Background WavePink WaveYellow Wave

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877)

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877) is an active UK company. incorporated on 12 February 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD has been registered for 12 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08891877
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2014
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD is an active company incorporated on 12 February 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08891877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

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 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 29 September 2017To: 10 June 2024
Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
From: 12 February 2014To: 29 September 2017
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
May 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 30 Mar 2023

FLANEGAN, Philippa

Active
Little Park Farm Road, FarehamPO15 5SN
Born April 1963
Director
Appointed 30 Mar 2023

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 30 Mar 2023

HINE, Jonathan Edward

Resigned
Greensleeves Drive, AylesburyHP18 0GF
Secretary
Appointed 20 Mar 2015
Resigned 29 Sept 2017

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Secretary
Appointed 12 Feb 2014
Resigned 29 Sept 2017

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 30 Mar 2023

SDL ESTATE MANAGEMENT T/A ALEXANDER FAULKNER PARTNERSHIP

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 29 Sept 2017
Resigned 29 Mar 2019

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 29 Sept 2017
Resigned 30 Mar 2023

GRANT, Laurence Noel

Resigned
Felday Road, DorkingRH5 6QP
Born December 1953
Director
Appointed 12 Feb 2014
Resigned 29 Sept 2017

HAMILTON, Chris Andrew

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 29 Sept 2017

HINE, Jonathan Edward

Resigned
Greensleeves Drive, AylesburyHP18 0GF
Born July 1989
Director
Appointed 20 Mar 2015
Resigned 29 Sept 2017

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Born March 1951
Director
Appointed 12 Feb 2014
Resigned 22 Feb 2014

MEANLEY, Michael Russell

Resigned
Felday Road, DorkingRH5 6QP
Born September 1966
Director
Appointed 12 Feb 2014
Resigned 08 Jul 2014

Persons with significant control

1

01363485

Active
Felday Road, DorkingRH5 6QP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 May 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 May 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 March 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company
13 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 March 2014
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Incorporation Company
12 February 2014
NEWINCIncorporation