Background WavePink WaveYellow Wave

47 BRAVINGTON ROAD LIMITED (05836325)

47 BRAVINGTON ROAD LIMITED (05836325) is an active UK company. incorporated on 5 June 2006. with registered office in Marlborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 47 BRAVINGTON ROAD LIMITED has been registered for 19 years. Current directors include COULTER, Camilla Josephine, FEEHAN, David Patrick, FEEHAN, Michelle and 2 others.

Company Number
05836325
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
West House High Street, Marlborough, SN8 2QN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COULTER, Camilla Josephine, FEEHAN, David Patrick, FEEHAN, Michelle, HOLLOWAY, Daniel Paul, HOLLOWAY, Tiffany Jane Alexandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 BRAVINGTON ROAD LIMITED

47 BRAVINGTON ROAD LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Marlborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 47 BRAVINGTON ROAD LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05836325

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ELLENSKI LIMITED
From: 5 June 2006To: 26 July 2006
Contact
Address

West House High Street Ramsbury Marlborough, SN8 2QN,

Previous Addresses

47C Bravington Road London W9 3AA England
From: 27 December 2024To: 8 January 2025
47C Bravington Road London W9 3AA
From: 28 October 2014To: 27 December 2024
21 Bedford Square London WC1B 3HH
From: 23 November 2010To: 28 October 2014
4 Abbot's Place London NW6 4NP United Kingdom
From: 28 May 2010To: 23 November 2010
Flat 1 (Garden Flat) 47 Bravington Road London W9 3AA United Kingdom
From: 5 June 2006To: 28 May 2010
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

COULTER, Camilla Josephine

Active
29-30, MarlboroughSN8 3NQ
Born May 1984
Director
Appointed 03 Jun 2014

FEEHAN, David Patrick

Active
Harcourt Street, LondonW1H 4EY
Born January 1971
Director
Appointed 09 Dec 2014

FEEHAN, Michelle

Active
Harcourt Street, LondonW1H 4EY
Born April 1971
Director
Appointed 09 Dec 2014

HOLLOWAY, Daniel Paul

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born February 1981
Director
Appointed 07 Dec 2025

HOLLOWAY, Tiffany Jane Alexandra

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born April 1984
Director
Appointed 10 Feb 2015

DEAN, Andrejka Marie Anna

Resigned
(Garden Flat) 47 Bravington Road, LondonW9 3AA
Secretary
Appointed 29 Sept 2006
Resigned 04 May 2010

NICHOLLS, Deborah

Resigned
84 Cleveland Street, LondonW1T 6NG
Secretary
Appointed 21 Jun 2006
Resigned 29 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 21 Jun 2006

DEAN, Michael Ronald

Resigned
Flat 1 (Garden Flat), LondonW9 3AA
Born December 1981
Director
Appointed 29 Sept 2006
Resigned 04 May 2010

HOLLOWAY, Daniel Paul

Resigned
Gorse Hill Road, Virginia WaterGU25 4AU
Born February 1991
Director
Appointed 10 Feb 2015
Resigned 07 Dec 2025

MELTZER, Marc Abraham

Resigned
8a Cobden Hill, RadlettWD7 7JP
Born October 1981
Director
Appointed 05 Oct 2010
Resigned 21 Oct 2014

POLLOCK, David William

Resigned
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 05 Oct 2010
Resigned 21 Oct 2014

SARBULAND, Sohail

Resigned
Abbot's Place, LondonNW6 4NP
Born July 1968
Director
Appointed 04 May 2010
Resigned 05 Oct 2010

SILVER, Andrew Graham

Resigned
29 Crooked Usage, LondonN3 3HD
Born May 1954
Director
Appointed 21 Jun 2006
Resigned 29 Sept 2006

STANFORD-TUCK, Michael David

Resigned
47 Bravington Road, LondonW9 3AA
Born November 1946
Director
Appointed 03 Jun 2014
Resigned 22 Nov 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

6

5 Active
1 Ceased

Mr Michael David Stanford-Tuck

Ceased
North Elham, CanterburyCT4 6UY
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 22 Nov 2025

Mrs Camilla Joesphine Coulter

Active
High Street, MarlboroughSN8 2QN
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mr Daniel Paul Holloway

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mrs Tiffany Jane Alexandra Holloway

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mr David Patrick Feehan

Active
Harcourt Street, LondonW1H 4EY
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mrs Michelle Feehan

Active
Harcourt Street, LondonW1H 4EY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
190190
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
287Change of Registered Office
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
88(2)R88(2)R
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 June 2006
MEM/ARTSMEM/ARTS
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation