BRAMSHOTT PLACE MANAGEMENT LIMITED
Overview
Company Name | BRAMSHOTT PLACE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06419959 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAMSHOTT PLACE MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRAMSHOTT PLACE MANAGEMENT LIMITED located?
Registered Office Address | Unit 3 Edwalton Business Park Landmere Lane Edwalton NG12 4JL Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAMSHOTT PLACE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MISLEX (553) LIMITED | Nov 06, 2007 | Nov 06, 2007 |
What are the latest accounts for BRAMSHOTT PLACE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRAMSHOTT PLACE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for BRAMSHOTT PLACE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Amended accounts for a small company made up to Dec 31, 2024 | 15 pages | AAMD | ||
Accounts for a small company made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr Nicholas William John Edwards on Feb 07, 2025 | 2 pages | CH01 | ||
Appointment of Mr Nicholas William John Edwards as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Satisfaction of charge 064199590001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 08, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Inspired Villages Group Limited on Jan 01, 2022 | 1 pages | CH04 | ||
Appointment of Mr Stephen Paul Halliwell as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Notification of Senior Living (Bramshott Place) Limited as a person with significant control on Aug 03, 2021 | 2 pages | PSC02 | ||
Cessation of Renaissance Villages Limited as a person with significant control on Aug 03, 2021 | 1 pages | PSC07 | ||
Registration of charge 064199590001, created on Aug 03, 2021 | 54 pages | MR01 | ||
Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on Jan 08, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Who are the officers of BRAMSHOTT PLACE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSPIRED VILLAGES GROUP LIMITED | Secretary | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England |
| 236597550001 | ||||||||||
EDWARDS, Nicholas William John | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | Director | 276141910007 | ||||||||
HALLIWELL, Stephen Paul | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | England | British | Chief Financial Officer | 239947010001 | ||||||||
RAND, Peter John | Secretary | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | British | Accountant | 33722020001 | |||||||||
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||||||
BADELEK, Sharon Michelle | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | England | British | Chief Financial Officer | 277784190001 | ||||||||
BANFIELD, Simon Philip | Director | Airport House Purley Way CR0 0XZ Croydon Suites 141-145 Surrey | United Kingdom | British | Chartered Accountant | 101423600001 | ||||||||
BAYLISS, Phillip Paul | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | Investment Director | 208332130001 | ||||||||
BONNING-SNOOK, Matthew Charles | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | Director | 236084050001 | ||||||||
BUNCE, James Stuart | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | United Kingdom | British | Director | 135185420003 | ||||||||
COCKELL, Keith Henry | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | Director | 162548990001 | ||||||||
EUSTACE, Mark Edward | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | Finance Director | 64779680003 | ||||||||
GAIR, William Cortis | Director | Russell Court 60 Russell Hill Road CR8 2LB Purley Surrey | United Kingdom | British | Company Director | 35531770001 | ||||||||
HAZELTON, Stephen Lionel | Director | Airport House Purley Way CR0 0XZ Croydon Suites 141-145 Surrey | England | British | Accountant | 142325500001 | ||||||||
MEYLER, Clifford Hanan | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | England | British | Operations Director | 103639340001 | ||||||||
MOSS, James Richard | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | Chartered Accountant | 199390750001 | ||||||||
MURPHY, Timothy John | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | England | British | Chartered Accountant | 40547240005 | ||||||||
PARRY, William Andrew | Director | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | United Kingdom | British | Asset Management Executive | 193910640002 | ||||||||
RAND, Peter John | Director | Airport House Purley Way CR0 0XZ Croydon Suites 143-145 Surrey England | Uk | British | Accountant | 33722020001 | ||||||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | Surveyor | 129346360008 | ||||||||
WARREN, Douglas Michael | Director | Hanover Square W1S 1HQ London 5 England | England | British | Operations Manager | 196373330001 | ||||||||
WIDRIG, Robert David | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | Transactions Manager, Legal & General Capital | 235782800001 | ||||||||
WESTLEX NOMINEES LIMITED | Nominee Director | Summit House 12 Red Lion Square WC1R 4QD London | 900030640001 |
Who are the persons with significant control of BRAMSHOTT PLACE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Senior Living (Bramshott Place) Limited | Aug 03, 2021 | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Edwalton Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renaissance Villages Limited | Apr 06, 2016 | Butt Lane LE12 5EE Normanton On Soar Unit 3, Cedars Office Park Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0