Background WavePink WaveYellow Wave

BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED (02328896)

BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED (02328896) is an active UK company. incorporated on 15 December 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CONWAY, Benjamin.

Company Number
02328896
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1988
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED

BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMDEAN VILLAGE (TWO) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02328896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 15 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2019To: 27 March 2025
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 30 October 2012To: 27 November 2019
56 Gables Close London SE12 0UE England
From: 21 December 2011To: 30 October 2012
314 Lewisham High Street Lewisham London SE13 6JZ
From: 15 December 1988To: 21 December 2011
Timeline

6 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 27 Nov 2019

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 10 Oct 2022

BURGESS, Nigel Richard

Resigned
57 Gables Close, Greater LondonSE12 0UE
Secretary
Appointed 18 Aug 1993
Resigned 27 Aug 1995

HODDER, Andrew Rhys William

Resigned
56 Gables Close, LeeSE12 0UE
Secretary
Appointed 10 Oct 1995
Resigned 20 Sept 1997

TALBOT, Michael Patrick

Resigned
54 Gables Close, LondonSE12 0UE
Secretary
Appointed 20 Sept 1997
Resigned 27 Feb 2003

TALBOT, Michael Patrick

Resigned
54 Gables Close, LondonSE12 0UE
Secretary
Appointed N/A
Resigned 18 Feb 1993

THORNE, Irene Maria

Resigned
56 Gables Close, LondonSE12 0UE
Secretary
Appointed 07 Jun 2003
Resigned 20 Jan 2006

ACTION HOMES MANAGEMENT ESTATES LIMITED

Resigned
314 Lewisham High Street, LondonSE13 6JZ
Corporate secretary
Appointed 20 Jan 2006
Resigned 02 Jan 2010

P.R. ESTATES LIMITED

Resigned
Lewisham High Street, LondonSE13 6JZ
Corporate secretary
Appointed 02 Jan 2010
Resigned 01 Sept 2011

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 01 Oct 2012
Resigned 27 Nov 2019

BURGESS, Nigel Richard

Resigned
57 Gables Close, Greater LondonSE12 0UE
Born March 1966
Director
Appointed 06 Dec 1992
Resigned 27 Aug 1995

CANELLE, Rebecca

Resigned
57 Gables Close, LondonSE12 0UE
Born August 1974
Director
Appointed 18 Mar 2003
Resigned 21 Jun 2006

FOX, Dominic James

Resigned
52 Gables Close, LondonSE12 0UE
Born November 1973
Director
Appointed 19 Feb 1996
Resigned 31 Dec 1997

GARVEY, Helen

Resigned
55 Gables Close, LondonSE12 0UE
Born November 1962
Director
Appointed 06 Nov 1993
Resigned 04 Apr 2000

HODDER, Andrew Rhys William

Resigned
56 Gables Close, LeeSE12 0UE
Born April 1969
Director
Appointed 10 Oct 1995
Resigned 10 Dec 1997

PORTER, Kathleen

Resigned
54 Gables Close, LondonSE12 0UE
Born September 1943
Director
Appointed N/A
Resigned 06 Dec 1992

REYNOLDS, Mark Eric

Resigned
56 Gables Close, LondonSE12 0UE
Born January 1961
Director
Appointed 06 Dec 1992
Resigned 08 Oct 1993

TALBOT, Michael Patrick

Resigned
54 Gables Close, LondonSE12 0UE
Born June 1954
Director
Appointed 31 Dec 1997
Resigned 27 Feb 2003

TALBOT, Michael Patrick

Resigned
54 Gables Close, LondonSE12 0UE
Born June 1954
Director
Appointed N/A
Resigned 18 Feb 1993

THAKRAR, Shimeer Lalji Jiwan

Resigned
CroydonCR0 1JB
Born August 1969
Director
Appointed 24 Jan 2014
Resigned 10 Oct 2022

THORNE, Irene Maria

Resigned
56 Gables Close, LondonSE12 0UE
Born May 1955
Director
Appointed 11 Oct 2002
Resigned 24 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Residential Block Management Services Ltd

Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
30 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 January 2010
AP04Appointment of Corporate Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
24 April 1996
287Change of Registered Office
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Auditors Resignation Company
23 November 1994
AUDAUD
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
287Change of Registered Office
Legacy
7 September 1993
288288
Accounts With Made Up Date
19 August 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
363b363b
Legacy
22 October 1991
287Change of Registered Office
Legacy
5 September 1991
363aAnnual Return
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1990
AAAnnual Accounts
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
363363
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Legacy
6 January 1989
224224
Incorporation Company
15 December 1988
NEWINCIncorporation