This company is commonly known as Brampton Abbey Limited. The company was founded 24 years ago and was given the registration number 03824159. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRAMPTON ABBEY LIMITED |
---|---|---|
Company Number | : | 03824159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Secretary | 11 December 2018 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 04 March 2021 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD | Director | 10 March 2015 | Active |
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ | Secretary | 21 July 2005 | Active |
15 Audley Road, Ealing, London, W5 3ES | Secretary | 30 August 2002 | Active |
The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT | Secretary | 16 November 2018 | Active |
2 Motcomb Street, London, SW1X 8JU | Corporate Secretary | 17 August 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 August 1999 | Active |
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ | Director | 31 August 2023 | Active |
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ | Director | 29 November 2001 | Active |
15 Audley Road, Ealing, London, W5 3ES | Director | 29 November 2001 | Active |
The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT | Director | 03 August 2015 | Active |
Flat 10 2 Stannary Street, Kennington, London, SE11 4AA | Director | 29 November 2001 | Active |
Chesterfield Grange, Ashcroft Lane, Shenstone, Lichfield, United Kingdom, WS14 0EQ | Director | 26 September 2018 | Active |
3 Fairfax Court, Smith Street, Warwick, CV34 4HS | Director | 17 August 1999 | Active |
Prins Frderiklaan 64, Leidschendam, Holland, | Director | 13 August 2008 | Active |
Pase 1,, La Alzambra,, No 2 Alerce, Malaga 29660, Spain, | Director | 17 August 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 August 1999 | Active |
Peter Albert Boyd | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD |
Nature of control | : |
|
Simone Francis Aronsohn, Simon Sergei Aronsohn, David Harold Aronsohn, Alexander Stefan Aronsohn | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 63 Camden Square, London, United Kingdom, NW1 9XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person secretary company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Capital | Capital allotment shares. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Gazette | Gazette filings brought up to date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.