Background WavePink WaveYellow Wave

BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED (05656285)

BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED (05656285) is an active UK company. incorporated on 16 December 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED has been registered for 20 years. Current directors include WALLACE, Mark, WILLIAMS, Patricia.

Company Number
05656285
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALLACE, Mark, WILLIAMS, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED

BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMHALL LANE (MANAGEMENT COMPANY) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05656285

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England
From: 6 March 2016To: 4 January 2023
C/O Scanlans Property Mnanagement Llp 75 Mosley Street Manchester Lancs M2 3HR
From: 11 January 2011To: 6 March 2016
73 Mosley Street Manchester M2 3JN
From: 16 December 2005To: 11 January 2011
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
May 11
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 13 Jan 2023

WALLACE, Mark

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1972
Director
Appointed 22 Jul 2014

WILLIAMS, Patricia

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1943
Director
Appointed 16 Nov 2012

MCLAUGHLIN, Stuart

Resigned
36 Heathcote Avenue, StockportSK4 2QF
Secretary
Appointed 16 Dec 2005
Resigned 09 Jul 2009

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 09 Jul 2009
Resigned 29 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

APPLEYARD, Christine Fiona

Resigned
Chorlton Street, ManchesterM1 3HY
Born April 1979
Director
Appointed 22 Oct 2018
Resigned 03 Dec 2021

BLEASE, Alan

Resigned
Chorlton Street, ManchesterM1 3HY
Born January 1936
Director
Appointed 25 Jan 2008
Resigned 08 Jul 2020

BLEASE, Joyce

Resigned
Chorlton Street, ManchesterM1 3HY
Born April 1937
Director
Appointed 08 Jul 2020
Resigned 10 Oct 2025

CARRILINE, Aine

Resigned
Chorlton Street, ManchesterM1 3HY
Born October 1960
Director
Appointed 01 Aug 2014
Resigned 10 Oct 2018

EDGAR, Mark James

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1959
Director
Appointed 01 May 2011
Resigned 17 Jan 2014

HAYDEN, Louise

Resigned
Chorlton Street, ManchesterM1 3HY
Born October 1967
Director
Appointed 22 Apr 2022
Resigned 11 Aug 2022

MADDOCK, Denis Arthur

Resigned
3 Danefield Road, CreweCW4 7NT
Born February 1953
Director
Appointed 16 Dec 2005
Resigned 09 Jul 2009

SMITH, Glynn Marchbank

Resigned
Bramhall Lane, StockportSK3 8TA
Born July 1947
Director
Appointed 28 Oct 2019
Resigned 11 Mar 2022

SMITH, Susan

Resigned
Bramhall Lane, StockportSK3 8TA
Born August 1954
Director
Appointed 28 Oct 2019
Resigned 11 Mar 2022

WHITAKER, Kenton Lloyd

Resigned
1 Beechwood Lane, WarringtonWA3 4HJ
Born November 1971
Director
Appointed 16 Dec 2005
Resigned 09 Jul 2009

WILLIAMS, Patricia

Resigned
295 Bramhall Lane, StockportSK3 8TA
Born June 1943
Director
Appointed 25 Jan 2008
Resigned 29 Dec 2008
Fundings
Financials
Latest Activities

Filing History

80

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
9 February 2007
88(2)R88(2)R
Legacy
9 February 2007
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation