Company NameBramlington Limited
DirectorCaroline Marieke Van Megchelen
Company StatusActive
Company Number07821552
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Caroline Marieke Van Megchelen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed10 November 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Caroline Marieke Van Megchelen
100.00%
Ordinary

Financials

Year2014
Net Worth£159,980
Cash£1
Current Liabilities£22,836

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Director's details changed for Miss Caroline Marieke Van Megchelen on 10 November 2011 (2 pages)
26 October 2017Director's details changed for Miss Caroline Marieke Van Megchelen on 10 November 2011 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from 76 New Cavendish Street London W1G 9TB to 73 Cornhill London EC3V 3QQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 76 New Cavendish Street London W1G 9TB to 73 Cornhill London EC3V 3QQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 76 New Cavendish Street London W1G 9TB to 73 Cornhill London EC3V 3QQ on 8 June 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 January 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
19 January 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
23 November 2011Appointment of Miss Caroline Marieke Van Megchelen as a director (2 pages)
23 November 2011Appointment of Miss Caroline Marieke Van Megchelen as a director (2 pages)
10 November 2011Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 10 November 2011 (1 page)
10 November 2011Termination of appointment of Michael Clifford as a director (1 page)
10 November 2011Termination of appointment of Michael Clifford as a director (1 page)
10 November 2011Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 10 November 2011 (1 page)
25 October 2011Incorporation (20 pages)
25 October 2011Incorporation (20 pages)