Background WavePink WaveYellow Wave

BRAMERTON HOLDINGS LIMITED (10488403)

BRAMERTON HOLDINGS LIMITED (10488403) is an active UK company. incorporated on 21 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRAMERTON HOLDINGS LIMITED has been registered for 9 years. Current directors include LINES, Christopher Marcus Maxwell.

Company Number
10488403
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
3rd Floor 207 Regent Street, London, W1B 3HH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LINES, Christopher Marcus Maxwell
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMERTON HOLDINGS LIMITED

BRAMERTON HOLDINGS LIMITED is an active company incorporated on 21 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRAMERTON HOLDINGS LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10488403

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

3rd Floor 207 Regent Street London, W1B 3HH,

Previous Addresses

5 Stratford Place London W1C 1AX England
From: 21 November 2019To: 19 April 2020
Ashton Hillbrow Road Esher Surrey KT10 9UD United Kingdom
From: 21 November 2016To: 21 November 2019
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Aug 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINES, Christopher Marcus Maxwell

Active
207 Regent Street, LondonW1B 3HH
Born March 1963
Director
Appointed 03 Apr 2017

LAWSON, Nicholas St John

Resigned
Hillbrow Road, EsherKT10 9UD
Secretary
Appointed 03 Apr 2017
Resigned 21 Nov 2019

LAWSON, Nicholas St John

Resigned
Hillbrow Road, EsherKT10 9UD
Born May 1961
Director
Appointed 21 Nov 2016
Resigned 05 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Lucy Lines

Active
207 Regent Street, LondonW1B 3HH
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Christopher Marcus Maxwell Lines

Active
207 Regent Street, LondonW1B 3HH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2017

Mr Nicholas St John Lawson

Ceased
Hillbrow Road, EsherKT10 9UD
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2017
RESOLUTIONSResolutions
Resolution
26 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2016
NEWINCIncorporation