Background WavePink WaveYellow Wave

BRAMPTON ABBEY LIMITED (03824159)

BRAMPTON ABBEY LIMITED (03824159) is an active UK company. incorporated on 12 August 1999. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAMPTON ABBEY LIMITED has been registered for 26 years. Current directors include BOYD, Peter Albert.

Company Number
03824159
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
Hilton Hall, Wolverhampton, WV11 2BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Peter Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON ABBEY LIMITED

BRAMPTON ABBEY LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAMPTON ABBEY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03824159

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Hilton Hall Hilton Lane, Essington Wolverhampton, WV11 2BQ,

Previous Addresses

Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD
From: 22 November 2012To: 19 February 2026
C/O Thomas & Young 240 Stratford Road, Shirley West Midlands B90 3AE
From: 12 August 1999To: 22 November 2012
Timeline

41 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
New Owner
Mar 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
New Owner
Jan 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Sept 21
Funding Round
Mar 22
Loan Secured
Jun 22
Director Joined
Aug 23
Director Left
Sept 23
Loan Secured
Oct 23
Loan Secured
Dec 24
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
4
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BOYD, Peter Albert

Active
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born June 1945
Director
Appointed 14 Apr 2026

ARONSOHN, Norman Edward

Resigned
High Point, North Hill, LondonN6 4AZ
Secretary
Appointed 21 Jul 2005
Resigned 16 Nov 2018

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Secretary
Appointed 30 Aug 2002
Resigned 21 Jul 2005

BOYD, Nilem

Resigned
31 Golf Links Road, FerndownBH22 8BT
Secretary
Appointed 16 Nov 2018
Resigned 11 Dec 2018

BOYD, Peter Albert

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 11 Dec 2018
Resigned 19 Feb 2026

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 17 Aug 1999
Resigned 30 Aug 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Aug 1999
Resigned 17 Aug 1999

ARONSOHN, Norman Edward

Resigned
High Point, North Hill, LondonN6 4AZ
Born September 1933
Director
Appointed 31 Aug 2023
Resigned 11 Sept 2023

ARONSOHN, Norman Edward

Resigned
High Point, North Hill, LondonN6 4AZ
Born September 1933
Director
Appointed 29 Nov 2001
Resigned 16 Nov 2018

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Born May 1961
Director
Appointed 29 Nov 2001
Resigned 01 Sept 2005

BOYD, Nilem

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1968
Director
Appointed 04 Mar 2021
Resigned 10 Mar 2025

BOYD, Nilem

Resigned
31 Golf Links Road, FerndownBH22 8BT
Born June 1968
Director
Appointed 03 Aug 2015
Resigned 11 Dec 2018

BOYD, Peter Albert

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1945
Director
Appointed 10 Mar 2015
Resigned 19 Feb 2026

BOYD, Peter Albert

Resigned
Flat 10 2 Stannary Street, LondonSE11 4AA
Born June 1945
Director
Appointed 29 Nov 2001
Resigned 13 Aug 2008

BUTLIN, Rebecca Janet

Resigned
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born January 1971
Director
Appointed 19 Feb 2026
Resigned 19 Feb 2026

DEAKIN, Trudy Lee

Resigned
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born February 1989
Director
Appointed 19 Feb 2026
Resigned 19 Feb 2026

HARRIS, Josephine Susan

Resigned
Ashcroft Lane, LichfieldWS14 0EQ
Born January 1968
Director
Appointed 26 Sept 2018
Resigned 16 Nov 2018

JOHNSON, Marcia

Resigned
3 Fairfax Court, WarwickCV34 4HS
Born May 1957
Director
Appointed 17 Aug 1999
Resigned 29 Nov 2001

SCHILP-DEN HARTOG, Elize Marianne

Resigned
Leidschendam
Born June 1935
Director
Appointed 13 Aug 2008
Resigned 10 Mar 2015

SHERRATT, Peter John

Resigned
La Alzambra,, Malaga 29660
Born October 1947
Director
Appointed 17 Aug 1999
Resigned 13 Aug 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

5

1 Active
4 Ceased

Trudy Lee Deakin

Ceased
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born February 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Feb 2026
Ceased 18 Feb 2026

Mrs Rebecca Janet Butlin

Ceased
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2026
Ceased 18 Feb 2026

Peter Albert Boyd

Active
Hilton Lane, Essington, WolverhamptonWV11 2BQ
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2026

Peter Albert Boyd

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018
Ceased 18 Feb 2026

Simone Francis Aronsohn, Simon Sergei Aronsohn, David Harold Aronsohn, Alexander Stefan Aronsohn

Ceased
LondonNW1 9XE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
17 November 2008
AAMDAAMD
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
31 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
8 February 2002
288cChange of Particulars
Legacy
25 January 2002
288cChange of Particulars
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288cChange of Particulars
Legacy
7 September 2001
363aAnnual Return
Legacy
7 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
2 October 2000
288cChange of Particulars
Legacy
14 September 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Incorporation Company
12 August 1999
NEWINCIncorporation