UKBizDB.co.uk

BRAMSHOTT LODGE RTM COMPANY LTD

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

This company is commonly known as Bramshott Lodge Rtm Company Ltd. The company was founded 4 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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Secretary05 January 2021Active
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Director24 January 2020Active
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Director24 January 2020Active
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Director24 January 2020Active
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Director24 January 2020Active
Flat 1, Bramshott Lodge, 18a South Bank, Surbiton, England, KT6 6DB

Secretary24 January 2020Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director24 January 2020Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director24 January 2020Active

People with Significant 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Address

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

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.