Background WavePink WaveYellow Wave

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED (03797295)

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED (03797295) is an active UK company. incorporated on 23 June 1999. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian.

Company Number
03797295
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1999
Age
26 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED

BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMBLEWOOD (OLD BASING) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03797295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York YO19 4FE
From: 23 June 1999To: 9 August 2023
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

BENNETT, Stephen Gary

Active
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 07 Aug 2025

CALDWELL, Kim

Active
Fulford, YorkYO19 4FE
Born January 1972
Director
Appointed 09 Apr 2025

SMITH, Adrian

Active
George Curl Way, SouthamptonSO18 2RY
Born March 1971
Director
Appointed 10 Oct 2023

ALLEN, Robert Paul

Resigned
Hamble Springs, SouthamptonSO32 1SG
Secretary
Appointed 23 Jul 2001
Resigned 01 Jun 2013

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Secretary
Appointed 08 Jun 2018
Resigned 07 Aug 2025

HAYES, Cecilia Josephine

Resigned
76 Old Woking Road, West ByfleetKT14 6HU
Secretary
Appointed 23 Jun 1999
Resigned 13 Jul 2001

RICHES, Angela Tracy

Resigned
Eliot Close, CamberleyGU15 1LW
Secretary
Appointed 31 May 2012
Resigned 01 Jul 2018

REMUS MANAGEMENT LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Aug 2023
Resigned 08 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 23 Jun 1999

ALLEN, Robert Paul

Resigned
Hamble Springs, SouthamptonSO32 1SG
Born April 1964
Director
Appointed 23 Jul 2001
Resigned 01 Jun 2013

BENNETT, Stephen Gary

Resigned
Number One 1911 Cottages, PetersfieldGU31 5JG
Born May 1973
Director
Appointed 20 Jun 2005
Resigned 28 Feb 2012

ENDERSBY, Karl William Arthur

Resigned
Persimmon House, YorkYO19 4FE
Born July 1973
Director
Appointed 14 Aug 2014
Resigned 08 Jun 2020

HATTAM, Anne Louise

Resigned
Persimmon House, YorkYO19 4FE
Born October 1981
Director
Appointed 08 Jun 2018
Resigned 26 Apr 2022

HAYES, Cecilia Josephine

Resigned
76 Old Woking Road, West ByfleetKT14 6HU
Director
Appointed 23 Jun 1999
Resigned 13 Jul 2001

LINDSAY, Jolan Robert

Resigned
Wickham Road, FarehamPO16 7HT
Born September 1982
Director
Appointed 08 Jun 2020
Resigned 26 Apr 2022

LOMAX, Anthony David Morton

Resigned
Rosemary Cottage Dene Road, AshteadKT21 1EA
Born November 1949
Director
Appointed 23 Jun 1999
Resigned 25 Apr 2001

MCNEIL-AITKEN, Craig

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1982
Director
Appointed 26 Apr 2022
Resigned 01 Oct 2023

MOODY, Thomas Robert

Resigned
Persimmon House, YorkYO19 4FE
Born May 1977
Director
Appointed 01 Jun 2013
Resigned 14 Aug 2014

RICHES, Angela Tracy

Resigned
Persimmon House, YorkYO19 4FE
Born July 1967
Director
Appointed 28 Feb 2012
Resigned 01 Jul 2018

SMITH, Allen William

Resigned
Langton House, AltonGU34 5AD
Born May 1952
Director
Appointed 23 Jul 2001
Resigned 01 Apr 2005

SNOW, Ross

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1984
Director
Appointed 26 Apr 2022
Resigned 08 Aug 2023

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation