Background WavePink WaveYellow Wave

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED (10136829)

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED (10136829) is an active UK company. incorporated on 20 April 2016. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
10136829
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2016
Age
9 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10136829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 20 April 2016To: 25 July 2022
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Apr 16
Director Left
Apr 16
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 20 Apr 2016
Resigned 31 Jan 2025

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 07 Jun 2017
Resigned 29 Feb 2024

GREAVES, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born December 1971
Director
Appointed 26 Apr 2022
Resigned 30 May 2023

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 20 Apr 2016
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 20 Dec 2016
Resigned 06 Apr 2020

INSTALL, Martin Paul

Resigned
Centro Place, DerbyDE24 8RF
Born January 1972
Director
Appointed 29 Aug 2023
Resigned 31 Jan 2025

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

MULCAHY, James

Resigned
Centro Place, DerbyDE24 8RF
Born April 1981
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 20 Apr 2016
Resigned 20 Apr 2016

PARKER, Janine

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1973
Director
Appointed 03 Sept 2021
Resigned 01 Apr 2022

SMITH, David

Resigned
Centro Place, DerbyDE24 8RF
Born August 1968
Director
Appointed 20 Apr 2016
Resigned 31 Jan 2025

WILLIAMS, Neil Anthony

Resigned
Centro Place, DerbyDE24 8RF
Born May 1975
Director
Appointed 11 Aug 2023
Resigned 31 Jan 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 20 Apr 2016
Resigned 20 Apr 2016

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 20 Apr 2016
Resigned 20 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Resolution
4 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Statement Of Companys Objects
20 May 2016
CC04CC04
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Incorporation Company
20 April 2016
NEWINCIncorporation