Background WavePink WaveYellow Wave

BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (08385738)

BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (08385738) is an active UK company. incorporated on 1 February 2013. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BLAKE, Stephen Peter, BURLEY, Carol Jayne, HUGHES, Nicholas Peter and 1 others.

Company Number
08385738
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Stephen Peter, BURLEY, Carol Jayne, HUGHES, Nicholas Peter, NEWPORT, Amanda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08385738

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 20 August 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 2 October 2015To: 13 February 2026
Sorbon Aylesbury End Beaconsfield HP9 1LW
From: 1 February 2013To: 2 October 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AMS MARLOW LIMITED

Active
Savill Way, MarlowSL7 1UB
Corporate secretary
Appointed 01 Feb 2026

BLAKE, Stephen Peter

Active
Bourne EndSL8 5FF
Born March 1958
Director
Appointed 15 Aug 2020

BURLEY, Carol Jayne

Active
Bourne EndSL8 5FF
Born December 1954
Director
Appointed 18 Jun 2025

HUGHES, Nicholas Peter

Active
Bramley Gardens, Bourne EndSL8 5FF
Born January 1960
Director
Appointed 09 Jan 2017

NEWPORT, Amanda Jane

Active
Bramley Gardens, Bourne EndSL8 5FF
Born June 1976
Director
Appointed 05 Jan 2017

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 01 Feb 2013
Resigned 26 Jun 2015

HH SECRETARIAL SERVICES LIMITED

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Corporate secretary
Appointed 26 Apr 2017
Resigned 01 Feb 2026

BOOTH, Tamra Michelle

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1974
Director
Appointed 26 Jun 2015
Resigned 05 Jan 2017

CARTER, Robert John

Resigned
Bramley Gardens, Bourne EndSL8 5FF
Born May 1944
Director
Appointed 09 Jan 2017
Resigned 22 Apr 2025

EVANS, Mark Stewart

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1969
Director
Appointed 26 Jun 2015
Resigned 05 Jan 2017

LEWIS, Bryan Francis

Resigned
Bramley Gardens, Bourne EndSL8 5FF
Born May 1932
Director
Appointed 05 Jan 2017
Resigned 21 May 2021

LLOYD, Graham Ernest

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947
Director
Appointed 01 Feb 2013
Resigned 26 Jun 2015

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 01 Feb 2013
Resigned 05 Jan 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Lloyd

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Oct 2016

Mr Nicholas Trott

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Corporate Secretary Company With Name Date
13 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Memorandum Articles
1 July 2015
MAMA
Resolution
1 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation