Company NameBrambledown Management (3/13) Limited
DirectorsChristopher Phillips and Michael Clark
Company StatusActive
Company Number01082096
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Stewart Reed
StatusCurrent
Appointed06 March 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressReed & Woods 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Christopher Phillips
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(51 years, 3 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressReed And Woods 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Michael Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(51 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods 5 Stafford Road
Wallington
SM6 9AJ
Director NameMiss Hilary Frances Cheshire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleTeacher
Correspondence Address7 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMrs Gladys Watts
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration28 years (resigned 08 August 2019)
RoleTelephonist
Country of ResidenceEngland
Correspondence AddressFlat 5
5 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMr Mark Rochford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 April 1992)
RoleClerical Assistant
Correspondence Address9 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMrs Anna Newman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleBusiness Manager
Correspondence Address6 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameMr Richard John Cook
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleLandscape Gardener
Correspondence Address11 Brambledown Road
Wallington
Surrey
SM6 0TG
Secretary NameMiss Rachel Batten
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressFlat 3
9 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMrs Jean Procter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleRetired
Correspondence AddressFlat 1
5 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMr Bryan David Young
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleResearch Scientist
Correspondence AddressFlat 2 7 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NamePaul Robert Pledge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2000)
RoleHead Chef
Correspondence AddressFlat 6
5 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameKenneth Harveson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleDiamond Cutter
Correspondence AddressFlat 7 5 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMichael Gregory
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2002)
RoleIndependent Financial Advisor
Correspondence AddressFlat 4
9 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameCornelis Johannes Marinus Benard
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleRetired
Correspondence AddressFlat 2 5 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameAndrew John Webster
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(29 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 August 2022)
RoleSelf Employed Garden Maintenan
Country of ResidenceEngland
Correspondence AddressFlat 2 No 9 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMr Jason McLean
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(36 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2019)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6 11 Brambledown Road
Wallington
Surrey
SM6 0TG
Director NameMrs Barbara Francis Curtis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8, 5 Brambledown Road Brambledown Road
Wallington
SM6 0TH
Director NameMiss Lorna Ann Knights
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2024)
RoleFinance
Country of ResidenceEngland
Correspondence AddressReed And Woods 5 Stafford Road
Wallington
SM6 9AJ

Location

Registered AddressReed And Woods
5 Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Adam Phillips
3.33%
Ordinary
1 at £1Andrew Webster
3.33%
Ordinary
1 at £1Barbara Curtis
3.33%
Ordinary
1 at £1Bryan Young
3.33%
Ordinary
1 at £1Catherine Mary Strange
3.33%
Ordinary
1 at £1Emma Rainsbury
3.33%
Ordinary
1 at £1Gladys Watts
3.33%
Ordinary
1 at £1Luke Green & Jessica Peaston
3.33%
Ordinary
1 at £1M.j. Walshe
3.33%
Ordinary
1 at £1Michael James
3.33%
Ordinary
1 at £1Miss K. Fernandez & Mr R. Newman
3.33%
Ordinary
1 at £1Miss Kirsty Watkin
3.33%
Ordinary
1 at £1Miss P. Bragg & Mr K. Brace
3.33%
Ordinary
1 at £1Mr G.t. Reid
3.33%
Ordinary
1 at £1Mr J.r. Mclean
3.33%
Ordinary
1 at £1Mr Luciano Pini
3.33%
Ordinary
1 at £1Mr M. Spencer
3.33%
Ordinary
1 at £1Mr T. Thomas
3.33%
Ordinary
1 at £1Mrs Crystel Meredith Billinge & Mr John Malcolm Billinge
3.33%
Ordinary
1 at £1Mrs M. Morrissy
3.33%
Ordinary
1 at £1Mrs N. Clark
3.33%
Ordinary
1 at £1N. Penny & J. Penny
3.33%
Ordinary
1 at £1N.s. Trowell
3.33%
Ordinary
1 at £1P. Morrison
3.33%
Ordinary
1 at £1Peter Hide
3.33%
Ordinary
1 at £1Rachel Batten
3.33%
Ordinary
1 at £1Rene Baksh
3.33%
Ordinary
1 at £1Rosemary Forrest
3.33%
Ordinary
1 at £1Samuel Lacey
3.33%
Ordinary
1 at £1Suzanne Dromard
3.33%
Ordinary

Financials

Year2014
Net Worth£30
Cash£5,184
Current Liabilities£633

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 25 March 2023 (9 pages)
31 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Unaudited abridged accounts made up to 25 March 2022 (9 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 15 August 2022 with updates (6 pages)
10 August 2022Termination of appointment of Andrew John Webster as a director on 10 August 2022 (1 page)
5 January 2022Total exemption full accounts made up to 25 March 2021 (12 pages)
16 September 2021Confirmation statement made on 15 August 2021 with updates (6 pages)
30 March 2021Total exemption full accounts made up to 25 March 2020 (12 pages)
17 February 2021Termination of appointment of Barbara Francis Curtis as a director on 4 January 2021 (1 page)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 August 2020Register inspection address has been changed from C/O Miss R Batten Flat 3, Block 9 Brambledown Road Wallington Surrey SM6 0TG England to 5 Stafford Road Wallington SM6 9AJ (1 page)
2 September 2019Confirmation statement made on 15 August 2019 with updates (6 pages)
15 August 2019Micro company accounts made up to 25 March 2019 (4 pages)
13 August 2019Appointment of Miss Lorna Ann Knights as a director on 9 August 2019 (2 pages)
13 August 2019Termination of appointment of Gladys Watts as a director on 8 August 2019 (1 page)
26 July 2019Termination of appointment of Jason Mclean as a director on 23 July 2019 (1 page)
6 March 2019Appointment of Mr Stewart Reed as a secretary on 6 March 2019 (2 pages)
6 March 2019Registered office address changed from Warlingham Court Farm Tithepit Shaw Lane Warlingham Surrey CR6 9AT to Reed and Woods 5 Stafford Road Wallington SM6 9AJ on 6 March 2019 (1 page)
9 October 2018Confirmation statement made on 15 August 2018 with updates (6 pages)
13 August 2018Appointment of Mrs Barbara Francis Curtis as a director on 13 August 2018 (2 pages)
6 August 2018Termination of appointment of Rachel Batten as a secretary on 20 July 2018 (1 page)
12 June 2018Micro company accounts made up to 25 March 2018 (4 pages)
31 August 2017Micro company accounts made up to 26 March 2017 (4 pages)
31 August 2017Micro company accounts made up to 26 March 2017 (4 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
3 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
13 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30
(9 pages)
13 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 30
(9 pages)
11 September 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30
(9 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30
(9 pages)
11 October 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
8 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 30
(10 pages)
8 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 30
(10 pages)
5 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Andrew John Webster on 15 August 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Mr Jason Mclean on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Gladys Watts on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Jason Mclean on 15 August 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for Andrew John Webster on 15 August 2010 (2 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Mrs Gladys Watts on 15 August 2010 (2 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
20 August 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
10 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
9 September 2009Return made up to 15/08/09; full list of members (15 pages)
9 September 2009Return made up to 15/08/09; full list of members (15 pages)
9 September 2009Director appointed mr jason mclean (1 page)
9 September 2009Director appointed mr jason mclean (1 page)
2 September 2008Return made up to 15/08/08; full list of members (17 pages)
2 September 2008Return made up to 15/08/08; full list of members (17 pages)
9 June 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
17 September 2007Return made up to 15/08/07; change of members (9 pages)
17 September 2007Return made up to 15/08/07; change of members (9 pages)
22 August 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
27 September 2006Return made up to 15/08/06; full list of members (9 pages)
27 September 2006Return made up to 15/08/06; full list of members (9 pages)
7 September 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
4 October 2005Return made up to 15/08/05; full list of members (10 pages)
4 October 2005Return made up to 15/08/05; full list of members (10 pages)
15 September 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 25 March 2005 (6 pages)
13 October 2004Return made up to 15/08/04; full list of members (8 pages)
13 October 2004Return made up to 15/08/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
25 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 September 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
4 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
28 September 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
27 September 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2000Accounts for a small company made up to 25 March 2000 (4 pages)
28 September 2000Accounts for a small company made up to 25 March 2000 (4 pages)
29 August 2000Return made up to 15/08/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2000Return made up to 15/08/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000Registered office changed on 27/06/00 from: 415 limpsfield road warlingham surrey CR3 9HA (1 page)
27 June 2000Registered office changed on 27/06/00 from: 415 limpsfield road warlingham surrey CR3 9HA (1 page)
27 October 1999Accounts for a small company made up to 25 March 1999 (5 pages)
27 October 1999Accounts for a small company made up to 25 March 1999 (5 pages)
8 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998Accounts for a small company made up to 25 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 25 March 1998 (5 pages)
8 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
9 October 1997Return made up to 15/08/97; full list of members (8 pages)
9 October 1997Return made up to 15/08/97; full list of members (8 pages)
10 October 1996Accounts for a small company made up to 25 March 1996 (4 pages)
10 October 1996Accounts for a small company made up to 25 March 1996 (4 pages)
22 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1996Director resigned;new director appointed (2 pages)
9 April 1996Director resigned;new director appointed (2 pages)
4 September 1995Return made up to 15/08/95; full list of members (8 pages)
4 September 1995Return made up to 15/08/95; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 25 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 25 March 1995 (5 pages)
15 November 1972Incorporation (13 pages)