Company Name11 Bramham Gardens Management Rtm Company Limited
DirectorsIrene Charlotte McKenzie and Nicholas Philip Woollven
Company StatusActive
Company Number07763097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2011(12 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 NameIrene Charlotte McKenzie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 11 Bramham Gardens
London
SW5 0JQ
Director NameNicholas Philip Woollven
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1b 11 Bramham Gardens
London
SW5 0JQ
Director NameDavid John Collins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameHugo Benjamin Day
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Bramham Gardens
London
SW5 0JQ
Director NameMrs Anna Lucyna Richardson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Bramham Gardens
London
SW5 0JQ
Secretary NameLawrence Richardson
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 11 Bramham Gardens
London
SW5 0JQ
Director NameGeorge Brian Hamilton Wightman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bramham Gardens
London
SW5 0JQ
Director NameMarkus Sven Hentschel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2020(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 August 2021)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressBreite Str.7
04617 Treben
Germany

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£80,310

Accounts

Latest Accounts25 March 2024 (1 month ago)
Next Accounts Due25 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 25 March 2022 (6 pages)
3 April 2023Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 3 April 2023 (1 page)
7 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 25 March 2021 (6 pages)
12 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
7 September 2021Termination of appointment of Markus Sven Hentschel as a director on 23 August 2021 (1 page)
26 March 2021Total exemption full accounts made up to 25 March 2020 (6 pages)
8 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 August 2020Appointment of Markus Sven Hentschel as a director on 11 August 2020 (2 pages)
27 August 2020Termination of appointment of George Brian Hamilton Wightman as a director on 24 August 2020 (1 page)
24 October 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
14 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
24 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
11 November 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
8 November 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
14 October 2016Termination of appointment of Anna Lucyna Richardson as a director on 26 September 2016 (1 page)
14 October 2016Termination of appointment of Lawrence Richardson as a secretary on 27 September 2016 (1 page)
14 October 2016Termination of appointment of Lawrence Richardson as a secretary on 27 September 2016 (1 page)
14 October 2016Termination of appointment of Hugo Benjamin Day as a director on 10 July 2015 (1 page)
14 October 2016Termination of appointment of Anna Lucyna Richardson as a director on 26 September 2016 (1 page)
14 October 2016Termination of appointment of Hugo Benjamin Day as a director on 10 July 2015 (1 page)
22 December 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
22 December 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
15 December 2015Registered office address changed from Flat 1 11 Bramham Gardens London SW5 0JQ to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Flat 1 11 Bramham Gardens London SW5 0JQ to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 15 December 2015 (1 page)
8 October 2015Annual return made up to 5 September 2015 no member list (8 pages)
8 October 2015Annual return made up to 5 September 2015 no member list (8 pages)
8 October 2015Annual return made up to 5 September 2015 no member list (8 pages)
31 December 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (8 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (8 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (8 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (6 pages)
20 September 2013Annual return made up to 5 September 2013 no member list (8 pages)
20 September 2013Termination of appointment of David Collins as a director (1 page)
20 September 2013Annual return made up to 5 September 2013 no member list (8 pages)
20 September 2013Annual return made up to 5 September 2013 no member list (8 pages)
20 September 2013Termination of appointment of David Collins as a director (1 page)
7 August 2013Director's details changed for David John Collins on 1 July 2013 (3 pages)
7 August 2013Director's details changed for David John Collins on 1 July 2013 (3 pages)
11 June 2013Current accounting period shortened from 30 September 2012 to 25 March 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 25 March 2012 (1 page)
11 June 2013Accounts for a dormant company made up to 25 March 2012 (1 page)
11 June 2013Register inspection address has been changed (2 pages)
11 June 2013Register inspection address has been changed (2 pages)
11 June 2013Current accounting period shortened from 30 September 2012 to 25 March 2012 (3 pages)
3 October 2012Annual return made up to 5 September 2012 no member list (8 pages)
3 October 2012Annual return made up to 5 September 2012 no member list (8 pages)
3 October 2012Annual return made up to 5 September 2012 no member list (8 pages)
28 October 2011Appointment of George Brian Hamilton Wightman as a director (3 pages)
28 October 2011Appointment of Nicholas Philip Woollven as a director (3 pages)
28 October 2011Appointment of Nicholas Philip Woollven as a director (3 pages)
28 October 2011Appointment of George Brian Hamilton Wightman as a director (3 pages)
5 September 2011Incorporation (30 pages)
5 September 2011Incorporation (30 pages)