Background WavePink WaveYellow Wave

BRANDRAM MEWS MANAGEMENT LIMITED (03464293)

BRANDRAM MEWS MANAGEMENT LIMITED (03464293) is an active UK company. incorporated on 12 November 1997. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. BRANDRAM MEWS MANAGEMENT LIMITED has been registered for 28 years. Current directors include BRYANT, Craig Andrew, BRYANT, Jennifer Kristina, SMITH, Timothy Charles and 1 others.

Company Number
03464293
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
195 Petersham Road, Richmond, TW10 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Craig Andrew, BRYANT, Jennifer Kristina, SMITH, Timothy Charles, TAYLOR, Katharine Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDRAM MEWS MANAGEMENT LIMITED

BRANDRAM MEWS MANAGEMENT LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRANDRAM MEWS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03464293

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

195 Petersham Road Richmond, TW10 7AW,

Previous Addresses

1C Brandram Road London SE13 5EA
From: 12 November 1997To: 8 September 2011
Timeline

3 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRYANT, Jennifer Kristina

Active
Petersham Road, RichmondTW10 7AW
Secretary
Appointed 24 Feb 2001

BRYANT, Craig Andrew

Active
Petersham Road, RichmondTW10 7AW
Born November 1974
Director
Appointed 24 Feb 2001

BRYANT, Jennifer Kristina

Active
Petersham Road, RichmondTW10 7AW
Born February 1974
Director
Appointed 24 Feb 2001

SMITH, Timothy Charles

Active
Scholars Road, LondonE4 7HH
Born October 1980
Director
Appointed 09 Mar 2026

TAYLOR, Katharine Victoria

Active
Craven Road, NewburyRG14 5NL
Born September 1987
Director
Appointed 09 Mar 2026

LESSEY, Margaret Victoria

Resigned
29 Hopwood Gardens, Tunbridge WellsTN4 9PT
Secretary
Appointed 31 May 1998
Resigned 06 Dec 2000

O'KEEFE, Patrick Joseph

Resigned
Hillview House Sundridge Place Farm, SundridgeTN14 6AT
Secretary
Appointed 12 Nov 1997
Resigned 12 May 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 12 Nov 1997

CONNER, Deborah

Resigned
Van Der Klampen, Newton FlotmanNR15 1QX
Born April 1978
Director
Appointed 06 Dec 2000
Resigned 13 Jul 2003

LESSEY, Margaret Victoria

Resigned
29 Hopwood Gardens, Tunbridge WellsTN4 9PT
Born January 1951
Director
Appointed 12 Nov 1997
Resigned 06 Dec 2000

MCGAW, Sarah Elizabeth

Resigned
1a Brandram Road, LondonSE13 5EA
Born January 1974
Director
Appointed 13 Jul 2003
Resigned 30 May 2008

O'KEEFE, Patrick Joseph

Resigned
Hillview House Sundridge Place Farm, SundridgeTN14 6AT
Born February 1936
Director
Appointed 12 Nov 1997
Resigned 12 May 1998

OKEEFE, Anita

Resigned
Hillview House, SevenoaksTN14 6AT
Born April 1942
Director
Appointed 31 May 1998
Resigned 06 Dec 2000

SMITH, Thomas Louis

Resigned
1b Brandram Road, LondonSE13 5EA
Born March 1972
Director
Appointed 06 Dec 2000
Resigned 11 Jun 2004

Persons with significant control

4

Mrs Jennifer Kristina Bryant

Active
Petersham Road, RichmondTW10 7AW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Andrew Bryant

Active
Petersham Road, RichmondTW10 7AW
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Katharine Victoria Taylor

Active
Brandram Road, LondonSE13 5EA
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Tim Smith

Active
Scholars Road, LondonE4 7HH
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
10 September 2004
287Change of Registered Office
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288cChange of Particulars
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Incorporation Company
12 November 1997
NEWINCIncorporation