Background WavePink WaveYellow Wave

BRAMPTON PARK LTD (08910723)

BRAMPTON PARK LTD (08910723) is an active UK company. incorporated on 25 February 2014. with registered office in Huntingdon. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. BRAMPTON PARK LTD has been registered for 12 years. Current directors include MARKHAM, Toby John.

Company Number
08910723
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Campbell House 10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARKHAM, Toby John
SIC Codes
41202, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON PARK LTD

BRAMPTON PARK LTD is an active company incorporated on 25 February 2014 with the registered office located in Huntingdon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. BRAMPTON PARK LTD was registered 12 years ago.(SIC: 41202, 68100, 68320)

Status

active

Active since 12 years ago

Company No

08910723

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CAMPBELL BUCHANAN LOCHAILORT LIMITED
From: 31 March 2014To: 10 February 2016
LOCHAILORT BRAMPTON LIMITED
From: 25 February 2014To: 31 March 2014
Contact
Address

Campbell House 10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

10 Old Houghton Road Hartford Huntingdon Cambridgeshire PE29 1YB England
From: 2 July 2025To: 27 February 2026
6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
From: 8 July 2019To: 2 July 2025
James Hall Parsons Green St. Ives PE27 4AA
From: 25 February 2014To: 8 July 2019
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Dec 17
Director Left
Sept 22
Owner Exit
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARKHAM, Toby John

Active
10 Old Houghton Road, HuntingdonPE29 1YB
Born May 1966
Director
Appointed 25 Feb 2014

HAIG, Hugo Peter

Resigned
Jermyn Street, LondonSW1Y 6EE
Born May 1962
Director
Appointed 25 Feb 2014
Resigned 06 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Hugo Peter Haig

Ceased
Jermyn Street, LondonSW1Y 6EE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2023

Mr Toby Markham

Active
Parsons Green, St. IvesPE27 4AA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Resolution
9 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2014
NEWINCIncorporation