Company NameBramley Court Rtm Company Limited
Company StatusActive
Company Number06725172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2008(15 years, 6 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 NameMichael John Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address69 South View Drive
South Woodford
E18 1NR
Director NameMr Daniel John Whiddon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameMr Colin Hooker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameMr Nicolas Robin Whiddon
StatusCurrent
Appointed15 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Jamie Gage
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleAir Con Engineer
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Christina May Christou
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleNational Project Co-Ordinator
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameMs Christina May Christou
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Hilary Way
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,110
Cash£15,248
Current Liabilities£3,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 November 2021Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 18 November 2021 (1 page)
18 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 October 2018Secretary's details changed for Mr Nicolas John Whiddon on 24 October 2018 (1 page)
25 October 2018Termination of appointment of Hilary Way as a director on 24 October 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Nicolas John Whiddon as a secretary on 15 October 2017 (2 pages)
16 October 2017Appointment of Mr Colin Hooker as a director on 15 October 2017 (2 pages)
16 October 2017Appointment of Mr Colin Hooker as a director on 15 October 2017 (2 pages)
16 October 2017Appointment of Mr Nicolas John Whiddon as a secretary on 15 October 2017 (2 pages)
7 September 2017Termination of appointment of Christina May Christou as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Daniel John Whiddon as a director on 6 September 2017 (2 pages)
7 September 2017Termination of appointment of Christina May Christou as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Christina May Christou as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Daniel John Whiddon as a director on 6 September 2017 (2 pages)
7 September 2017Termination of appointment of Christina May Christou as a secretary on 7 September 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
10 February 2016Appointment of Ms Hilary Way as a director on 13 January 2016 (2 pages)
10 February 2016Appointment of Ms Hilary Way as a director on 13 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
19 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (3 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
15 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 15 October 2011 no member list (3 pages)
17 October 2011Annual return made up to 15 October 2011 no member list (3 pages)
14 February 2011Appointment of Michael John Collins as a director (3 pages)
14 February 2011Termination of appointment of Jamie Gage as a director (2 pages)
14 February 2011Appointment of Michael John Collins as a director (3 pages)
14 February 2011Termination of appointment of Jamie Gage as a director (2 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (2 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 November 2009Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG England on 13 November 2009 (1 page)
13 November 2009Annual return made up to 15 October 2009 no member list (3 pages)
13 November 2009Registered office address changed from 119 Station Road Chingford London E4 6BN on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 119 Station Road Chingford London E4 6BN on 13 November 2009 (1 page)
13 November 2009Annual return made up to 15 October 2009 no member list (3 pages)
13 November 2009Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG England on 13 November 2009 (1 page)
12 November 2009Secretary's details changed for Ms Christina May Christou on 12 November 2009 (1 page)
12 November 2009Director's details changed for Christina May Christou on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Jamie Gage on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Christina May Christou on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Christina May Christou on 12 November 2009 (1 page)
12 November 2009Director's details changed for Jamie Gage on 12 November 2009 (2 pages)
20 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
20 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
21 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
21 October 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
15 October 2008Incorporation (35 pages)
15 October 2008Incorporation (35 pages)