Background WavePink WaveYellow Wave

BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)

BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959) is an active UK company. incorporated on 6 November 2007. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAMSHOTT PLACE MANAGEMENT LIMITED has been registered for 18 years. Current directors include EDWARDS, Nicholas William John, HALLIWELL, Stephen Paul.

Company Number
06419959
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Nicholas William John, HALLIWELL, Stephen Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMSHOTT PLACE MANAGEMENT LIMITED

BRAMSHOTT PLACE MANAGEMENT LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAMSHOTT PLACE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06419959

LTD Company

Age

18 Years

Incorporated 6 November 2007

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 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MISLEX (553) LIMITED
From: 6 November 2007To: 20 February 2008
Contact
Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom
From: 23 November 2017To: 8 January 2021
5 Hanover Square London W1S 1HQ England
From: 7 January 2016To: 23 November 2017
Suites 141-145 Airport House Purley Way Croydon Surrey CR0 0XZ
From: 21 August 2013To: 7 January 2016
Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ
From: 6 November 2007To: 21 August 2013
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 22
Loan Cleared
Sept 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Landmere Lane, NottinghamNG12 4JL
Corporate secretary
Appointed 04 Dec 2018

EDWARDS, Nicholas William John

Active
Landmere Lane, NottinghamNG12 4JL
Born November 1973
Director
Appointed 14 Jan 2025

HALLIWELL, Stephen Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born August 1969
Director
Appointed 01 Jan 2022

RAND, Peter John

Resigned
Airport House, CroydonCR0 0XZ
Secretary
Appointed 20 Feb 2008
Resigned 22 Dec 2015

HELICAL REGISTRARS LIMITED

Resigned
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 22 Dec 2015
Resigned 13 Nov 2017

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee secretary
Appointed 06 Nov 2007
Resigned 20 Feb 2008

BADELEK, Sharon Michelle

Resigned
Landmere Lane, NottinghamNG12 4JL
Born September 1969
Director
Appointed 18 Dec 2020
Resigned 02 Feb 2021

BANFIELD, Simon Philip

Resigned
Airport House, CroydonCR0 0XZ
Born December 1964
Director
Appointed 17 Mar 2014
Resigned 30 Apr 2015

BAYLISS, Phillip Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1981
Director
Appointed 13 Nov 2017
Resigned 06 Dec 2017

BONNING-SNOOK, Matthew Charles

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born March 1980
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

BUNCE, James Stuart

Resigned
Landmere Lane, NottinghamNG12 4JL
Born August 1970
Director
Appointed 06 Dec 2017
Resigned 13 Jan 2025

COCKELL, Keith Henry

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born September 1945
Director
Appointed 06 Dec 2017
Resigned 02 Jul 2019

EUSTACE, Mark Edward

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born September 1962
Director
Appointed 02 Jul 2019
Resigned 18 Dec 2020

GAIR, William Cortis

Resigned
Russell Court, PurleyCR8 2LB
Born June 1942
Director
Appointed 20 Feb 2008
Resigned 22 Apr 2008

HAZELTON, Stephen Lionel

Resigned
Airport House, CroydonCR0 0XZ
Born September 1960
Director
Appointed 01 May 2015
Resigned 22 Dec 2015

MEYLER, Clifford Hanan

Resigned
Airport House, CroydonCR0 0XZ
Born March 1949
Director
Appointed 22 Apr 2008
Resigned 11 Mar 2014

MOSS, James Richard

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born March 1980
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

MURPHY, Timothy John

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born December 1959
Director
Appointed 22 Dec 2015
Resigned 13 Nov 2017

PARRY, William Andrew

Resigned
Butt Lane, Normanton On SoarLE12 5EE
Born July 1984
Director
Appointed 22 Dec 2015
Resigned 13 Nov 2017

RAND, Peter John

Resigned
Airport House, CroydonCR0 0XZ
Born November 1951
Director
Appointed 20 Feb 2008
Resigned 22 Dec 2015

WALKER, Duncan Charles Eades

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1979
Director
Appointed 22 Dec 2015
Resigned 12 Jul 2017

WARREN, Douglas Michael

Resigned
Hanover Square, LondonW1S 1HQ
Born May 1964
Director
Appointed 31 Mar 2015
Resigned 30 Sept 2016

WIDRIG, Robert David

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1990
Director
Appointed 13 Nov 2017
Resigned 06 Dec 2017

WESTLEX NOMINEES LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee director
Appointed 06 Nov 2007
Resigned 20 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Landmere Lane, NottinghamNG12 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Butt Lane, Normanton On SoarLE12 5EE

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
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 May 2025
AAMDAAMD
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
15 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2007
NEWINCIncorporation