Background WavePink WaveYellow Wave

BRAMALEA CLOSE LIMITED (01145510)

BRAMALEA CLOSE LIMITED (01145510) is an active UK company. incorporated on 14 November 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMALEA CLOSE LIMITED has been registered for 52 years. Current directors include BERNAS, Thierry Nicolas, MCCANN, Denver James, TANG, Sharezad Adeliah, Dr.

Company Number
01145510
Status
active
Type
ltd
Incorporated
14 November 1973
Age
52 years
Address
2 Bramalea Close, London, N6 4QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERNAS, Thierry Nicolas, MCCANN, Denver James, TANG, Sharezad Adeliah, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALEA CLOSE LIMITED

BRAMALEA CLOSE LIMITED is an active company incorporated on 14 November 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMALEA CLOSE LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01145510

LTD Company

Age

52 Years

Incorporated 14 November 1973

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

2 Bramalea Close London, N6 4QD,

Previous Addresses

11 Bramalea Close North Hill Highgate London N6 4QD
From: 14 November 1973To: 12 August 2024
Timeline

10 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Nov 73
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Mar 14
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BERNAS, Thierry Nicolas

Active
Bramalea Close, LondonN6 4QD
Born February 1984
Director
Appointed 08 May 2023

MCCANN, Denver James

Active
Bramalea Close, LondonN6 4QD
Born January 1975
Director
Appointed 08 May 2023

TANG, Sharezad Adeliah, Dr

Active
Bramalea Close, LondonN6 4QD
Born May 1974
Director
Appointed 08 May 2023

MYERS, Anthony

Resigned
468 Finchley Road, LondonNW11 8DE
Secretary
Appointed N/A
Resigned 08 Jul 1998

SULLMAN, Susan Felicity, Dr

Resigned
11 Bramalea Close, LondonN6 4QD
Secretary
Appointed 06 Jun 2001
Resigned 01 Aug 2024

WALNES, Gillian Karen

Resigned
14 Bramalea Close, LondonN6 4QD
Secretary
Appointed 08 Jul 1998
Resigned 06 Jun 2001

BRESLAW, Jeffrey Arnold

Resigned
11 Littleberry Court, LondonNW7 1EN
Born April 1935
Director
Appointed N/A
Resigned 06 Dec 1996

BRETLAND, Peter Maynard, Dr

Resigned
3 Bramalea Close, LondonN6 4QD
Born February 1923
Director
Appointed 07 Apr 1992
Resigned 29 Apr 2008

COUCH, Matthew

Resigned
9 Bramalea Close, LondonN6 4QD
Born December 1965
Director
Appointed 06 Jun 2001
Resigned 22 Mar 2004

DOBNEY, Edmund Stuart

Resigned
1 Bramalea Close, LondonN6 4QD
Born February 1964
Director
Appointed 22 Mar 2004
Resigned 18 Sept 2011

FALK, Charles

Resigned
12 Bramalea Close, LondonN6 4QD
Born November 1969
Director
Appointed 22 Mar 2004
Resigned 30 Jun 2006

HAMMERSON, Michael Joseph

Resigned
4 Bramalea Close, LondonN6 4QD
Born December 1943
Director
Appointed 01 Apr 2007
Resigned 08 May 2023

HAMMERSON, Michael Joseph

Resigned
4 Bramalea Close, LondonN6 4QD
Born December 1943
Director
Appointed 22 Mar 2004
Resigned 16 Feb 2005

HOUSTON, John Terence

Resigned
5 Bramalea Close, LondonN6 4QD
Born June 1942
Director
Appointed 14 Apr 1997
Resigned 06 Jun 2001

INGRAM, Peter Christopher

Resigned
12 Bramalea Close, LondonN6 4QD
Born March 1967
Director
Appointed 01 Apr 2007
Resigned 29 Apr 2008

KATZ, Roger

Resigned
7 Bramalea Close, LondonN6 4QD
Born December 1944
Director
Appointed 22 Mar 2004
Resigned 08 May 2023

MYERS, Anthony

Resigned
468 Finchley Road, LondonNW11 8DE
Born August 1940
Director
Appointed N/A
Resigned 14 Apr 1999

STAFFORD, David Charles

Resigned
Bramalea Close, LondonN6 4QD
Born April 1949
Director
Appointed 25 Mar 2014
Resigned 08 May 2023

SULLMAN, Susan Felicity, Dr

Resigned
11 Bramalea Close, LondonN6 4QD
Born February 1946
Director
Appointed 06 Jun 2001
Resigned 16 Apr 2013

SUTTON, Clive Jeremy

Resigned
13 Bramalea Close, LondonN6 4QD
Born April 1961
Director
Appointed N/A
Resigned 21 Mar 1993

WALNES, Gillian Karen

Resigned
14 Bramalea Close, LondonN6 4QD
Born May 1951
Director
Appointed 08 Jul 1998
Resigned 06 Jun 2001
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Resolution
20 January 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Resolution
27 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
4 October 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
12 July 1999
363b363b
Legacy
11 June 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
28 July 1991
288288
Legacy
28 July 1991
363aAnnual Return
Legacy
28 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
31 May 1986
288288
Incorporation Company
14 November 1973
NEWINCIncorporation