Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMHAM COURT (NORTHWOOD) LIMITED
Company Information for

BRAMHAM COURT (NORTHWOOD) LIMITED

25 MAXWELL ROAD, NORTHWOOD, HA6 2XY,
Company Registration Number
02337566
Private Limited Company
Active

Company Overview

About Bramham Court (northwood) Ltd
BRAMHAM COURT (NORTHWOOD) LIMITED was founded on 1989-01-23 and has its registered office in Northwood. The organisation's status is listed as "Active". Bramham Court (northwood) Limited is a Private Limited Company registered in ENGLAND 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
BRAMHAM COURT (NORTHWOOD) LIMITED
 
Legal Registered Office
25 MAXWELL ROAD
NORTHWOOD
HA6 2XY
Other companies in HA4
 
Filing Information
Company Number 02337566
Company ID Number 02337566
Date formed 1989-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMHAM COURT (NORTHWOOD) 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 BRAMHAM COURT (NORTHWOOD) LIMITED

Current Directors
Officer Role Date Appointed
BENN ROBERT THOMPSON
Company Secretary 2017-06-10
JULIAN MCALLISTER GROVES
Director 2002-03-18
PRIYA MANEK
Director 2017-11-01
MARJORIE ELSIE VALGREN
Director 2008-05-20
STEPHEN WILDMAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BROWN
Company Secretary 2015-01-26 2017-06-07
SAKINA HATIMALI DAUDJEE
Director 2011-05-10 2015-03-19
MARIE TSO
Director 2009-12-14 2015-01-26
CHRISTOPHER JAMES BROWN
Company Secretary 2009-07-21 2015-01-23
STUART GRAHAM QUICK
Director 2006-06-27 2013-11-01
HATIMALI TAYABALI DAUDJEE
Director 1994-09-18 2011-05-10
MICHAEL DIXON
Director 2000-12-10 2010-10-18
HENRY WILDMAN
Director 1991-07-19 2010-03-15
ANDREW JAMES HIGGINSON
Company Secretary 2005-08-01 2009-06-26
ANDREW JAMES HIGGINSON
Director 2003-02-03 2009-06-26
ERIC SIDNEY VALGREN
Director 1996-01-20 2008-05-20
CORNELIUS WILLIAM QUICK
Director 2002-07-08 2006-06-27
EDNA WILDMAN
Company Secretary 1996-02-05 2005-08-01
HUMPHREY NORTHAGE DE VILLE MATHER
Director 1991-06-19 2002-09-02
RITA MASON
Director 2000-07-10 2002-04-29
MASAAKI FUKUSHIMA
Director 1991-08-26 2002-03-19
MYRTLE EVERITT FLEET
Director 1991-06-19 2002-01-08
LESLIE WINSTON POYNTER
Director 1999-06-06 2000-12-04
RICHARD JOHN KINGSTON
Director 1991-06-19 2000-11-27
HAYTHEM IBRAHIM
Director 1991-06-19 1999-01-26
MARGARET HIBBERT EATON
Director 1991-06-19 1997-01-26
RONALD NEIL GRASSLY
Company Secretary 1991-06-19 1996-02-01
VIVIAN KENNETH RODERICKS
Director 1990-06-05 1994-07-18
ELIZABETH LILLY EMMA CANTRILL
Director 1991-06-19 1991-11-20

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
2023-07-2725/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-08-3025/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-12-09AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-06AP03Appointment of Mr Kenneth Dickson Jamie as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Benn Robert Thompson on 2021-03-31
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Sebright Property Management College Road Harrow HA1 1BH England
2021-02-12AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-12-20AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ELSIE VALGREN
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MCALLISTER GROVES
2019-08-23PSC09Withdrawal of a person with significant control statement on 2019-08-23
2019-01-07AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-20PSC08Notification of a person with significant control statement
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-11-07AP01DIRECTOR APPOINTED MR STEPHEN WILDMAN
2017-11-07AP01DIRECTOR APPOINTED MRS PRIYA MANEK
2017-11-07DISS40Compulsory strike-off action has been discontinued
2017-11-06TM02Termination of appointment of Christopher James Brown on 2017-06-07
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 9
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-11-06AP03Appointment of Mr Benn Robert Thompson as company secretary on 2017-06-10
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 126a High Street Ruislip Middlesex HA4 8LL
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SAKINA HATIMALI DAUDJEE
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIE TSO
2015-01-27AP03Appointment of Mr Christopher James Brown as company secretary on 2015-01-26
2015-01-23TM02Termination of appointment of Christopher James Brown on 2015-01-23
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM QUICK
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2013-07-01AR0119/06/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/12
2012-06-19AR0119/06/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ELSIE VALGREN / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MCALLISTER GROVES / 19/06/2012
2011-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/11
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HATIMALI DAUDJEE
2011-06-27AP01DIRECTOR APPOINTED SAKINA HATIMALI DAUDJEE
2011-06-22AR0119/06/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILDMAN
2010-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-11-17DISS40DISS40 (DISS40(SOAD))
2010-11-16AR0119/06/10 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON
2010-10-19GAZ1FIRST GAZETTE
2010-03-25AP01DIRECTOR APPOINTED MISS MARIE TSO
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-08-17288aSECRETARY APPOINTED CHRISTOPHER JAMES BROWN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW HIGGINSON
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 9 BRAMHAM COURT SANDY LODGE WAY NORTHWOOD MIDDX HA6 2AL
2009-07-13363aRETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-11-26288aDIRECTOR APPOINTED STUART GRAHAM QUICK
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CORNELIUS QUICK
2008-11-19288aDIRECTOR APPOINTED MARJORIE ELSIE VALGREN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ERIC VALGREN
2008-09-18363sRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-07-30363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-28363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-07-20363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-08-10363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-07-03363(288)DIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS
2003-07-02288aNEW DIRECTOR APPOINTED
2002-09-16AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-09-06288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288bDIRECTOR RESIGNED
2002-03-28288aNEW DIRECTOR APPOINTED
2001-11-09AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-06-22363sRETURN MADE UP TO 19/06/01; CHANGE OF MEMBERS
2001-01-03288bDIRECTOR RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-08-02AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-13363sRETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-06-25363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-06-14288aNEW DIRECTOR APPOINTED
1989-01-23New incorporation
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 BRAMHAM COURT (NORTHWOOD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Fines / Sanctions
No fines or sanctions have been issued against BRAMHAM COURT (NORTHWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMHAM COURT (NORTHWOOD) 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
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 BRAMHAM COURT (NORTHWOOD) LIMITED

Intangible Assets
Patents
We have not found any records of BRAMHAM COURT (NORTHWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMHAM COURT (NORTHWOOD) LIMITED
Trademarks
We have not found any records of BRAMHAM COURT (NORTHWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMHAM COURT (NORTHWOOD) 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 BRAMHAM COURT (NORTHWOOD) 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 BRAMHAM COURT (NORTHWOOD) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRAMHAM COURT (NORTHWOOD) LIMITEDEvent Date2010-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMHAM COURT (NORTHWOOD) 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 BRAMHAM COURT (NORTHWOOD) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4