Background WavePink WaveYellow Wave

THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED (09039826)

THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED (09039826) is an active UK company. incorporated on 14 May 2014. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED has been registered for 11 years. Current directors include BIRCH, Nicholas Jonathan, MORGAN, Philip Douglas, SMITH, Robert Alestair William.

Company Number
09039826
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2014
Age
11 years
Address
C/O Alpha Housing Services Ltd, 1st Floor, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, Nicholas Jonathan, MORGAN, Philip Douglas, SMITH, Robert Alestair William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED

THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BRAMBLES (TAUNTON) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09039826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year 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

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street Taunton, TA1 4AS,

Previous Addresses

Tauntfield South Road Taunton Somerset TA1 3nd
From: 14 May 2014To: 19 August 2021
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 16
Director Joined
Feb 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
Castle Street, TauntonTA1 4AS
Corporate secretary
Appointed 01 Aug 2021

BIRCH, Nicholas Jonathan

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born April 1966
Director
Appointed 14 Feb 2017

MORGAN, Philip Douglas

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born April 1973
Director
Appointed 22 Nov 2017

SMITH, Robert Alestair William

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born June 1974
Director
Appointed 14 May 2014

MORGAN, Philip Douglas

Resigned
South Road, TauntonTA1 3ND
Secretary
Appointed 23 May 2018
Resigned 16 May 2022

NICOL, Richard David

Resigned
South Road, TauntonTA1 3ND
Secretary
Appointed 14 May 2014
Resigned 23 May 2018

JENVEY, Simon Guy

Resigned
South Road, TauntonTA1 3ND
Born April 1966
Director
Appointed 14 May 2014
Resigned 08 Jul 2016

NICOL, Richard David

Resigned
South Road, TauntonTA1 3ND
Born March 1959
Director
Appointed 14 May 2014
Resigned 22 Nov 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Douglas Morgan

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017

Mr Nicholas Birch

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr Richard David Nicol

Ceased
South Road, TauntonTA1 3ND
Born March 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 22 Nov 2017

Mr Robert Alestair Smith

Active
1 Chartfield House, Castle Street, TauntonTA1 4AS
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Incorporation Company
14 May 2014
NEWINCIncorporation