Background WavePink WaveYellow Wave

BRS PROJECT MANAGEMENT LIMITED (08491012)

BRS PROJECT MANAGEMENT LIMITED (08491012) is an active UK company. incorporated on 16 April 2013. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRS PROJECT MANAGEMENT LIMITED has been registered for 12 years. Current directors include SPRATLING, Benjamin Robert, SPRATLING, Jane Rosemary.

Company Number
08491012
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPRATLING, Benjamin Robert, SPRATLING, Jane Rosemary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRS PROJECT MANAGEMENT LIMITED

BRS PROJECT MANAGEMENT LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRS PROJECT MANAGEMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08491012

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

The Old Tannery Oakdene Road Redhill Surrey RH1 6BT
From: 16 April 2013To: 6 December 2021
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
May 14
New Owner
Jun 17
New Owner
Jun 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPRATLING, Benjamin Robert

Active
Manor Road, WhitstableCT5 2JT
Born June 1974
Director
Appointed 16 Apr 2013

SPRATLING, Jane Rosemary

Active
Manor Road, WhitstableCT5 2JT
Born March 1975
Director
Appointed 16 Apr 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Apr 2013
Resigned 16 Apr 2013

Persons with significant control

2

Mr Benjamin Robert Spratling

Active
Manor Road, WhitstableCT5 2JT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jane Rosemary Spratling

Active
Manor Road, WhitstableCT5 2JT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Incorporation Company
16 April 2013
NEWINCIncorporation