Background WavePink WaveYellow Wave

ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED (06769879)

ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED (06769879) is an active UK company. incorporated on 10 December 2008. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include PAXTON, Jane.

Company Number
06769879
Status
active
Type
ltd
Incorporated
10 December 2008
Age
17 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAXTON, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED

ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2008 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMFIELD COURT BRAMLEY MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06769879

LTD Company

Age

17 Years

Incorporated 10 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 17 April 2023To: 21 February 2025
Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
From: 26 November 2012To: 17 April 2023
C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT
From: 11 March 2010To: 26 November 2012
C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT
From: 11 March 2010To: 11 March 2010
the Byre Haggs Farm Business Park Haggs Road, Follifoot Harrogate North Yorkshire HG3 1EQ
From: 10 December 2008To: 11 March 2010
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

PAXTON, Jane

Active
Unit H6 Premier Way, EllandHX5 9HF
Born February 1972
Director
Appointed 20 Oct 2022

EGERTON, Andrew

Resigned
Old Power Way, EllandHX5 9DE
Secretary
Appointed 01 Jan 2013
Resigned 30 Nov 2022

LIMITED, Dickinson Harrison (Rbm)

Resigned
Premier Way, EllandHX5 9HF
Secretary
Appointed 30 Nov 2022
Resigned 09 May 2023

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Secretary
Appointed 10 Dec 2008
Resigned 01 Apr 2010

MCATEER, Peter

Resigned
Holywell Lane, RotherhamS66 7AF
Secretary
Appointed 01 Apr 2010
Resigned 30 Sept 2012

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 09 May 2023
Resigned 14 Jul 2025

CLAYTON, Christine

Resigned
Elmfield Court, LeedsLS13 4BG
Born December 1951
Director
Appointed 30 Sept 2012
Resigned 10 Sept 2013

FREEMAN, Lloyd Barry

Resigned
Elmfield Court, LeedsLS13 4BG
Born August 1985
Director
Appointed 30 Sept 2012
Resigned 26 May 2016

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Born January 1948
Director
Appointed 10 Dec 2008
Resigned 30 Sept 2012

OXLEY, Hannah Jane

Resigned
Old Power Way, EllandHX5 9DE
Born September 1983
Director
Appointed 14 Dec 2017
Resigned 18 Feb 2021

STEVENSON, Glen

Resigned
Old Power Way, EllandHX5 9DE
Born August 1960
Director
Appointed 14 Jul 2014
Resigned 14 Dec 2017

THOMPSON, Philip

Resigned
1 Kings Meadow Drive, WetherbyLS22 7FS
Born October 1959
Director
Appointed 10 Dec 2008
Resigned 31 Mar 2010

WINTERBOTTOM, Stephanie Louise Violet

Resigned
Old Power Way, EllandHX5 9DE
Born October 1986
Director
Appointed 14 Jul 2014
Resigned 01 Jan 2024

WRIGHT, Carl Barry

Resigned
Leadhall Way, HarrogateHG2 9PG
Born June 1972
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2012
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Legacy
6 January 2009
225Change of Accounting Reference Date
Incorporation Company
10 December 2008
NEWINCIncorporation