Background WavePink WaveYellow Wave

12 BRAMHAM GARDENS LIMITED (04557130)

12 BRAMHAM GARDENS LIMITED (04557130) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 BRAMHAM GARDENS LIMITED has been registered for 23 years. Current directors include CLAASEN, Marlize, CONRAD, Swantje, LEHMANN, Julius Christian Stig and 2 others.

Company Number
04557130
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAASEN, Marlize, CONRAD, Swantje, LEHMANN, Julius Christian Stig, UNTERTHURNER, Sophia, WEATHERALL, Ruby Susanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 BRAMHAM GARDENS LIMITED

12 BRAMHAM GARDENS LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 BRAMHAM GARDENS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04557130

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT United Kingdom
From: 14 August 2017To: 2 July 2025
Abingdon Estates 8 Hogarth Place London SW5 0QT
From: 9 February 2015To: 14 August 2017
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 15 May 2012To: 9 February 2015
C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 9 October 2002To: 15 May 2012
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 09 Feb 2015

CLAASEN, Marlize

Active
Crescent Place, LondonSW3 2EA
Born December 1971
Director
Appointed 01 Jun 2021

CONRAD, Swantje

Active
Crescent Place, LondonSW3 2EA
Born March 1965
Director
Appointed 12 Dec 2005

LEHMANN, Julius Christian Stig

Active
Crescent Place, LondonSW3 2EA
Born April 1996
Director
Appointed 13 Apr 2021

UNTERTHURNER, Sophia

Active
Crescent Place, LondonSW3 2EA
Born June 2000
Director
Appointed 12 Feb 2021

WEATHERALL, Ruby Susanna

Active
Crescent Place, LondonSW3 2EA
Born July 1994
Director
Appointed 23 Jan 2017

DAVEY, Janice Mary

Resigned
127a Heene Road, WorthingBN11 4NY
Secretary
Appointed 09 Oct 2002
Resigned 25 Nov 2002

VALLANCE, Thomas Stephen

Resigned
Flat 1, LondonSW5 0JJ
Secretary
Appointed 01 Aug 2005
Resigned 20 Sept 2008

WALLER, Peter Hedley

Resigned
Flat 2, LondonSW5 0JJ
Secretary
Appointed 25 Nov 2002
Resigned 01 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 20 Sept 2008
Resigned 31 Dec 2014

BROEREN, Andrew Matthew

Resigned
6 Rabbit Row, LondonW8 4DX
Born May 1971
Director
Appointed 17 Apr 2003
Resigned 12 Dec 2005

CARDIFF, Richard

Resigned
Flat 3, LondonSW5 0JJ
Born August 1964
Director
Appointed 25 Nov 2002
Resigned 17 Apr 2003

DULNIG, Daphne Michaela Alexandra

Resigned
Hogarth Place, LondonSW5 0QT
Born October 1959
Director
Appointed 25 Nov 2002
Resigned 10 Aug 2017

FARR, Robin William

Resigned
Flat 14, South KensingtonSW5 ONL
Born June 1955
Director
Appointed 25 Nov 2002
Resigned 26 Jan 2005

FREYE, Henrik

Resigned
Flat 5, LondonSW5 0JJ
Born March 1970
Director
Appointed 25 Nov 2002
Resigned 01 Nov 2009

SCHWARTZ, Leo Phillip Marco

Resigned
Hogarth Place, LondonSW5 0QT
Born January 1971
Director
Appointed 07 Nov 2016
Resigned 06 Apr 2021

TOMLEY, Peter

Resigned
48 Lavington Road, WorthingBN14 7SN
Born April 1949
Director
Appointed 09 Oct 2002
Resigned 13 Feb 2003

VALLANCE, Thomas Stephen

Resigned
Flat 1, LondonSW5 0JJ
Born December 1956
Director
Appointed 25 May 2005
Resigned 01 Nov 2009

VANDINI, Cesare

Resigned
Hogarth Place, LondonSW5 0QT
Born October 1963
Director
Appointed 08 Nov 2017
Resigned 14 Aug 2020

WALLER, Peter Hedley

Resigned
Hogarth Place, LondonSW5 0QT
Born March 1951
Director
Appointed 25 Nov 2002
Resigned 27 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 August 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
1 June 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
27 July 2007
287Change of Registered Office
Legacy
4 December 2006
363aAnnual Return
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
88(2)R88(2)R
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation