Company NameBrambling Close Residents Limited
DirectorsMatthew Best and Martin Drummond
Company StatusActive
Company Number03907460
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 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 Matthew Best
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RolePhlebotomist
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Martin Drummond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(17 years after company formation)
Appointment Duration7 years, 3 months
RoleParamedic
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameKeith Michael Donovan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Brambling Close
Bushey
Watford
Hertfordshire
WD2 2HW
Director NameAmanda Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleReceptionist
Correspondence Address10 Brambling Close
Bushey
Watford
Hertfordshire
WD2 2HW
Secretary NameKeith Michael Donovan
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Brambling Close
Bushey
Watford
Hertfordshire
WD2 2HW
Director NameChristine Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleShop Proprietor
Correspondence Address5 Brambling Close
Bushey
Watford
Hertfordshire
WD2 2HW
Director NameMr Arnold Gary Harris
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Brambling Close
Bushey
Hertfordshire
WD23 2HW
Director NameRebecca Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2011)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brambling Close
Bushey
Hertfordshire
WD23 2HW
Secretary NameRebecca Jones
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2010)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brambling Close
Bushey
Hertfordshire
WD23 2HW
Director NameMiss Kelli Riding
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2016)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Brambling Close
Bushey
Herts
WD23 2HW
Secretary NameMiss Kelli Riding
StatusResigned
Appointed26 May 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address6 Brambling Close
Bushey
Herts
WD23 2HW
Director NameMr David Barry Stanton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Amanda Harris
9.68%
Ordinary
6 at £1C. Joel
9.68%
Ordinary
6 at £1David Stanton
9.68%
Ordinary
6 at £1H. Lacome
9.68%
Ordinary
5 at £1B. Baynton
8.06%
Ordinary
5 at £1Linda Shaw
8.06%
Ordinary
5 at £1M. Best
8.06%
Ordinary
5 at £1M. Drummond
8.06%
Ordinary
5 at £1P. Riding & K. Riding
8.06%
Ordinary
5 at £1R. Jones
8.06%
Ordinary
4 at £1Andrew Taylor
6.45%
Ordinary
4 at £1Ms R. Jones
6.45%
Ordinary

Financials

Year2014
Net Worth£62

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with updates (5 pages)
11 January 2024Termination of appointment of David Barry Stanton as a director on 11 January 2024 (1 page)
5 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
13 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 January 2017Appointment of Mr Martin Drummond as a director on 26 January 2017 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 January 2017Appointment of Mr Martin Drummond as a director on 26 January 2017 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 May 2016Termination of appointment of Kelli Riding as a secretary on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Kelli Riding as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Kelli Riding as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Kelli Riding as a secretary on 28 April 2016 (1 page)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 62
(6 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 62
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 62
(6 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 62
(6 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 62
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 62
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Appointment of Mr Matthew Best as a director (2 pages)
10 June 2013Appointment of Mr Matthew Best as a director (2 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Arnold Harris as a director (1 page)
25 October 2011Termination of appointment of Arnold Harris as a director (1 page)
12 July 2011Appointment of Mr David Barry Stanton as a director (2 pages)
12 July 2011Appointment of Mr David Barry Stanton as a director (2 pages)
21 June 2011Termination of appointment of Rebecca Jones as a director (1 page)
21 June 2011Termination of appointment of Rebecca Jones as a director (1 page)
8 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for Miss Kelli Riding on 13 January 2011 (2 pages)
27 January 2011Director's details changed for Miss Kelli Riding on 13 January 2011 (2 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
20 July 2010Appointment of Miss Kelli Riding as a secretary (2 pages)
20 July 2010Termination of appointment of Rebecca Jones as a secretary (1 page)
20 July 2010Termination of appointment of Rebecca Jones as a secretary (1 page)
20 July 2010Appointment of Miss Kelli Riding as a secretary (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 February 2010Appointment of Miss Kelli Riding as a director (1 page)
3 February 2010Director's details changed for Rebecca Jones on 14 January 2010 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Rebecca Jones on 14 January 2010 (2 pages)
3 February 2010Director's details changed for Arnold Harris on 14 January 2010 (2 pages)
3 February 2010Appointment of Miss Kelli Riding as a director (1 page)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Arnold Harris on 14 January 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 14/01/09; full list of members (9 pages)
9 February 2009Return made up to 14/01/09; full list of members (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from 12 brambling close bushey hertfordshire WD23 2HW (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12 brambling close bushey hertfordshire WD23 2HW (1 page)
8 May 2008Return made up to 14/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2008Return made up to 14/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2008Appointment terminated director and secretary keith donovan (1 page)
25 February 2008Appointment terminated director and secretary keith donovan (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 6 brambling close bushey watford hertfordshire WD23 2HW (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 brambling close bushey watford hertfordshire WD23 2HW (1 page)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 March 2007Return made up to 14/01/07; change of members (7 pages)
5 March 2007Return made up to 14/01/07; change of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 14/01/05; no change of members (7 pages)
1 February 2005Return made up to 14/01/05; no change of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 February 2004Return made up to 14/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 14/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 14/01/03; full list of members (11 pages)
20 January 2003Return made up to 14/01/03; full list of members (11 pages)
29 July 2002Return made up to 17/01/02; full list of members (11 pages)
29 July 2002Return made up to 17/01/02; full list of members (11 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
17 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(9 pages)
15 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(9 pages)
31 July 2000Ad 31/03/00--------- £ si 61@1=61 £ ic 1/62 (2 pages)
31 July 2000Ad 31/03/00--------- £ si 61@1=61 £ ic 1/62 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
17 January 2000Incorporation (19 pages)
17 January 2000Incorporation (19 pages)