Company NameBramley Court Residents Association Limited
DirectorIsabelle Ann Hughes
Company StatusActive
Company Number04108518
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 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 NameMs Isabelle Ann Hughes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleMassage Therapist Teacher
Country of ResidenceEngland
Correspondence Address16 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed01 July 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Director NameRoger Mark Blackman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address5 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Director NameMichael Leslie Dawton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Director NameMaria Emery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleDemand Manager
Correspondence Address19 Cheltenham Road
Orpington
Kent
BR6 9HL
Director NameMr Paul Bernard Laurence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Secretary NameMichael Leslie Dawton
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed01 June 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameLaura Madden
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 2008)
RoleNurse
Correspondence Address8 Bramley Court
Wickham Street
Welling
Kent
DA16 3DG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Goode
6.25%
Ordinary
1 at £1Ian Mcguire
6.25%
Ordinary
1 at £1Isabelle Ann Hughes
6.25%
Ordinary
1 at £1J. Lancaster
6.25%
Ordinary
1 at £1Jonathan Cade & Emma Mary Farrell
6.25%
Ordinary
1 at £1Linda Georgina Goyns & Barry Russell Goyns
6.25%
Ordinary
1 at £1Mr D. Nield & Mrs D. Nield
6.25%
Ordinary
1 at £1Mr P. Laurance & Mrs P. Laurance
6.25%
Ordinary
1 at £1Mr R.j. Cunningham & Mrs R.j. Cunningham
6.25%
Ordinary
1 at £1Mrs Elaine Gail Howard
6.25%
Ordinary
1 at £1Mrs M. Emery
6.25%
Ordinary
1 at £1P.e. Leaver
6.25%
Ordinary
1 at £1S. Maskey
6.25%
Ordinary
1 at £1S.c. Collier & I.s. Collier
6.25%
Ordinary
1 at £1U. Shiwakoti & S. Shiwakoti
6.25%
Ordinary
1 at £1Wan Theng Chung & Foo Yoong Leow
6.25%
Ordinary

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 Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

19 December 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
6 December 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
13 January 2022Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
29 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
17 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
22 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
16 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 January 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 16
(6 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 16
(6 pages)
31 July 2015Termination of appointment of Paul Laurence as a director on 17 November 2014 (1 page)
31 July 2015Termination of appointment of Paul Laurence as a director on 17 November 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 16
(7 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 16
(7 pages)
9 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 16
(7 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 16
(7 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
15 November 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
15 November 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
15 November 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
7 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 9 March 2012 (1 page)
21 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
21 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
23 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 February 2010Registered office address changed from 90-94 Edgehill Road Chislehurst Kent BR7 6LB on 15 February 2010 (1 page)
15 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
15 February 2010Registered office address changed from 90-94 Edgehill Road Chislehurst Kent BR7 6LB on 15 February 2010 (1 page)
12 February 2010Secretary's details changed for Property Services Plus Limited on 15 November 2009 (2 pages)
12 February 2010Secretary's details changed for Property Services Plus Limited on 15 November 2009 (2 pages)
12 February 2010Director's details changed for Isabelle Ann Hughes on 15 November 2009 (2 pages)
12 February 2010Director's details changed for Paul Laurence on 15 November 2009 (2 pages)
12 February 2010Director's details changed for Paul Laurence on 15 November 2009 (2 pages)
12 February 2010Director's details changed for Isabelle Ann Hughes on 15 November 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 January 2009Appointment terminated director laura madden (1 page)
21 January 2009Appointment terminated secretary charles reynolds (1 page)
21 January 2009Appointment terminated secretary charles reynolds (1 page)
21 January 2009Secretary appointed property services plus LIMITED (1 page)
21 January 2009Appointment terminated director laura madden (1 page)
21 January 2009Return made up to 15/11/08; full list of members (11 pages)
21 January 2009Secretary appointed property services plus LIMITED (1 page)
21 January 2009Return made up to 15/11/08; full list of members (11 pages)
19 December 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2007Return made up to 15/11/07; no change of members (7 pages)
20 November 2007Return made up to 15/11/07; no change of members (7 pages)
1 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
1 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
1 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 December 2006Return made up to 15/11/06; change of members (7 pages)
19 December 2006Return made up to 15/11/06; change of members (7 pages)
19 January 2006Return made up to 15/11/05; full list of members (14 pages)
19 January 2006Return made up to 15/11/05; full list of members (14 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 November 2004Return made up to 15/11/04; full list of members (12 pages)
23 November 2004Return made up to 15/11/04; full list of members (12 pages)
29 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 December 2003Return made up to 15/11/03; full list of members (7 pages)
5 December 2003Return made up to 15/11/03; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
12 November 2002Return made up to 15/11/02; no change of members (8 pages)
12 November 2002Return made up to 15/11/02; no change of members (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
22 November 2001Return made up to 15/11/01; full list of members (9 pages)
22 November 2001Return made up to 15/11/01; full list of members (9 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 8 bramley court wickham street welling kent DA16 3DG (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 8 bramley court wickham street welling kent DA16 3DG (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
15 November 2000Incorporation (14 pages)
15 November 2000Incorporation (14 pages)