Company NameBrambledown Management (15/19) Limited
Company StatusActive
Company Number01082095
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Leslie Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2004(31 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMrs Lesley Anne Earl
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2005(32 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33a Smitham Downs Road
Purley
Surrey
CR8 4NG
Director NameMr David George Henry Collins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Secretary NameMr Stewart Reed
StatusCurrent
Appointed10 January 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressReed And Woods, 1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Charles Reginald Barnett
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 1997)
RoleRetired
Correspondence Address19 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMr Michael Robert Gribble
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressFlat 8
15 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMrs Marjorie Watling
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 March 1992)
RoleRetired
Correspondence Address19 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMr Mark Andrew Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 1996)
RoleMechanic
Correspondence Address15 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMiss Sarah Louise Thompson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 1996)
RoleSales Executive
Correspondence Address15 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NameMr Michael Robert Gribble
NationalityBritish
StatusResigned
Appointed27 February 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressFlat 8
15 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMr Sidney Steven Howard Cooper
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 1997)
RoleRetired
Correspondence AddressFlat 3 17 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NameAntonio Reader
NationalityBritish
StatusResigned
Appointed10 August 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1996)
RoleEngineer
Correspondence AddressNo 5 19 Brambledown Road
Wallington
Surrey
SM6 0TG
Secretary NameHannah Louise Morgan
NationalityBritish
StatusResigned
Appointed04 June 1996(23 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 1997)
RoleSecretary
Correspondence AddressFlat 3
15 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameHannah Louise Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1998)
RoleInvestment Management
Correspondence AddressFlat 3
15 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NamePaul Andrew Simpson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1998)
RolePolice Officer
Correspondence AddressFlat 4 17 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NamePaul Andrew Simpson
NationalityBritish
StatusResigned
Appointed20 January 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1998)
RolePolice Officer
Correspondence AddressFlat 4 17 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameTerance Joseph Pierce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2002)
RoleElectrician
Correspondence AddressFlat 3
15 Brambleown Road
Wallington
Surrey
SM6 0TN
Director NameRobert Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 April 2009)
RoleMilkman
Correspondence AddressFlat 3
19 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameAnne Denise McElduff
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2003)
RoleTraining Officer
Correspondence AddressFlat 1
15 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NameRobert Scott
NationalityBritish
StatusResigned
Appointed01 March 1998(25 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2008)
RoleMilkman
Correspondence AddressFlat 3
19 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameSarah Isobel Eyton Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(31 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2004)
RoleFinancial Planning Manager
Correspondence AddressFlat 2
19 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NameBarry George Carter
NationalityBritish
StatusResigned
Appointed21 June 2008(35 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 January 2021)
RoleRetired
Correspondence AddressFlat 3 19brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMrs Sheila Ann Sawyer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(36 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Brambledown Road
Wallington
Surrey
SM6 0TH

Contact

Telephone020 86471325
Telephone regionLondon

Location

Registered AddressReed And Woods, 1 South Parade
5 Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1A. Atfield
5.56%
Ordinary
1 at £1B. Carter & D. Murray
5.56%
Ordinary
1 at £1B.j. Robinson
5.56%
Ordinary
1 at £1C. Strange
5.56%
Ordinary
1 at £1C.m. Billinge & J.m. Billinge
5.56%
Ordinary
1 at £1G. Fairclough
5.56%
Ordinary
1 at £1H. Sinclair & C. Sinclair
5.56%
Ordinary
1 at £1I. Heatherley & E. Chanter
5.56%
Ordinary
1 at £1J. Grace & Mrs Grace
5.56%
Ordinary
1 at £1J. Homes
5.56%
Ordinary
1 at £1L. Earl & D. Earl
5.56%
Ordinary
1 at £1M. Chanter & Ian Heatherley
5.56%
Ordinary
1 at £1M. Cook
5.56%
Ordinary
1 at £1P. Smith
5.56%
Ordinary
1 at £1P.a. Collins & D.g.h. Collins
5.56%
Ordinary
1 at £1S. Eaton-jones
5.56%
Ordinary
1 at £1S. Sawyer
5.56%
Ordinary
1 at £1Tonya Appleford & David Appleford
5.56%
Ordinary

Financials

Year2014
Net Worth£9,993
Cash£6,512
Current Liabilities£645

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (5 pages)
20 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
14 September 2023Appointment of Mr Nada Ul Haq Khan as a director on 14 September 2023 (2 pages)
7 September 2023Termination of appointment of David George Henry Collins as a director on 7 September 2023 (1 page)
15 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
23 March 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
10 January 2022Appointment of Mr Stewart Reed as a secretary on 10 January 2022 (2 pages)
23 April 2021Registered office address changed from Flat 3 19 Brambledown Road Wallington Surrey SM6 0th to Reed and Woods, 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 23 April 2021 (1 page)
23 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
25 January 2021Termination of appointment of Barry George Carter as a secretary on 25 January 2021 (1 page)
21 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 October 2016Appointment of Mr David George Henry Collins as a director on 1 October 2016 (2 pages)
9 October 2016Appointment of Mr David George Henry Collins as a director on 1 October 2016 (2 pages)
11 September 2016Termination of appointment of Sheila Ann Sawyer as a director on 9 September 2016 (1 page)
11 September 2016Termination of appointment of Sheila Ann Sawyer as a director on 9 September 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 18
(8 pages)
13 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 18
(8 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18
(8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18
(8 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 18
(8 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 18
(8 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 18
(8 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for Lesley Anne Earl on 27 February 2010 (2 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (12 pages)
23 April 2010Director's details changed for Paul Leslie Smith on 27 February 2010 (2 pages)
23 April 2010Director's details changed for Lesley Anne Earl on 27 February 2010 (2 pages)
23 April 2010Director's details changed for Paul Leslie Smith on 27 February 2010 (2 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (12 pages)
23 April 2010Director's details changed for Sheila Ann Sawyer on 27 February 2010 (2 pages)
23 April 2010Director's details changed for Sheila Ann Sawyer on 27 February 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 April 2010Termination of appointment of Robert Scott as a director (1 page)
19 April 2010Termination of appointment of Robert Scott as a director (1 page)
19 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
6 May 2009Secretary's change of particulars / barry carter / 24/04/2009 (1 page)
6 May 2009Secretary's change of particulars / barry carter / 24/04/2009 (1 page)
23 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 April 2009Director appointed sheila ann sawyer (3 pages)
21 April 2009Director appointed sheila ann sawyer (3 pages)
11 March 2009Return made up to 27/02/09; full list of members (11 pages)
11 March 2009Return made up to 27/02/09; full list of members (11 pages)
30 June 2008Secretary appointed barry george carter (2 pages)
30 June 2008Secretary appointed barry george carter (2 pages)
25 June 2008Appointment terminated secretary robert scott (1 page)
25 June 2008Appointment terminated secretary robert scott (1 page)
12 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
12 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 March 2008Return made up to 27/02/08; full list of members (11 pages)
10 March 2008Return made up to 27/02/08; full list of members (11 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 27/02/07; full list of members (7 pages)
2 April 2007Return made up to 27/02/07; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 14 February 2006 (8 pages)
24 May 2006Total exemption full accounts made up to 14 February 2006 (8 pages)
15 May 2006Accounting reference date shortened from 14/02/07 to 31/01/07 (1 page)
15 May 2006Accounting reference date shortened from 14/02/07 to 31/01/07 (1 page)
7 March 2006Return made up to 27/02/06; no change of members (6 pages)
7 March 2006Return made up to 27/02/06; no change of members (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
17 May 2005Total exemption full accounts made up to 14 February 2005 (9 pages)
17 May 2005Total exemption full accounts made up to 14 February 2005 (9 pages)
18 March 2005Return made up to 27/02/05; change of members (7 pages)
18 March 2005Return made up to 27/02/05; change of members (7 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
14 June 2004Total exemption full accounts made up to 14 February 2004 (9 pages)
14 June 2004Total exemption full accounts made up to 14 February 2004 (9 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
10 May 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2003Total exemption small company accounts made up to 14 February 2003 (7 pages)
12 May 2003Total exemption small company accounts made up to 14 February 2003 (7 pages)
9 March 2003Return made up to 27/02/03; change of members (7 pages)
9 March 2003Return made up to 27/02/03; change of members (7 pages)
26 June 2002Total exemption small company accounts made up to 14 February 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 14 February 2002 (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 27/02/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 27/02/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2001Accounts for a small company made up to 14 February 2001 (6 pages)
14 May 2001Accounts for a small company made up to 14 February 2001 (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (12 pages)
6 March 2001Return made up to 27/02/01; full list of members (12 pages)
16 August 2000Full accounts made up to 14 February 2000 (9 pages)
16 August 2000Full accounts made up to 14 February 2000 (9 pages)
6 March 2000Return made up to 27/02/00; full list of members (12 pages)
6 March 2000Return made up to 27/02/00; full list of members (12 pages)
1 October 1999Accounts for a small company made up to 14 February 1999 (8 pages)
1 October 1999Accounts for a small company made up to 14 February 1999 (8 pages)
9 March 1999Return made up to 27/02/99; change of members (6 pages)
9 March 1999Return made up to 27/02/99; change of members (6 pages)
15 December 1998Accounts for a small company made up to 14 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 14 February 1998 (5 pages)
28 November 1997Full accounts made up to 14 February 1997 (9 pages)
28 November 1997Full accounts made up to 14 February 1997 (9 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
28 February 1997Return made up to 27/02/97; full list of members (6 pages)
28 February 1997Return made up to 27/02/97; full list of members (6 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
16 December 1996Accounts for a small company made up to 14 February 1996 (4 pages)
16 December 1996Accounts for a small company made up to 14 February 1996 (4 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: flat 5 19 brambledown road wallington surrey SM6 0TH (1 page)
27 June 1996Registered office changed on 27/06/96 from: flat 5 19 brambledown road wallington surrey SM6 0TH (1 page)
27 June 1996New secretary appointed (2 pages)
1 May 1996Return made up to 27/02/96; change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1996Return made up to 27/02/96; change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 February 1996Accounts for a small company made up to 14 February 1995 (3 pages)
9 February 1996Accounts for a small company made up to 14 February 1995 (3 pages)