Background WavePink WaveYellow Wave

BRAMBER ROAD MANAGEMENT LIMITED (02028587)

BRAMBER ROAD MANAGEMENT LIMITED (02028587) is an active UK company. incorporated on 16 June 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMBER ROAD MANAGEMENT LIMITED has been registered for 39 years. Current directors include CLARKE, Jeremy Sinclair, HUTCHISON, Pauline Dorothy, LAWSON, Euan Jon.

Company Number
02028587
Status
active
Type
ltd
Incorporated
16 June 1986
Age
39 years
Address
Unit 4 Bramber Court, London, W14 9PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Jeremy Sinclair, HUTCHISON, Pauline Dorothy, LAWSON, Euan Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBER ROAD MANAGEMENT LIMITED

BRAMBER ROAD MANAGEMENT LIMITED is an active company incorporated on 16 June 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMBER ROAD MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02028587

LTD Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SPONDEE PROPERTY MANAGEMENT LIMITED
From: 16 June 1986To: 20 November 1986
Contact
Address

Unit 4 Bramber Court 2 Bramber Road London, W14 9PW,

Previous Addresses

Unit 2 Bramber Court 2 Bramber Road London W14 9PA England
From: 25 February 2020To: 20 February 2024
4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW England
From: 13 February 2020To: 25 February 2020
4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom
From: 13 February 2020To: 13 February 2020
Unit 2 Bramber Court 2 Bramber Road London W14 9PA England
From: 30 March 2017To: 13 February 2020
4 Bramber Court Bramber Road London W14 9PW
From: 2 May 2014To: 30 March 2017
2 Bramber Court 2 Bramber Road London W14 9PA
From: 16 June 1986To: 2 May 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 19
Director Joined
May 19
Director Left
Jan 20
New Owner
Feb 20
New Owner
Mar 20
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CLARKE, Jeremy Sinclair

Active
Lisgar Terrace, LondonW14 8SJ
Secretary
Appointed 28 Nov 2018

CLARKE, Jeremy Sinclair

Active
14 Lisgar Terrace, LondonW14 8SJ
Born July 1966
Director
Appointed 21 Oct 2003

HUTCHISON, Pauline Dorothy

Active
Bramber Court, LondonW14 9PW
Born May 1940
Director
Appointed 13 Mar 2024

LAWSON, Euan Jon

Active
Lisgar Terrace, LondonW14 8SJ
Born December 1965
Director
Appointed 09 May 2019

CLARKE, Jeremy Sinclair

Resigned
4 Bramber Court, LondonW14 9PW
Secretary
Appointed 12 Feb 2020
Resigned 25 Feb 2020

DAY, Henry Cyril

Resigned
Flat 16, LondonSW4 9BW
Secretary
Appointed 08 Apr 1994
Resigned 20 May 1997

GAULTER, Michael Taylor

Resigned
52 Hillcrest Avenue, HockleySS5 6HE
Secretary
Appointed 02 Sept 1991
Resigned 27 Mar 1993

LAKHA, Azim Mohamedali Sunderji

Resigned
37 Chapel View, South CroydonCR2 7LG
Secretary
Appointed 30 Sept 1997
Resigned 05 Nov 2011

SKELTON, Helen Mary

Resigned
52 Talgarth Mansions, LondonW14 9DF
Secretary
Appointed N/A
Resigned 08 Apr 1994

WHITE, Michael Laurence Dawe

Resigned
Eynsford Hawks Hill, LeatherheadKT22 9DP
Secretary
Appointed 20 May 1997
Resigned 21 Feb 2003

ALAZRI, Dafer

Resigned
39 Flat 7ster Road, LondonSW7 4QL
Born September 1952
Director
Appointed 16 Mar 1995
Resigned 04 Apr 1997

BLAKE, John

Resigned
Gablecot Hall, HamKT2 5BD
Born November 1948
Director
Appointed 16 Mar 1995
Resigned 09 May 2019

DIAB, Wafai

Resigned
Unit 4 Bramber Court, LondonW14 9PW
Born August 1946
Director
Appointed N/A
Resigned 04 Apr 1997

FENTON, Barry James

Resigned
4 Kersfield Road, LondonSW15 3HW
Born October 1942
Director
Appointed 03 Aug 1992
Resigned 31 Oct 1994

HALLENDORFF, Madeline Margaret

Resigned
Unit 3 Bramber Court, LondonW14 9PW
Born April 1942
Director
Appointed N/A
Resigned 16 Mar 1995

HUKA, Geraldine

Resigned
359 Nether Street, LondonN3 1JN
Born April 1958
Director
Appointed 11 Dec 1998
Resigned 29 Apr 2008

HUTCHINSON, Pauline

Resigned
Cheesemans Terrace, LondonW14 9XR
Born May 1940
Director
Appointed 29 Apr 2008
Resigned 18 Jan 2024

KURUKGY, Ayad, Dr

Resigned
Unit 2 Bramber Court, LondonW14 9PW
Born February 1945
Director
Appointed N/A
Resigned 31 Jul 1992

LAKHA, Azim Mohamedali Sunderji

Resigned
37 Chapel View, South CroydonCR2 7LG
Born August 1950
Director
Appointed 21 Oct 2003
Resigned 05 Nov 2011

LAKHA, Parviz

Resigned
Bramber Court, LondonW14 9PW
Born April 1986
Director
Appointed 13 Mar 2024
Resigned 20 May 2024

LAKHA, Parviz, Dr

Resigned
Bramber Road, LondonW14 9PA
Born April 1986
Director
Appointed 28 Mar 2015
Resigned 02 Oct 2019

LAKHA, Yasmin Azim

Resigned
Bramber Road, LondonW14 9PA
Born April 1954
Director
Appointed 28 Mar 2015
Resigned 18 Jan 2024

LAWSON, Euan Jon

Resigned
4 Bramber Court, LondonW14 9PW
Born December 1965
Director
Appointed 12 Feb 2020
Resigned 25 Feb 2020

LAWSON, Euan Jon

Resigned
Lisgar Terrace, LondonW14 8SJ
Born December 1965
Director
Appointed 09 May 2019
Resigned 02 Oct 2019

MACINTYRE, Terence Arthur

Resigned
Unit 1 Bramber Court, LondonW14 9PW
Born July 1937
Director
Appointed N/A
Resigned 20 Sept 1998

WHITE, Michael Laurence Dawe

Resigned
Eynsford Hawks Hill, LeatherheadKT22 9DP
Born July 1957
Director
Appointed 17 Mar 1997
Resigned 21 Feb 2003

Persons with significant control

5

2 Active
3 Ceased

Mrs Yasmin Azim Lakha

Ceased
Bramber Court, LondonW14 9PA
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2020
Ceased 03 Mar 2020

Mr Euan Jon Lawson

Ceased
4 Bramber Court, LondonW14 9PW
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 25 Feb 2020

Mr Euan Jon Lawson

Active
Lisgar Terrace, LondonW14 8SJ
Born December 1965

Nature of Control

Significant influence or control
Notified 09 May 2019

Mr Jeremy Sinclair Clarke

Active
Lisgar Terrace, LondonW14 8SJ
Born July 1966

Nature of Control

Significant influence or control
Notified 09 May 2019

Mr Jeremy Sinclair Clarke

Ceased
Lisgar Terrace, LondonW14 8SJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Court Order
25 November 2024
OCOC
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Legacy
22 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 February 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
13 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 May 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
287Change of Registered Office
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
29 March 1995
288288
Legacy
18 November 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1994
AAAnnual Accounts
Accounts With Made Up Date
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
288288
Accounts With Made Up Date
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Made Up Date
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
9 April 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Accounts With Made Up Date
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
21 May 1990
288288
Legacy
7 March 1990
288288
Legacy
28 April 1989
288288
Accounts With Made Up Date
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
26 January 1988
288288
Legacy
14 January 1988
225(1)225(1)
Legacy
7 January 1988
288288
Legacy
5 January 1988
287Change of Registered Office
Resolution
30 September 1987
RESOLUTIONSResolutions
Memorandum Articles
11 September 1987
MEM/ARTSMEM/ARTS
Legacy
15 June 1987
122122
Memorandum Articles
3 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Certificate Change Of Name Company
20 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1986
GAZ(U)GAZ(U)
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation