9 2HH | Secretary | 03 September 2007 | Active |
103 Sandy Lane, St Ives, Ringwood, BH24 2LG | Secretary | 03 October 2005 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW | Corporate Secretary | 01 June 2012 | Active |
Flat 9 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | - | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 30 March 2015 | Active |
Flat 2 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 07 December 2007 | Active |
81 Glenferness Avenue, Bournemouth, BH3 7ES | Director | 06 December 1999 | Active |
Flat 8 Branley House, 96 Surrey Road, Poole, BH13 1EQ | Director | - | Active |
Flat 4 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | - | Active |
Flat 2 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 05 December 1996 | Active |
Flat 5 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 20 December 1999 | Active |
Flat 1 Bramley House, Poole, BH12 1EQ | Director | - | Active |
Flat 3 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 29 January 1997 | Active |
Flat 2 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | - | Active |
Flat 5 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 22 August 1994 | Active |
Flat 6 Bramley House, 9l Surrey Road, Poole, BH12 1EQ | Director | - | Active |
Flat 8 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | 13 January 1995 | Active |
Flat 9, 96 Surrey Road, Poole, BH12 1EQ | Director | 01 March 2003 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW | Director | 01 May 2014 | Active |
Flat 5 Bramley House, Poole, BH12 1EQ | Director | - | Active |
Flat 3 Bramley House, 96 Surrey Road, Poole, BH12 1EQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.