Background WavePink WaveYellow Wave

BRAMERTON MANAGEMENT COMPANY LIMITED (02849083)

BRAMERTON MANAGEMENT COMPANY LIMITED (02849083) is an active UK company. incorporated on 28 August 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMERTON MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include CARROLL, Darren Patrick, DRUKS, Eldad, HANSEN, Leanne Gaye.

Company Number
02849083
Status
active
Type
ltd
Incorporated
28 August 1993
Age
32 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARROLL, Darren Patrick, DRUKS, Eldad, HANSEN, Leanne Gaye
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMERTON MANAGEMENT COMPANY LIMITED

BRAMERTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMERTON MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02849083

LTD Company

Age

32 Years

Incorporated 28 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England
From: 23 November 2018To: 17 April 2025
418 Muswell Hill Broadway London N10 1DJ England
From: 2 January 2018To: 23 November 2018
Marlborough House 298 Regents Park Road London N3 2UU
From: 28 August 1993To: 2 January 2018
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Feb 13
Capital Update
Oct 13
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Mar 21
Director Left
May 21
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 17 Apr 2025

CARROLL, Darren Patrick

Active
213-215 Willesden Lane, LondonNW6 7YT
Born August 1972
Director
Appointed 13 Oct 2014

DRUKS, Eldad

Active
Queens Gardens, LondonW2 3AH
Born March 1968
Director
Appointed 09 Mar 2021

HANSEN, Leanne Gaye

Active
Queens Gardens, LondonW2 3AH
Born November 1965
Director
Appointed 12 Mar 2026

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 05 Sept 2016

JAMES, Ian Francis

Resigned
20 Bramerton, LondonNW6 7YT
Secretary
Appointed 28 Aug 1993
Resigned 09 Oct 1995

MCKELVEY, Joanna

Resigned
23 Bramerton, LondonNW6 7YT
Secretary
Appointed 22 Nov 2003
Resigned 05 Jul 2005

REGENSBURGER, Gerta Ruth

Resigned
9 Bramerton 213-215 Willesden Lane, LondonNW6 7YT
Secretary
Appointed 09 Oct 1995
Resigned 22 Nov 2003

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Jul 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 05 Jul 2005
Resigned 31 Dec 2017

DEXTERS

Resigned
Muswell Hill Broadway, LondonN10 1DJ
Corporate secretary
Appointed 08 Feb 2018
Resigned 04 Feb 2019

DEXTERS LONDON LIMITED

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 04 Feb 2019
Resigned 17 Apr 2025

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 28 Aug 1993
Resigned 28 Aug 1993

BHARUCHA, Mark

Resigned
213-215 Willesden Lane, LondonNW6 7YT
Born April 1980
Director
Appointed 29 Jan 2008
Resigned 13 May 2009

BRADFIELD, Alfred Maxwell, Dr

Resigned
Treacle Cottage, YeovilBA22 9TB
Born November 1923
Director
Appointed 18 Oct 2000
Resigned 07 May 2002

CARY, Steven H

Resigned
22 Bramerton, LondonNW6 7YT
Born November 1949
Director
Appointed 21 Oct 2002
Resigned 28 Jul 2006

CASH, Anthony

Resigned
Willesden Lane, LondonNW6 7YT
Born March 1976
Director
Appointed 22 Oct 2012
Resigned 18 Aug 2014

CORGAN, Alan Geoffrey

Resigned
15 Bramerton, LondonNW6 7YT
Born February 1923
Director
Appointed 28 Aug 1993
Resigned 28 Jan 1999

COWEN, Jean Estelle

Resigned
2 Bramerton, LondonNW6 7YT
Born September 1924
Director
Appointed 10 May 1994
Resigned 02 Jul 1995

DENBEIGH, Antony Paul

Resigned
19 Bramerton, LondonNW6 7YT
Born April 1947
Director
Appointed 22 Nov 2003
Resigned 07 Nov 2005

DENBEIGH, Antony Paul

Resigned
19 Bramerton, LondonNW6 7YT
Born April 1947
Director
Appointed 22 Mar 1999
Resigned 21 Oct 2002

GARAVINI, Joanne Carol

Resigned
18 Bramerton 213-215 Willesden Lane, LondonNW6 7YT
Born December 1972
Director
Appointed 26 Oct 1998
Resigned 27 Jun 2000

GRADON, Stephen Richard

Resigned
Flat 16 Bramerton, LondonNW6 7YT
Born March 1974
Director
Appointed 08 Nov 2007
Resigned 05 May 2021

JAMES, Ian Francis

Resigned
Queens Gardens, LondonW2 3AH
Born September 1944
Director
Appointed 06 Nov 2018
Resigned 06 Feb 2026

JAMES, Ian Francis

Resigned
20 Bramerton, LondonNW6 7YT
Born September 1944
Director
Appointed 11 Jul 2005
Resigned 23 Apr 2018

JAMES, Ian Francis

Resigned
20 Bramerton, LondonNW6 7YT
Born September 1944
Director
Appointed 28 Aug 1993
Resigned 20 Oct 1998

KNIGHT, Susan

Resigned
5 Bramerton, LondonNW6 7YT
Born May 1929
Director
Appointed 18 Oct 2000
Resigned 22 Nov 2003

MILLER, Les

Resigned
19 Brondesbury Park, LondonNW6 7YT
Born September 1943
Director
Appointed 10 May 1994
Resigned 07 Oct 1996

REGENSBURGER, Gerta Ruth

Resigned
9 Bramerton 213-215 Willesden Lane, LondonNW6 7YT
Born November 1928
Director
Appointed 09 Oct 1995
Resigned 22 Nov 2003

SKELTON, Pauline Winifred

Resigned
58 Archery Steps, LondonW2 2YF
Born August 1937
Director
Appointed 07 Oct 1996
Resigned 02 Sept 1998

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 28 Aug 1993
Resigned 28 Aug 1993
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
25 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 October 2013
SH19Statement of Capital
Legacy
8 October 2013
SH20SH20
Legacy
8 October 2013
CAP-SSCAP-SS
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
13 May 1994
288288
Legacy
26 April 1994
224224
Legacy
22 November 1993
287Change of Registered Office
Legacy
22 November 1993
288288
Legacy
27 October 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Incorporation Company
28 August 1993
NEWINCIncorporation