Background WavePink WaveYellow Wave

THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED (09820629)

THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED (09820629) is an active UK company. incorporated on 12 October 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED has been registered for 10 years. Current directors include COTLER, Michael Phillip.

Company Number
09820629
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2015
Age
10 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COTLER, Michael Phillip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED

THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09820629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

3 Timber Close Bramham Wetherby LS23 6TZ England
From: 13 December 2021To: 13 October 2025
5 Timber Close Timber Close Bramham Wetherby LS23 6TZ England
From: 1 February 2019To: 13 December 2021
37 Jewry Street Winchester Hampshire SO23 8RY United Kingdom
From: 12 October 2015To: 1 February 2019
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Apr 19
Director Left
Nov 19
Director Left
Aug 21
Director Left
Dec 21
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COTLER, Michael Phillip

Active
Bowcliffe Road, WetherbyLS23 6TJ
Born March 1973
Director
Appointed 20 Sept 2018

BETTS, Sarah

Resigned
Bowcliffe Road, WetherbyLS23 6TJ
Born March 1975
Director
Appointed 20 Sept 2018
Resigned 01 Aug 2021

CHAMBERLAIN, Charles Edwick

Resigned
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 12 Oct 2015
Resigned 20 Sept 2018

NEWALL, Jon David

Resigned
Bowcliffe Road, WetherbyLS23 6TJ
Born June 1976
Director
Appointed 20 Sept 2018
Resigned 30 Nov 2021

WARDEN, Daniel

Resigned
Bowcliffe Road, WetherbyLS23 6TJ
Born November 1985
Director
Appointed 20 Sept 2018
Resigned 31 Oct 2019

WYLIE, Alison Jayne

Resigned
Timber Close, WetherbyLS23 6TZ
Born December 1976
Director
Appointed 20 Sept 2018
Resigned 13 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Jewry Street, WinchesterSO23 8RY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
31 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Incorporation Company
12 October 2015
NEWINCIncorporation