Background WavePink WaveYellow Wave

BRAMALL LANE MANAGEMENT CO LIMITED (06033275)

BRAMALL LANE MANAGEMENT CO LIMITED (06033275) is an active UK company. incorporated on 19 December 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMALL LANE MANAGEMENT CO LIMITED has been registered for 19 years. Current directors include BROOK, Simon James, NODDER, Julian.

Company Number
06033275
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOK, Simon James, NODDER, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALL LANE MANAGEMENT CO LIMITED

BRAMALL LANE MANAGEMENT CO LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMALL LANE MANAGEMENT CO LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06033275

LTD Company

Age

19 Years

Incorporated 19 December 2006

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 15 August 2025 (8 months 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 23 December 2015To: 8 April 2025
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 30 January 2015To: 23 December 2015
C/O the Mcdonald Partnership Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield S8 0TB
From: 23 December 2013To: 30 January 2015
Bramall Lane Sheffield South Yorkshire S2 4RJ
From: 19 December 2006To: 23 December 2013
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Owner Exit
Feb 18
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 01 Jan 2025

BROOK, Simon James

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1966
Director
Appointed 15 Jan 2024

NODDER, Julian

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1967
Director
Appointed 29 May 2025

BOWER, Mark Richard

Resigned
Bramall Lane, SheffieldS2 4RJ
Secretary
Appointed 22 Apr 2009
Resigned 18 Jan 2011

HAYMES, Donald Ewan

Resigned
Roseshed Cottage 9 Browns Court, KeighleyBD20 9BE
Secretary
Appointed 19 Dec 2006
Resigned 23 Apr 2009

THE MCDONALD PARTNERSHIP

Resigned
Unit 7, SheffieldS8 0TB
Corporate secretary
Appointed 25 Mar 2010
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 31 Dec 2024

BOWER, Mark Richard

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1959
Director
Appointed 22 Apr 2009
Resigned 07 Feb 2018

DAY, Stephen Gary

Resigned
Little Crag, HarrogateHG1 2NL
Born April 1959
Director
Appointed 19 Dec 2006
Resigned 31 Oct 2007

FARLEY, Henry Ferdinand

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1947
Director
Appointed 07 Feb 2018
Resigned 11 Jul 2024

LAVER, Andrew James

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1966
Director
Appointed 22 Apr 2009
Resigned 07 Feb 2018

MCINNES, John

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1955
Director
Appointed 07 Feb 2018
Resigned 18 Jan 2024

OLABODE, Oyeniyi James

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1971
Director
Appointed 30 Aug 2025
Resigned 03 Feb 2026

REEVES, Richard Anthony

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1949
Director
Appointed 24 Sept 2024
Resigned 24 Apr 2025

ROBINSON, James Cawton

Resigned
Seamoor Farm, SilsdenBD20 0NN
Born February 1969
Director
Appointed 19 Dec 2006
Resigned 23 Apr 2009

SANTOS-BOSTOCK, Jake

Resigned
323 Bramall Lane, SheffieldS2 4RR
Born April 1996
Director
Appointed 20 Sept 2024
Resigned 19 May 2025

Persons with significant control

1

0 Active
1 Ceased

Laver Regeneration Limited

Ceased
Bramall Lane, SheffieldS2 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 November 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 2008
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Incorporation Company
19 December 2006
NEWINCIncorporation