Company NameBradmanor Limited
Company StatusActive
Company Number02028458
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 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

Director NameMr Julian Michael Edward Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(25 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Roland Gardens
London
SW7 3PL
Director NameMr Simon Garnet Eccles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 9 months after company formation)
Appointment Duration3 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
South Kensington
London
SW7 3PH
Director NameMr Caspar Christopher Hese
Date of BirthJune 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2021(34 years, 9 months after company formation)
Appointment Duration3 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
South Kensington
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed01 October 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address6 Roland Gardens
South Kensingston
London
SW7 3PH
Director NameFrancis Siegfried Henry Kirsten
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 30 Roland Gardens
London
SW7 3PL
Secretary NameRosemary Kirsten
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressFlat 4 30 Roland Gardens
London
SW7 3PL
Director NameMr Kunal Mehul Koya
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2012)
RoleEngland Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
Fulham Road
London
SW10 9PT
Secretary NameFarrar Property Management (Corporation)
StatusResigned
Appointed01 January 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2014)
Correspondence AddressThe Studio 16 Cavaye Place
Fulham Road Chelsea
London
SW10 9PT

Location

Registered Address6 Roland Gardens
South Kensington
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Miss Natalia Serikova
25.00%
Ordinary
1000 at £1Mr Chin Yeow Quek & Mrs Swee Peng Quek
25.00%
Ordinary
1000 at £1Mr Julian Lee
25.00%
Ordinary
1000 at £1Zimek Investments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£751
Cash£1,843
Current Liabilities£5,652

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (3 days from now)

Filing History

1 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
13 December 2017Notification of a person with significant control statement (2 pages)
10 July 2017Cessation of Julian Michael Edward Lee as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Julian Michael Edward Lee as a person with significant control on 10 July 2017 (1 page)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(5 pages)
4 September 2015Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,000
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,000
(4 pages)
20 April 2015Termination of appointment of Farrar Property Management as a secretary on 30 September 2014 (1 page)
20 April 2015Termination of appointment of Farrar Property Management as a secretary on 30 September 2014 (1 page)
30 October 2014Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages)
30 October 2014Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages)
30 October 2014Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages)
14 October 2014Registered office address changed from C/O Farrar Property Managemnt the Studio 16 Cavaye Place Fulham Road London SW10 9PT to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O Farrar Property Managemnt the Studio 16 Cavaye Place Fulham Road London SW10 9PT to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 14 October 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,000
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,000
(4 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
6 February 2012Termination of appointment of Kunal Koya as a director (1 page)
6 February 2012Appointment of Julian Michael Edward Cee as a director (3 pages)
6 February 2012Appointment of Julian Michael Edward Cee as a director (3 pages)
6 February 2012Termination of appointment of Kunal Koya as a director (1 page)
10 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Francis Kirsten as a director (2 pages)
2 February 2011Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages)
2 February 2011Appointment of Farrar Property Management as a secretary (3 pages)
2 February 2011Termination of appointment of Francis Kirsten as a director (2 pages)
2 February 2011Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages)
2 February 2011Termination of appointment of Rosemary Kirsten as a secretary (2 pages)
2 February 2011Appointment of Farrar Property Management as a secretary (3 pages)
2 February 2011Termination of appointment of Rosemary Kirsten as a secretary (2 pages)
8 October 2010Appointment of Kunal Mehul Koya as a director (2 pages)
8 October 2010Appointment of Kunal Mehul Koya as a director (2 pages)
28 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Francis Siegfried Henry Kirsten on 19 April 2010 (2 pages)
28 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Francis Siegfried Henry Kirsten on 19 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
23 June 2008Return made up to 12/04/08; full list of members (9 pages)
23 June 2008Return made up to 12/04/08; full list of members (9 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 19/04/07; no change of members (6 pages)
25 July 2007Return made up to 19/04/07; no change of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Return made up to 19/04/06; full list of members (7 pages)
21 April 2006Return made up to 19/04/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 19/04/05; full list of members (8 pages)
21 April 2005Return made up to 19/04/05; full list of members (8 pages)
4 June 2004Return made up to 19/04/04; full list of members (8 pages)
4 June 2004Return made up to 19/04/04; full list of members (8 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 June 2003Return made up to 19/04/03; full list of members (8 pages)
16 June 2003Return made up to 19/04/03; full list of members (8 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 April 2002Return made up to 19/04/02; full list of members (8 pages)
24 April 2002Return made up to 19/04/02; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 July 2001Return made up to 19/04/01; full list of members (8 pages)
25 July 2001Return made up to 19/04/01; full list of members (8 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 19/04/00; full list of members (8 pages)
11 May 2000Return made up to 19/04/00; full list of members (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
7 June 1999Return made up to 19/04/99; full list of members (6 pages)
7 June 1999Return made up to 19/04/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Return made up to 19/04/98; full list of members (5 pages)
17 July 1998Return made up to 19/04/98; full list of members (5 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Return made up to 19/04/97; full list of members (5 pages)
25 April 1997Return made up to 19/04/97; full list of members (5 pages)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 April 1996Return made up to 09/04/96; no change of members (4 pages)
29 April 1996Return made up to 09/04/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 19/04/95; full list of members (10 pages)
5 July 1995Return made up to 19/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 June 1986Incorporation (14 pages)
16 June 1986Incorporation (14 pages)