UKBizDB.co.uk

BRAMPTON ABBEY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Secretary11 December 2018Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director04 March 2021Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director10 March 2015Active
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ

Secretary21 July 2005Active
15 Audley Road, Ealing, London, W5 3ES

Secretary30 August 2002Active
The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT

Secretary16 November 2018Active
2 Motcomb Street, London, SW1X 8JU

Corporate Secretary17 August 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 August 1999Active
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ

Director31 August 2023Active
Flat 51, High Point, North Hill, Highgate, London, United Kingdom, N6 4AZ

Director29 November 2001Active
15 Audley Road, Ealing, London, W5 3ES

Director29 November 2001Active
The White House, 31 Golf Links Road, Ferndown, United Kingdom, BH22 8BT

Director03 August 2015Active
Flat 10 2 Stannary Street, Kennington, London, SE11 4AA

Director29 November 2001Active
Chesterfield Grange, Ashcroft Lane, Shenstone, Lichfield, United Kingdom, WS14 0EQ

Director26 September 2018Active
3 Fairfax Court, Smith Street, Warwick, CV34 4HS

Director17 August 1999Active
Prins Frderiklaan 64, Leidschendam, Holland,

Director13 August 2008Active
Pase 1,, La Alzambra,, No 2 Alerce, Malaga 29660, Spain,

Director17 August 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.