Background WavePink WaveYellow Wave

BRIDE HALL FARNBOROUGH LIMITED (06279458)

BRIDE HALL FARNBOROUGH LIMITED (06279458) is an active UK company. incorporated on 14 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIDE HALL FARNBOROUGH LIMITED has been registered for 18 years. Current directors include BRAMSON, David, PHILLIPS, Vernon Paul.

Company Number
06279458
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Flat 5 51 Mount Street, London, W1K 2SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAMSON, David, PHILLIPS, Vernon Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL FARNBOROUGH LIMITED

BRIDE HALL FARNBOROUGH LIMITED is an active company incorporated on 14 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIDE HALL FARNBOROUGH LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06279458

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BRIDE HALL EASTCOTE LTD
From: 29 September 2011To: 27 February 2015
BRIDE HALL LICHFIELD LTD
From: 25 November 2009To: 29 September 2011
CRANFORD (LICHFIELD) LIMITED
From: 28 June 2007To: 25 November 2009
CRANFORD (NINE) LIMITED
From: 14 June 2007To: 28 June 2007
Contact
Address

Flat 5 51 Mount Street London, W1K 2SE,

Previous Addresses

Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
From: 7 July 2014To: 10 March 2015
49 Hays Mews Mayfair London W1J 5QQ
From: 2 November 2009To: 7 July 2014
Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom
From: 14 June 2007To: 2 November 2009
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Sept 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Secured
Oct 19
Loan Secured
Oct 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAMSON, David

Active
Mount Street, LondonW1K 2SE
Born February 1942
Director
Appointed 23 Nov 2009

PHILLIPS, Vernon Paul

Active
Mount Street, LondonW1K 2SE
Born July 1960
Director
Appointed 23 Oct 2009

MAXFIELD, Jeremy David

Resigned
Hays Mews, MayfairW1J 5QQ
Secretary
Appointed 23 Oct 2009
Resigned 31 Jul 2014

OAKLEY, Robert James

Resigned
The Old Fighting Cocks Farm, StonnallWS9 9EG
Secretary
Appointed 14 Jun 2007
Resigned 23 Oct 2009

MAXFIELD, Jeremy David

Resigned
Hays Mews, MayfairW1J 5QQ
Born July 1963
Director
Appointed 23 Oct 2009
Resigned 31 Jul 2014

OAKLEY, Robert James

Resigned
Cartersfield Lane, WalsallWS9 9EG
Born December 1972
Director
Appointed 29 Aug 2008
Resigned 23 Oct 2009

OAKLEY, William James

Resigned
6 Wightwick Bank, WolverhamptonWV6 8DR
Born August 1948
Director
Appointed 29 Aug 2008
Resigned 23 Oct 2009

CRANFORD DEVELOPMENTS LIMITED

Resigned
Little Kinvaston, GaileyST19 5PR
Corporate director
Appointed 14 Jun 2007
Resigned 28 Aug 2008

Persons with significant control

1

Mr Daniel Frank Desmond

Active
Mount Street, LondonW1K 2SE
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Resolution
23 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Change Person Director Company With Change Date
4 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
28 November 2009
MG02MG02
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
9 July 2008
190190
Legacy
9 July 2008
287Change of Registered Office
Legacy
7 August 2007
225Change of Accounting Reference Date
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2007
NEWINCIncorporation