Background WavePink WaveYellow Wave

BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED (03787141)

BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED (03787141) is an active UK company. incorporated on 10 June 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED has been registered for 26 years. Current directors include RABINOWITZ, Brian, RABINOWITZ, Paula.

Company Number
03787141
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
C/O Shelborn Asset Management Sutherland House, London, NW9 7BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RABINOWITZ, Brian, RABINOWITZ, Paula
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED

BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED is an active company incorporated on 10 June 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03787141

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 7/4

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Shelborn Asset Management Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 17 June 2024
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 15 August 2014To: 19 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 11 August 2011To: 15 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 10 June 1999To: 11 August 2011
Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RABINOWITZ, Fiona Shirley

Active
20 Brampton Grove, LondonNW4 4AG
Secretary
Appointed 19 Jun 2002

RABINOWITZ, Brian

Active
20 Brampton Grove, LondonNW4 4AG
Born October 1962
Director
Appointed 10 Jun 1999

RABINOWITZ, Paula

Active
1 Okeover Road, SalfordM7 4JX
Born November 1933
Director
Appointed 10 Jun 1999

RABINOWITZ, Brian

Resigned
20 Brampton Grove, LondonNW4 4AG
Secretary
Appointed 10 Jun 1999
Resigned 19 Jun 2002

HARFORD REGISTRARS

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 10 Jun 1999
Resigned 10 Jun 1999

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate director
Appointed 10 Jun 1999
Resigned 10 Jun 1999

Persons with significant control

2

Mrs Paula Rabinowitz

Active
Okeover Road, SalfordM7 4JX
Born November 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Sutherland House, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
88(2)R88(2)R
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Incorporation Company
10 June 1999
NEWINCIncorporation