Company Name23 Bramley Hill Limited
Company StatusActive
Company Number06364517
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 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 NameKevin George Neighbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Bramley Hill
South Croydon
Surrey
CR2 6LX
Director NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Shelgate Road
Battersea
London
SW11 1BG
Director NameMr Steve Anthony Buckley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleTechnical Support Analyst
Country of ResidenceEngland
Correspondence Address75 Oaks Road
Kenley
Surrey
CR8 5NZ
Secretary NameKevin George Neighbour
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Bramley Hill
South Croydon
Surrey
CR2 6LX
Director NameMr James Henry Barrett Hundleby
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Bramley Hill
South Croydon
CR2 6LX
Director NameFrancis Charles Wardale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Bramley Hill
South Croydon
Surrey
CR2 6LX
Director NameMr Amir Kassam
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Gillett Road
Thornton Heath
CR7 8SN
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Telephone020 86864716
Telephone regionLondon

Location

Registered Address10 Cheniston Gardens
Flat 4
London
W8 6TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Christopher Mark Oatway & Amanda Woodside
25.00%
Ordinary
1 at £1Francis Charles Wardale
25.00%
Ordinary
1 at £1Kevin George Neighbour
25.00%
Ordinary
1 at £1Steve Anthony Buckley & Ann-marie Grossett
25.00%
Ordinary

Financials

Year2014
Net Worth£6,519
Cash£9,581
Current Liabilities£4,140

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

24 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
5 September 2023Termination of appointment of Christopher Mark Oatway as a director on 5 September 2023 (1 page)
5 September 2023Appointment of Mr Jonathan Andrew Joseph as a director on 5 September 2023 (2 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 February 2023Registered office address changed from Flat 2 23 Bramley Hill South Croydon Surrey CR2 6LX to 10 Cheniston Gardens Flat 4 London W8 6TQ on 6 February 2023 (1 page)
6 February 2023Director's details changed for Kevin George Neighbour on 6 February 2023 (2 pages)
6 February 2023Secretary's details changed for Kevin George Neighbour on 6 February 2023 (1 page)
2 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 October 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
6 June 2021Termination of appointment of Amir Kassam as a director on 5 June 2021 (1 page)
6 June 2021Appointment of Mr James Henry Barrett Hundleby as a director on 5 June 2021 (2 pages)
20 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 September 2020Appointment of Mr Amir Kassam as a director on 18 September 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 September 2019Termination of appointment of Francis Charles Wardale as a director on 21 September 2019 (1 page)
21 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(7 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(7 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Director's details changed for Mr Steve Anthony Buckley on 1 March 2014 (2 pages)
15 September 2014Director's details changed for Mr Steve Anthony Buckley on 1 March 2014 (2 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4
(7 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4
(7 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Director's details changed for Kevin George Neighbour on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Steve Anthony Buckley on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Francis Charles Wardale on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Francis Charles Wardale on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Kevin George Neighbour on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Kevin George Neighbour on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Francis Charles Wardale on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Steve Anthony Buckley on 7 September 2010 (2 pages)
14 September 2010Director's details changed for Steve Anthony Buckley on 7 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 07/09/09; full list of members (5 pages)
16 September 2009Return made up to 07/09/09; full list of members (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 07/09/08; full list of members (5 pages)
13 November 2008Director's change of particulars / francis wardale / 13/11/2008 (1 page)
13 November 2008Director's change of particulars / christopher oatway / 01/11/2007 (1 page)
13 November 2008Director's change of particulars / christopher oatway / 01/11/2007 (1 page)
13 November 2008Return made up to 07/09/08; full list of members (5 pages)
13 November 2008Director's change of particulars / francis wardale / 13/11/2008 (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Ad 07/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Ad 07/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Incorporation (18 pages)
7 September 2007Incorporation (18 pages)