Background WavePink WaveYellow Wave

CONSULATE BRAMHALL LIMITED (10220477)

CONSULATE BRAMHALL LIMITED (10220477) is an active UK company. incorporated on 8 June 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CONSULATE BRAMHALL LIMITED has been registered for 9 years. Current directors include CORNICK, Craig Andrew.

Company Number
10220477
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
Cardinal House, Manchester, M3 2LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORNICK, Craig Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULATE BRAMHALL LIMITED

CONSULATE BRAMHALL LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONSULATE BRAMHALL LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10220477

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Cardinal House St. Marys Parsonage Manchester, M3 2LY,

Previous Addresses

9 Portland Street Manchester M1 3BE England
From: 12 October 2018To: 22 July 2022
106 Princess Street Manchester M1 6NG England
From: 22 February 2018To: 12 October 2018
Alexander & Co Chartered Accountants 17 st. Ann's Square Manchester M2 7PW United Kingdom
From: 8 June 2016To: 22 February 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORNICK, Craig Andrew

Active
St. Marys Parsonage, ManchesterM3 2LY
Born November 1984
Director
Appointed 03 Oct 2018

LEONARD, Simon Maxwell Saul

Resigned
17 St. Ann's Square, ManchesterM2 7PW
Born November 1978
Director
Appointed 08 Jun 2016
Resigned 03 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Alderley Park, MacclesfieldSK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018

Mr Simon Leonard

Ceased
Princess Street, ManchesterM1 6NG
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Incorporation Company
8 June 2016
NEWINCIncorporation