Background WavePink WaveYellow Wave

BRAMPTON CHASE MANAGEMENT LIMITED (02349211)

BRAMPTON CHASE MANAGEMENT LIMITED (02349211) is an active UK company. incorporated on 17 February 1989. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRAMPTON CHASE MANAGEMENT LIMITED has been registered for 37 years. Current directors include ANDERSON, Craig, DENCH, Clare, GALLEN, Susan and 2 others.

Company Number
02349211
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1989
Age
37 years
Address
18 18 Brampton Chase, Henley-On-Thames, RG9 3BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Craig, DENCH, Clare, GALLEN, Susan, LEA COX, Brenda Mary Jean, LINKLETER, Neil Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON CHASE MANAGEMENT LIMITED

BRAMPTON CHASE MANAGEMENT LIMITED is an active company incorporated on 17 February 1989 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRAMPTON CHASE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02349211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 17 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED
From: 21 April 1989To: 19 January 2007
FINALMID PROPERTY MANAGEMENT LIMITED
From: 17 February 1989To: 21 April 1989
Contact
Address

18 18 Brampton Chase Lower Shiplake Henley-On-Thames, RG9 3BX,

Previous Addresses

12 Brampton Chase Lower Shiplake Henley-on-Thames Oxfordshire RG9 3BX England
From: 17 August 2017To: 19 March 2026
24 Brampton Chase Lower Shiplake Henley on Thames Oxfordshire RG9 3BX
From: 17 February 1989To: 17 August 2017
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Nov 12
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ANDERSON, Craig

Active
18 Brampton Chase, Henley-On-ThamesRG9 3BX
Secretary
Appointed 04 Apr 2026

ANDERSON, Craig

Active
Brampton Chase, Henley-On-ThamesRG9 3BX
Born August 1963
Director
Appointed 29 Jan 2026

DENCH, Clare

Active
Brampton Chase, Henley-On-ThamesRG9 3BX
Born April 1957
Director
Appointed 05 Oct 2017

GALLEN, Susan

Active
15 Brampton Chase, Henley On ThamesRG9 3BX
Born July 1958
Director
Appointed 07 Jul 2005

LEA COX, Brenda Mary Jean

Active
Brampton House, Henley On ThamesRG9 3BX
Born November 1951
Director
Appointed 07 Jul 2005

LINKLETER, Neil Arthur

Active
12 Brampton Chase, Henley On ThamesRG9 3BX
Born September 1946
Director
Appointed 07 Jul 2005

CHIPPENDALE, Gary

Resigned
108 Crofton Close, BracknellRG12 3UT
Secretary
Appointed 11 Apr 1995
Resigned 25 Nov 1996

LINKLETER, Neil Arthur

Resigned
Brampton Chase, Henley-On-ThamesRG9 3BX
Secretary
Appointed 16 Aug 2017
Resigned 04 Apr 2026

NOBLE, Robert Milne

Resigned
24 Brampton Chase, Henley On ThamesRG9 3BX
Secretary
Appointed 07 Jul 2005
Resigned 16 Aug 2017

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Secretary
Appointed 25 Nov 1996
Resigned 22 Sept 2003

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 07 Jan 1995
Resigned 11 Apr 1995

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 07 Jul 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed N/A
Resigned 07 Jan 1995

BRAY, David Richard John

Resigned
348 Nine Mile Ride, WokinghamRG40 3NJ
Born September 1948
Director
Appointed 07 Jan 1995
Resigned 25 Nov 1996

CRIPPEN, Stuart John

Resigned
7 Brampton Chase, Henley On ThamesRG9 3BX
Born April 1939
Director
Appointed 07 Jul 2005
Resigned 04 Sept 2020

FRIENDSHIP, Adrian Francis Mervyn

Resigned
Brampton Chase, Henley-On-ThamesRG9 3BX
Born April 1942
Director
Appointed 07 Jul 2005
Resigned 26 Mar 2026

GILLETT, Erika Elisabeth Erna

Resigned
17 Brampton Chase, Henley On ThamesRG9 3BX
Born November 1930
Director
Appointed 07 Jul 2005
Resigned 08 Jun 2007

LINKLETER, Neil Arthur

Resigned
Brampton Chase, Henley-On-ThamesRG9 3BX
Born September 1946
Director
Appointed 16 Aug 2017
Resigned 10 Apr 2021

NOBLE, Robert Milne

Resigned
24 Brampton Chase, Henley On ThamesRG9 3BX
Born December 1931
Director
Appointed 07 Jul 2005
Resigned 16 Aug 2017

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 25 Nov 1996
Resigned 22 Sept 2003

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 15 Sept 2000
Resigned 22 Sept 2003

THEILFARTH, Marion

Resigned
Underwood 9 Brampton Chase, Henley On ThamesRG9 3BX
Born September 1943
Director
Appointed 07 Jul 2005
Resigned 31 May 2012

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed 03 Nov 1994
Resigned 25 Nov 1996

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 25 Nov 1996
Resigned 22 Sept 2003

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed N/A
Resigned 07 Jan 1995

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 07 Jul 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed N/A
Resigned 03 Nov 1994
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Secretary Company With Name Date
7 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
14 July 2005
363aAnnual Return
Legacy
5 May 2005
288cChange of Particulars
Legacy
28 April 2005
287Change of Registered Office
Legacy
14 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
287Change of Registered Office
Legacy
24 March 1998
287Change of Registered Office
Legacy
23 January 1998
287Change of Registered Office
Resolution
23 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Resolution
23 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 1996
AAAnnual Accounts
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
27 April 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
22 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Accounts With Accounts Type Dormant
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
16 October 1989
288288
Legacy
12 October 1989
288288
Resolution
17 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
287Change of Registered Office
Incorporation Company
17 February 1989
NEWINCIncorporation