Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMBER ROAD MANAGEMENT LIMITED
Company Information for

BRAMBER ROAD MANAGEMENT LIMITED

Unit 4 Bramber Court, 2 Bramber Road, London, W14 9PW,
Company Registration Number
02028587
Private Limited Company
Active

Company Overview

About Bramber Road Management Ltd
BRAMBER ROAD MANAGEMENT LIMITED was founded on 1986-06-16 and has its registered office in London. The organisation's status is listed as "Active". Bramber Road Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAMBER ROAD MANAGEMENT LIMITED
 
Legal Registered Office
Unit 4 Bramber Court
2 Bramber Road
London
W14 9PW
Other companies in W14
 
Filing Information
Company Number 02028587
Company ID Number 02028587
Date formed 1986-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 08:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBER ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMBER ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BLAKE
Director 1995-03-16
JEREMY SINCLAIR CLARKE
Director 2003-10-21
PAULINE HUTCHINSON
Director 2008-04-29
PARVIZ LAKHA
Director 2015-03-28
YASMIN AZIM LAKHA
Director 2015-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
AZIM MOHAMEDALI SUNDERJI LAKHA
Company Secretary 1997-09-30 2011-11-05
AZIM MOHAMEDALI SUNDERJI LAKHA
Director 2003-10-21 2011-11-05
GERALDINE HUKA
Director 1998-12-11 2008-04-29
MICHAEL LAURENCE DAWE WHITE
Company Secretary 1997-05-20 2003-02-21
MICHAEL LAURENCE DAWE WHITE
Director 1997-03-17 2003-02-21
TERENCE ARTHUR MACINTYRE
Director 1991-03-25 1998-09-20
HENRY CYRIL DAY
Company Secretary 1994-04-08 1997-05-20
DAFER ALAZRI
Director 1995-03-16 1997-04-04
WAFAI DIAB
Director 1991-03-25 1997-04-04
MADELINE MARGARET HALLENDORFF
Director 1991-03-25 1995-03-16
BARRY JAMES FENTON
Director 1992-08-03 1994-10-31
HELEN MARY SKELTON
Company Secretary 1991-03-25 1994-04-08
MICHAEL TAYLOR GAULTER
Company Secretary 1991-09-02 1993-03-27
AYAD KURUKGY
Director 1991-03-25 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BLAKE JOHN BLAKE BOOKS LIMITED Director 2000-11-27 CURRENT 2000-10-13 Dissolved 2017-03-14
JOHN BLAKE FLAMECREST LIMITED Director 1995-08-01 CURRENT 1994-10-06 Dissolved 2016-12-20
JOHN BLAKE FLAMECREST LIMITED Director 1995-08-01 CURRENT 1994-10-06 Dissolved 2016-12-20
JEREMY SINCLAIR CLARKE 13 LISGAR TERRACE MANAGEMENT COMPANY LIMITED Director 2005-04-29 CURRENT 2002-04-25 Active
JEREMY SINCLAIR CLARKE SINCLAIR PARTNERS LIMITED Director 2000-02-21 CURRENT 2000-02-21 Dissolved 2016-03-15
PAULINE HUTCHINSON LONDON TENANTS Director 2014-04-22 CURRENT 2012-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18DIRECTOR APPOINTED MS PAULINE HUTCHISON
2024-03-18DIRECTOR APPOINTED MS PARVIZ LAKHA
2023-10-26CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-14Resolutions passed:<ul><li>Resolution Transfer of shares 17/11/2021</ul>
2021-12-14RES13Resolutions passed:
  • Transfer of shares 17/11/2021
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-14RES12Resolution of varying share rights or name
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN AZIM LAKHA
2020-02-26AD02Register inspection address changed from 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW United Kingdom to Unit 2 2 Bramber Road London W14 9PA
2020-02-25PSC07CESSATION OF EUAN JON LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JON LAWSON
2020-02-25TM02Termination of appointment of Jeremy Sinclair Clarke on 2020-02-25
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 4 Bramber Court 4 Bramber Court Bramber Road London W14 9PW England
2020-02-13AD02Register inspection address changed to 4 Bramber Court 4 Bramber Court 2 Bramber Road London W14 9PW
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Unit 2 Bramber Court 2 Bramber Road London W14 9PA England
2020-02-12AP03Appointment of Mr Jeremy Sinclair Clarke as company secretary on 2020-02-12
2020-02-12AP01DIRECTOR APPOINTED MR EUAN JON LAWSON
2020-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN JON LAWSON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PARVIZ LAKHA
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JON LAWSON
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE
2019-05-13AP01DIRECTOR APPOINTED MR EUAN JON LAWSON
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 4 Bramber Court Bramber Road London W14 9PW
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-06AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-07-20AP01DIRECTOR APPOINTED DR PARVIZ LAKHA
2015-07-20AP01DIRECTOR APPOINTED MRS YASMIN AZIM LAKHA
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-23AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0127/03/14 ANNUAL RETURN FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 2 Bramber Court 2 Bramber Road London W14 9PA
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AR0127/03/13 ANNUAL RETURN FULL LIST
2013-05-07CH01Director's details changed for Pauline Hutchinson on 2012-01-01
2012-05-15AR0127/03/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AZIM LAKHA
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY AZIM LAKHA
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-20AR0127/03/11 FULL LIST
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-18AR0127/03/10 FULL LIST
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE HUKA
2008-05-13288aDIRECTOR APPOINTED PAULINE HUTCHINSON
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS; AMEND
2006-04-05363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/01
2001-04-13363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-06-06288bDIRECTOR RESIGNED
1999-03-08288aNEW DIRECTOR APPOINTED
1998-05-21363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-09288aNEW SECRETARY APPOINTED
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 3 BRAMBER COURT 2 BRAMBER ROAD LONDON W14 9PB
1997-05-27288aNEW SECRETARY APPOINTED
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-27288bSECRETARY RESIGNED
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-04-23288aNEW DIRECTOR APPOINTED
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-21363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1995-11-07287REGISTERED OFFICE CHANGED ON 07/11/95 FROM: UNIT 3 BRAMBER COURT 2 BRAMBER ROAD LONDON W14 9PQ
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-16363sRETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS
1995-05-16288NEW DIRECTOR APPOINTED
1995-03-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-18288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRAMBER ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAMBER ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMBER ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMBER ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BRAMBER ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMBER ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of BRAMBER ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBER ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRAMBER ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRAMBER ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBER ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMBER ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.