Background WavePink WaveYellow Wave

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED (06848584)

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED (06848584) is an active UK company. incorporated on 16 March 2009. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED has been registered for 17 years. Current directors include CHURCH, Sebastian Alexander, CONTACTREAL LIMITED.

Company Number
06848584
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
39 Brown Street, Salisbury, SP1 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Sebastian Alexander, CONTACTREAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06848584

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HL 3298 LIMITED
From: 16 March 2009To: 27 June 2009
Contact
Address

39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury SP2 7EE England
From: 1 December 2021To: 27 May 2024
Fisher House 84 Fisherton Street Salisbury SP2 7QY
From: 16 September 2013To: 1 December 2021
C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP
From: 6 July 2011To: 16 September 2013
Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT
From: 7 April 2010To: 6 July 2011
20 West Mills Newbury Berkshire RG14 5HG
From: 16 March 2009To: 7 April 2010
Timeline

11 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jan 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHURCH, Sebastian Alexander

Active
Fentiman Road, LondonSW8 1JZ
Born July 1970
Director
Appointed 24 Jun 2011

CONTACTREAL LIMITED

Active
Wilton Road, SalisburySP2 7EE
Corporate director
Appointed 01 Nov 2014

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Secretary
Appointed 03 Mar 2010
Resigned 24 Jun 2011

HLF NOMINEES LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 16 Mar 2009
Resigned 03 Mar 2010

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Jun 2011
Resigned 01 Dec 2021

BARRETT, Simon Ralph

Resigned
Church Mews Oddfellows Road, NewburyRG14 5PL
Born January 1953
Director
Appointed 16 Mar 2009
Resigned 03 Mar 2010

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 03 Mar 2010
Resigned 24 Jun 2011

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 03 Mar 2010
Resigned 24 Jun 2011

IWASIUK, Andrij Joseph

Resigned
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 03 Mar 2010
Resigned 24 Jun 2011

Persons with significant control

1

Wilton Road, SalisburySP2 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Corporate Director Company With Name Date
8 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2009
NEWINCIncorporation