Company NameBrambles (Ottershaw) No. 2 Residents Company Limited(The)
DirectorsVince Sibley and Alan Dolby
Company StatusActive
Company Number02028877
CategoryPrivate Limited Company
Incorporation Date17 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 NameVince Sibley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(15 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameMr Alan Dolby
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameWhitemews Residential Lettings + Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2007(20 years, 6 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMr Kevin Duffell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleSales Manager
Correspondence Address29 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameMrs Sheelagh Le Bellec
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 1996)
RoleHousewife
Correspondence Address19 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameMr Derek Pollard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 September 2005)
RoleS/Employed Builder
Correspondence Address34 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameMark Kenneth Turner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 October 1998)
RoleEngineer
Correspondence Address14 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Secretary NameMrs Anna Felicity Inns
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address1 Oak Villas
Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director NameDavid Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1998)
RoleMotor Mechanis
Correspondence AddressFlat 31 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameSteve Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2001)
RoleTechnical Marketing
Correspondence AddressFlat 23 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameSamantha Jane Bloomfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1999)
RoleTeacher
Correspondence Address21 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NamePeter Kingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2002)
RoleRetired
Correspondence Address25 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameJames Wreford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2002)
RoleWeb Developer
Correspondence Address19 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameFiona Siobhan Neale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(16 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 January 2004)
RoleSecretary
Correspondence Address20 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameCorrin Jade Barabash
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2005)
RoleMerchandising Buyer
Correspondence Address28 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameJennifer Anne Kellow
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2009)
RoleSales Administrator
Correspondence Address25 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameKelly Appleby
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2012)
RoleInvestigating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Tucker Road
Ottershaw
Surrey
KT16 0HD
Secretary NameLabyrinth Properties Limited (Corporation)
StatusResigned
Appointed29 September 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2007)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £5Mr Vince Sibley
8.33%
Ordinary
1 at £5Alan Dolby
4.17%
Ordinary
1 at £5B. Radesk
4.17%
Ordinary
1 at £5Hayley Jackson & Scott Forsyth
4.17%
Ordinary
1 at £5J. Woodroffe & P. Woodroffe
4.17%
Ordinary
1 at £5Jane Witt
4.17%
Ordinary
1 at £5M.a. Querishi
4.17%
Ordinary
1 at £5M.g. Bonner
4.17%
Ordinary
1 at £5M.n. Muncey
4.17%
Ordinary
1 at £5Miss Diana Stone
4.17%
Ordinary
1 at £5Miss J. Sibley
4.17%
Ordinary
1 at £5Mr Derek Leonard Pollard
4.17%
Ordinary
1 at £5Mrs E. Barron
4.17%
Ordinary
1 at £5Mrs P. Adams
4.17%
Ordinary
1 at £5Mrs Sheila Higgins
4.17%
Ordinary
1 at £5Ms J. Sims & Mr G.d. Frewin
4.17%
Ordinary
1 at £5S.a. Cox
4.17%
Ordinary
1 at £5S.j. Cise
4.17%
Ordinary
1 at £5Thames Valley Housing Association LTD
4.17%
Ordinary
1 at £5Tudor Enterprises
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£1,032
Cash£1,072
Current Liabilities£1,778

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 June 2023 (4 pages)
2 November 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
2 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
10 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
(6 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 120
(6 pages)
5 November 2015Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages)
5 November 2015Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages)
5 November 2015Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
(6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 120
(6 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 120
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of Kelly Appleby as a director (1 page)
30 November 2012Termination of appointment of Kelly Appleby as a director (1 page)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
19 November 2009Director's details changed for Vince Sibley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Kelly Appleby on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Kelly Appleby on 1 November 2009 (2 pages)
19 November 2009Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages)
19 November 2009Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
19 November 2009Director's details changed for Kelly Appleby on 1 November 2009 (2 pages)
19 November 2009Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Vince Sibley on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Vince Sibley on 1 November 2009 (2 pages)
5 August 2009Appointment terminated director jennifer kellow (1 page)
5 August 2009Appointment terminated director jennifer kellow (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 December 2008Return made up to 31/10/08; full list of members (12 pages)
3 December 2008Return made up to 31/10/08; full list of members (12 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 April 2008Director appointed kelly appleby (1 page)
15 April 2008Director appointed kelly appleby (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
17 January 2008Return made up to 31/10/07; change of members (7 pages)
17 January 2008Return made up to 31/10/07; change of members (7 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
22 January 2007Return made up to 31/10/06; full list of members (7 pages)
22 January 2007Return made up to 31/10/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
13 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
13 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Return made up to 31/10/04; no change of members (8 pages)
15 December 2004Return made up to 31/10/04; no change of members (8 pages)
15 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 1 oak villas stonehill road ottershaw surrey KT16 oer (1 page)
10 December 2004Registered office changed on 10/12/04 from: 1 oak villas stonehill road ottershaw surrey KT16 oer (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 December 2003Return made up to 31/10/03; change of members (7 pages)
3 December 2003Return made up to 31/10/03; change of members (7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 November 2002Return made up to 31/10/02; full list of members (14 pages)
18 November 2002Return made up to 31/10/02; full list of members (14 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
19 November 2001Return made up to 31/10/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2001Return made up to 31/10/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 November 2000Return made up to 31/10/00; change of members (7 pages)
16 November 2000Return made up to 31/10/00; change of members (7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 December 1999Return made up to 31/10/99; full list of members (15 pages)
1 December 1999Return made up to 31/10/99; full list of members (15 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Return made up to 31/10/98; change of members (8 pages)
13 November 1998Return made up to 31/10/98; change of members (8 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
19 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 November 1997Return made up to 31/10/97; change of members (8 pages)
19 November 1997Return made up to 31/10/97; change of members (8 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 November 1996Return made up to 31/10/96; full list of members (8 pages)
20 November 1996Return made up to 31/10/96; full list of members (8 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
6 December 1995Return made up to 31/10/95; change of members (8 pages)
6 December 1995Return made up to 31/10/95; change of members (8 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
17 June 1986Incorporation (14 pages)
17 June 1986Incorporation (14 pages)