Background WavePink WaveYellow Wave

BRAMHOPE ESTATES LTD (05303928)

BRAMHOPE ESTATES LTD (05303928) is an active UK company. incorporated on 3 December 2004. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRAMHOPE ESTATES LTD has been registered for 21 years. Current directors include BLACHMAN, David, GERTNER, Steven.

Company Number
05303928
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACHMAN, David, GERTNER, Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMHOPE ESTATES LTD

BRAMHOPE ESTATES LTD is an active company incorporated on 3 December 2004 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRAMHOPE ESTATES LTD was registered 21 years ago.(SIC: 41100, 68209)

Status

active

Active since 21 years ago

Company No

05303928

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 1/6

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 2 June 2023 - 31 May 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 March 2026
Period: 1 June 2024 - 1 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Sept 17
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JACOBS, Simon

Active
Allsop Place, LondonNW1 5LF
Secretary
Appointed 01 Feb 2005

BLACHMAN, David

Active
Eastville Avenue, LondonNW11 0HD
Born March 1963
Director
Appointed 01 Feb 2005

GERTNER, Steven

Active
5 North End RoadNW11 7RJ
Born August 1986
Director
Appointed 12 Dec 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 14 Dec 2004

WECHSLER, Michael

Resigned
48 Brookside Road, LondonNW11 9NE
Born June 1956
Director
Appointed 01 Feb 2005
Resigned 12 Dec 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Dec 2004
Resigned 14 Dec 2004

Persons with significant control

2

Allsop Place, LondonNW1 5LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
9 November 2011
MG01MG01
Legacy
2 November 2011
MG02MG02
Legacy
2 November 2011
MG02MG02
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Resolution
11 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
287Change of Registered Office
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation