Background WavePink WaveYellow Wave

BRAMALL PROPERTIES LIMITED (02542185)

BRAMALL PROPERTIES LIMITED (02542185) is an active UK company. incorporated on 24 September 1990. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRAMALL PROPERTIES LIMITED has been registered for 35 years. Current directors include BRAMALL, Anna, BRAMALL, Douglas Charles Antony, BRAMALL OGDEN, Karen Susannah and 4 others.

Company Number
02542185
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
12 Cardale Court Cardale Park, Harrogate, HG3 1RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAMALL, Anna, BRAMALL, Douglas Charles Antony, BRAMALL OGDEN, Karen Susannah, CHILTON, Myles Kennedy, DUCK, Jonathan Charles, JONES, Peter, LOCKWOOD, Alison Rae
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALL PROPERTIES LIMITED

BRAMALL PROPERTIES LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRAMALL PROPERTIES LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02542185

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MAGNUMPOWER LIMITED
From: 24 September 1990To: 9 October 1990
Contact
Address

12 Cardale Court Cardale Park Beckwith Head Road Harrogate, HG3 1RY,

Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Company Founded
Sept 90
Funding Round
Nov 09
Director Joined
Jan 13
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Apr 16
Director Joined
Jun 18
Director Left
Jun 19
Loan Secured
Aug 19
Owner Exit
Sept 19
Director Joined
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jan 24
Loan Secured
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

LOCKWOOD, Alison Rae

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Secretary
Appointed 01 Jun 2018

BRAMALL, Anna

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born March 1973
Director
Appointed 14 Apr 2005

BRAMALL, Douglas Charles Antony

Active
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed N/A

BRAMALL OGDEN, Karen Susannah

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born July 1964
Director
Appointed N/A

CHILTON, Myles Kennedy

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born June 1965
Director
Appointed 01 Jul 2022

DUCK, Jonathan Charles

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born June 1964
Director
Appointed 01 Jan 2024

JONES, Peter

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born October 1956
Director
Appointed 17 Jan 2013

LOCKWOOD, Alison Rae

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born December 1969
Director
Appointed 01 Jun 2018

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Secretary
Appointed N/A
Resigned 01 Jun 2018

BRAMALL, Anna

Resigned
Burtree House, ThirskYO7 3AY
Born March 1973
Director
Appointed 01 Jul 1994
Resigned 01 Mar 1995

FOODY, Melanie Jane

Resigned
PO BOX 40, Roberts Creek
Born April 1966
Director
Appointed 08 Jul 2009
Resigned 29 Apr 2019

FOODY, Melanie Jane

Resigned
Mount Bank Farm, HarrogateHG3 2RLJ
Born April 1966
Director
Appointed N/A
Resigned 16 Sept 1996

ILLINGWORTH, John Robert

Resigned
5 Chevet Court, WakefieldWF2 6RB
Born November 1939
Director
Appointed 15 Aug 1997
Resigned 20 Dec 2004

Persons with significant control

4

3 Active
1 Ceased

Mrs Melanie Jane Foody

Ceased
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Douglas Charles Antony Bramall

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born December 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Karen Susannah Bramall Ogden

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Anna Bramall

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 September 2016
MR05Certification of Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Resolution
12 October 2010
RESOLUTIONSResolutions
Miscellaneous
12 October 2010
MISCMISC
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
7 May 2010
MG01MG01
Miscellaneous
9 December 2009
MISCMISC
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Legacy
5 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
88(2)R88(2)R
Legacy
19 July 2000
123Notice of Increase in Nominal Capital
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Memorandum Articles
23 June 2000
MEM/ARTSMEM/ARTS
Legacy
15 May 2000
88(2)R88(2)R
Legacy
2 May 2000
122122
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
363b363b
Legacy
30 September 1991
363(287)363(287)
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
7 December 1990
88(2)R88(2)R
Resolution
7 December 1990
RESOLUTIONSResolutions
Legacy
7 December 1990
123Notice of Increase in Nominal Capital
Legacy
5 November 1990
88(2)R88(2)R
Legacy
5 November 1990
287Change of Registered Office
Legacy
5 November 1990
224224
Memorandum Articles
17 October 1990
MEM/ARTSMEM/ARTS
Legacy
17 October 1990
288288
Legacy
17 October 1990
287Change of Registered Office
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1990
NEWINCIncorporation
Incorporation Company
14 September 1990
NEWINCIncorporation