This company is commonly known as Bramshott Lodge Rtm Company Ltd. The company was founded 5 years ago and was given the registration number 12423648. The firm's registered office is in SURBITON. You can find them at Flat 1 Bramshott Lodge, 18a South Bank, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
| Name | : | BRAMSHOTT LODGE RTM COMPANY LTD |
|---|---|---|
| Company Number | : | 12423648 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 24 January 2020 |
| End of financial year | : | 31 January 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Flat 1 Bramshott Lodge, 18a South Bank, Surbiton, Surrey, England, KT6 6DB |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Secretary | 05 January 2021 | Active |
| 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 24 January 2020 | Active |
| 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 24 January 2020 | Active |
| 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 24 January 2020 | Active |
| 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 24 January 2020 | Active |
| Flat 1, Bramshott Lodge, 18a South Bank, Surbiton, England, KT6 6DB | Secretary | 24 January 2020 | Active |
| One Carey Lane, London, England, EC2V 8AE | Corporate Director | 24 January 2020 | Active |
| One Carey Lane, London, England, EC2V 8AE | Corporate Director | 24 January 2020 | Active |
| Amy Anscomb | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Edward Roff | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Mr Paras Bhavin Morjaria | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Yulia Frolova | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1982 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| James Jonathan Russell | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Alpa Jitendra Morjaria | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Joseph Effiong Okor Bassey-Duke | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Carys Ellen Margaret Macdonald | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF |
| Nature of control | : |
|
| Amy Elizabeth N/A Anscomb | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 1, Bramshott Lodge, Surbiton, England, KT6 6DB |
| Nature of control | : |
|
| Paras Bhavin N/A Morjaria | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 1, Bramshott Lodge, Surbiton, England, KT6 6DB |
| Nature of control | : |
|
| Edward James N/A Roff | ||
| Notified on | : | 24 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 1, Bramshott Lodge, Surbiton, England, KT6 6DB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.