Background WavePink WaveYellow Wave

RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED (06237938)

RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED (06237938) is an active UK company. incorporated on 4 May 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Ben.

Company Number
06237938
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED

RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAILWAY TERRACE (BREME PARK) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06237938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 May 2007

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 6 June 2025 (9 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 27 February 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 27 February 2012To: 26 April 2012
51-52 Calthorpe Road Birmingham B15 1TH
From: 8 January 2010To: 27 February 2012
Mainstay Secretaries Ltd Whittington Hall Whittington Road Worcester Worcestershirewr5 2Zx
From: 4 May 2007To: 8 January 2010
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 13
New Owner
Aug 18
Director Left
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 30 Jul 2021

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 01 Jan 2010
Resigned 23 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 23 May 2012
Resigned 27 Feb 2018

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 May 2007
Resigned 01 Jan 2010

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 23 Jan 2019

FORBES, Andrew Peter

Resigned
Railway Walk, BromsgroveB60 3GY
Born June 1979
Director
Appointed 31 Mar 2009
Resigned 30 Jul 2021

GOSSAGE, Richard Glen

Resigned
Fieldview House, BromsgroveB60 3GY
Born June 1981
Director
Appointed 31 Mar 2009
Resigned 10 Jun 2013

READING, Alison Mary

Resigned
27 Lower Drive, WorcesterWR8 9AH
Born March 1958
Director
Appointed 04 May 2007
Resigned 10 Feb 2009

SHARPE, Kimara Jayne

Resigned
Calthorpe Road, BirminghamB15 1TH
Born August 1961
Director
Appointed 05 Jan 2009
Resigned 22 Jun 2020

WALKER, Christopher Peter

Resigned
Woodridge Barn, SwadlincoteDE12 8DY
Born April 1967
Director
Appointed 04 May 2007
Resigned 10 Feb 2009

Persons with significant control

1

0 Active
1 Ceased

Mrs Kimara Jayne Sharpe

Ceased
BirminghamB15 1TH
Born August 1961

Nature of Control

Significant influence or control
Notified 14 Aug 2018
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 January 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Incorporation Company
4 May 2007
NEWINCIncorporation