BRAMSHOTT PLACE MANAGEMENT LIMITED

BRAMSHOTT PLACE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAMSHOTT PLACE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06419959
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRAMSHOTT PLACE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (553) LIMITEDNov 06, 2007Nov 06, 2007

    What are the latest accounts for BRAMSHOTT PLACE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRAMSHOTT PLACE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for BRAMSHOTT PLACE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Dec 31, 2024

    15 pagesAAMD

    Accounts for a small company made up to Dec 31, 2024

    6 pagesAA

    Director's details changed for Mr Nicholas William John Edwards on Feb 07, 2025

    2 pagesCH01

    Appointment of Mr Nicholas William John Edwards as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of James Stuart Bunce as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jan 08, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 08, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Satisfaction of charge 064199590001 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Inspired Villages Group Limited on Jan 01, 2022

    1 pagesCH04

    Appointment of Mr Stephen Paul Halliwell as a director on Jan 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Notification of Senior Living (Bramshott Place) Limited as a person with significant control on Aug 03, 2021

    2 pagesPSC02

    Cessation of Renaissance Villages Limited as a person with significant control on Aug 03, 2021

    1 pagesPSC07

    Registration of charge 064199590001, created on Aug 03, 2021

    54 pagesMR01

    Termination of appointment of Sharon Michelle Badelek as a director on Feb 02, 2021

    1 pagesTM01

    Confirmation statement made on Jan 08, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mrs Sharon Michelle Badelek as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Mark Edward Eustace as a director on Dec 18, 2020

    1 pagesTM01

    Who are the officers of BRAMSHOTT PLACE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSPIRED VILLAGES GROUP LIMITED
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Secretary
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Identification TypeUK Limited Company
    Registration Number10876791
    236597550001
    EDWARDS, Nicholas William John
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritishDirector276141910007
    HALLIWELL, Stephen Paul
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    EnglandBritishChief Financial Officer239947010001
    RAND, Peter John
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Secretary
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    BritishAccountant33722020001
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number04701446
    89869830001
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Secretary
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001
    BADELEK, Sharon Michelle
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    EnglandBritishChief Financial Officer277784190001
    BANFIELD, Simon Philip
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 141-145
    Surrey
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 141-145
    Surrey
    United KingdomBritishChartered Accountant101423600001
    BAYLISS, Phillip Paul
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritishInvestment Director208332130001
    BONNING-SNOOK, Matthew Charles
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritishDirector236084050001
    BUNCE, James Stuart
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    United KingdomBritishDirector135185420003
    COCKELL, Keith Henry
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritishDirector162548990001
    EUSTACE, Mark Edward
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritishFinance Director64779680003
    GAIR, William Cortis
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    Director
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    United KingdomBritishCompany Director35531770001
    HAZELTON, Stephen Lionel
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 141-145
    Surrey
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 141-145
    Surrey
    EnglandBritishAccountant142325500001
    MEYLER, Clifford Hanan
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    EnglandBritishOperations Director103639340001
    MOSS, James Richard
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritishChartered Accountant199390750001
    MURPHY, Timothy John
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    EnglandBritishChartered Accountant40547240005
    PARRY, William Andrew
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Director
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    United KingdomBritishAsset Management Executive193910640002
    RAND, Peter John
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    Director
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Suites 143-145
    Surrey
    England
    UkBritishAccountant33722020001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishSurveyor129346360008
    WARREN, Douglas Michael
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishOperations Manager196373330001
    WIDRIG, Robert David
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritishTransactions Manager, Legal & General Capital235782800001
    WESTLEX NOMINEES LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030640001

    Who are the persons with significant control of BRAMSHOTT PLACE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senior Living (Bramshott Place) Limited
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    Aug 03, 2021
    Landmere Lane
    Edwalton
    NG12 4JL Nottingham
    Unit 3 Edwalton Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number1750218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Renaissance Villages Limited
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Butt Lane
    LE12 5EE Normanton On Soar
    Unit 3, Cedars Office Park
    Leicestershire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03800768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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