Background WavePink WaveYellow Wave

BRAMALL HOUSE PROPERTIES LIMITED (04762185)

BRAMALL HOUSE PROPERTIES LIMITED (04762185) is an active UK company. incorporated on 13 May 2003. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRAMALL HOUSE PROPERTIES LIMITED has been registered for 22 years. Current directors include EXLEY, Richard John, EXLEY, Susan Alice.

Company Number
04762185
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Linden House, Tunbridge Wells, TN4 8HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EXLEY, Richard John, EXLEY, Susan Alice
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALL HOUSE PROPERTIES LIMITED

BRAMALL HOUSE PROPERTIES LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRAMALL HOUSE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209, 70229)

Status

active

Active since 22 years ago

Company No

04762185

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Linden House Linden Close Tunbridge Wells, TN4 8HH,

Previous Addresses

7 Linden Close Tunbridge Wells Kent TN4 8HH
From: 13 May 2003To: 21 September 2010
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Nov 15
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Sept 20
Loan Secured
May 25
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EXLEY, Richard John

Active
Linden Close, Tunbridge WellsTN4 8HH
Secretary
Appointed 13 May 2003

EXLEY, Richard John

Active
Linden Close, Tunbridge WellsTN4 8HH
Born April 1965
Director
Appointed 13 May 2003

EXLEY, Susan Alice

Active
Linden Close, Tunbridge WellsTN4 8HH
Born December 1960
Director
Appointed 13 May 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 May 2003
Resigned 13 May 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 May 2003
Resigned 13 May 2003

Persons with significant control

2

Mrs Susan Alice Exley

Active
Linden Close, Tunbridge WellsTN4 8HH
Born December 1960

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

Mr Richard John Exley

Active
Linden Close, Tunbridge WellsTN4 8HH
Born April 1965

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

89

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Legacy
24 July 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
88(2)R88(2)R
Legacy
8 June 2003
287Change of Registered Office
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation