Background WavePink WaveYellow Wave

BRAMWELL PROPERTIES LIMITED (03594041)

BRAMWELL PROPERTIES LIMITED (03594041) is an active UK company. incorporated on 7 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAMWELL PROPERTIES LIMITED has been registered for 27 years. Current directors include HYMAN, Adam Scott, KELLY, Hilary Jean.

Company Number
03594041
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYMAN, Adam Scott, KELLY, Hilary Jean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMWELL PROPERTIES LIMITED

BRAMWELL PROPERTIES LIMITED is an active company incorporated on 7 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAMWELL PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03594041

LTD Company

Age

27 Years

Incorporated 7 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Bedford House Chorley New Road Bolton BL1 4DA England
From: 3 August 2020To: 12 February 2026
Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE
From: 1 April 2015To: 3 August 2020
Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 7 July 1998To: 1 April 2015
Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jun 15
Loan Cleared
Apr 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SEERS, Justin

Active
22 Linden Road, BedfordMK40 2FX
Secretary
Appointed 29 Nov 2022

HYMAN, Adam Scott

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born September 1968
Director
Appointed 01 May 2019

KELLY, Hilary Jean

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born October 1944
Director
Appointed 16 Mar 2015

HYMAN, Adam Scott

Resigned
Flat 1, ClaphamSW4 6JG
Secretary
Appointed 15 Jul 1998
Resigned 05 Jul 2003

HYMAN, Andrew Guy

Resigned
Oakley Court, WallingfordOX10 6QH
Secretary
Appointed 13 Jul 2000
Resigned 21 Apr 2015

KELLY, Hilary Jean

Resigned
Chorley New Road, BoltonBL1 4DA
Secretary
Appointed 21 Apr 2015
Resigned 29 Nov 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 15 Jul 1998

HYMAN, Adam

Resigned
Remenham Lane, Henley-On-ThamesRG9 3DE
Born September 1968
Director
Appointed 01 May 2019
Resigned 14 Jun 2019

HYMAN, Adam Scott

Resigned
38 Shandon Road, LondonSW4 9HR
Born September 1968
Director
Appointed 15 Jul 1998
Resigned 31 Dec 2010

HYMAN, Andrew

Resigned
Chorley New Road, BoltonBL1 4DA
Born November 1970
Director
Appointed 01 May 2019
Resigned 11 Jul 2022

HYMAN, Andrew Guy

Resigned
Oakley Court, WallingfordOX10 6QH
Born November 1970
Director
Appointed 15 Jul 1998
Resigned 18 Mar 2015

KELLY, Patrick Thomas

Resigned
Remenham Lane, Henley On ThamesRG9 3DE
Born March 1939
Director
Appointed 16 Mar 2015
Resigned 21 Sept 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jul 1998
Resigned 15 Jul 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Hyman

Ceased
Chorley New Road, BoltonBL1 4DA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 11 Jul 2022

Mr Adam Scott Hyman

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019

Mrs Hilary Jean Kelly

Ceased
Chorley New Road, BoltonBL1 4DA
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

104

Change Person Secretary Company With Change Date
12 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 September 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Move Registers To Sail Company With New Address
29 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts Amended With Made Up Date
20 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
287Change of Registered Office
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
225Change of Accounting Reference Date
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Incorporation Company
7 July 1998
NEWINCIncorporation