Background WavePink WaveYellow Wave

BRAMHALL DEVELOPMENTS LIMITED (09471279)

BRAMHALL DEVELOPMENTS LIMITED (09471279) is an active UK company. incorporated on 4 March 2015. with registered office in Tadworth. The company operates in the Construction sector, engaged in development of building projects. BRAMHALL DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include WRIGHT, Douglas, WRIGHT, Kimberley Jane.

Company Number
09471279
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Bramhall Forest Drive, Tadworth, KT20 6LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WRIGHT, Douglas, WRIGHT, Kimberley Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMHALL DEVELOPMENTS LIMITED

BRAMHALL DEVELOPMENTS LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Tadworth. The company operates in the Construction sector, specifically engaged in development of building projects. BRAMHALL DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09471279

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 29/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Bramhall Forest Drive Kingswood Tadworth, KT20 6LN,

Previous Addresses

Turnbull House 226 Mulgrave Road Cheam Sutton SM2 6JT England
From: 4 March 2015To: 24 December 2025
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 21
Director Joined
Jun 23
Owner Exit
Dec 23
Director Left
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WRIGHT, Douglas

Active
Forest Drive, TadworthKT20 6LN
Secretary
Appointed 03 Dec 2024

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 04 Mar 2015

WRIGHT, Kimberley Jane

Active
Forest Drive, TadworthKT20 6LN
Born December 1981
Director
Appointed 09 Jun 2023

WRIGHT, Carol

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Secretary
Appointed 04 Mar 2015
Resigned 03 Dec 2024

WRIGHT, Carol Felicity

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born November 1954
Director
Appointed 04 Mar 2015
Resigned 03 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Carol Felicity Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2023

Mr Douglas Wright

Active
Forest Drive, TadworthKT20 6LN
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation