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

BRAMWELL PROPERTIES LIMITED

BEDFORD HOUSE, CHORLEY NEW ROAD, BOLTON, BL1 4DA,
Company Registration Number
03594041
Private Limited Company
Active

Company Overview

About Bramwell Properties Ltd
BRAMWELL PROPERTIES LIMITED was founded on 1998-07-07 and has its registered office in Bolton. The organisation's status is listed as "Active". Bramwell Properties 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
BRAMWELL PROPERTIES LIMITED
 
Legal Registered Office
BEDFORD HOUSE
CHORLEY NEW ROAD
BOLTON
BL1 4DA
Other companies in BL1
 
Filing Information
Company Number 03594041
Company ID Number 03594041
Date formed 1998-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824245933  
Last Datalog update: 2024-04-06 21:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMWELL PROPERTIES 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.
Companies with same name BRAMWELL PROPERTIES LIMITED
The following companies were found which have the same name as BRAMWELL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAMWELL PROPERTIES, INC. 2404 SE JASMINE WAY GRESHAM OR 97080 Active Company formed on the 2014-06-21
BRAMWELL PROPERTIES PTY LTD QLD 4209 Active Company formed on the 2005-07-19
BRAMWELL PROPERTIES LP Arizona Unknown

Company Officers of BRAMWELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HILARY JEAN KELLY
Company Secretary 2015-04-21
HILARY JEAN KELLY
Director 2015-03-16
PATRICK THOMAS KELLY
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GUY HYMAN
Company Secretary 2000-07-13 2015-04-21
ANDREW GUY HYMAN
Director 1998-07-15 2015-03-18
ADAM SCOTT HYMAN
Director 1998-07-15 2010-12-31
ADAM SCOTT HYMAN
Company Secretary 1998-07-15 2003-07-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-07 1998-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-07 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY JEAN KELLY HUNTINGDON GROUP LIMITED Director 2012-02-01 CURRENT 1958-10-20 Active
HILARY JEAN KELLY BEAUFORT PROPERTY INVESTMENTS LIMITED Director 2005-04-05 CURRENT 2005-04-05 Dissolved 2015-09-29
HILARY JEAN KELLY 13/41 CHORLEY NEW ROAD (BOLTON) MANAGEMENT COMPANY LIMITED Director 1996-10-12 CURRENT 1992-05-01 Active
PATRICK THOMAS KELLY THE LONDON PROPERTY PARTNERSHIP LIMITED Director 2000-03-13 CURRENT 2000-03-13 Active
PATRICK THOMAS KELLY HUNTINGDON GROUP LIMITED Director 1991-04-30 CURRENT 1958-10-20 Active
PATRICK THOMAS KELLY HUNTINGDON DEVELOPMENTS LIMITED Director 1991-04-30 CURRENT 1988-02-02 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AP03Appointment of Mr Justin Seers as company secretary on 2022-11-29
2022-11-30TM02Termination of appointment of Hilary Jean Kelly on 2022-11-29
2022-07-12PSC04Change of details for Mr Adam Scott Hyman as a person with significant control on 2022-07-11
2022-07-12PSC07CESSATION OF ANDREW HYMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HYMAN
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-01CH01Director's details changed for Mrs Hilary Jean Kelly on 2022-07-01
2022-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY JEAN KELLY on 2022-07-01
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-03PSC04Change of details for Mrs Hilary Jean Kelly as a person with significant control on 2021-04-01
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HYMAN
2019-08-02PSC04Change of details for Mrs Hilary Jean Kelly as a person with significant control on 2019-05-01
2019-06-18SH0101/05/19 STATEMENT OF CAPITAL GBP 6
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HYMAN
2019-06-12AP01DIRECTOR APPOINTED MR ADAM HYMAN
2019-06-07AP01DIRECTOR APPOINTED MR ADAM SCOTT HYMAN
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS KELLY
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22MR05All of the property or undertaking has been released from charge for charge number 1
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-29AD03Registers moved to registered inspection location of 60 / Bedford House Chorley New Road Bolton BL1 4DA
2015-07-29AD02Register inspection address changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035940410002
2015-04-28AP03Appointment of Mrs Hilary Jean Kelly as company secretary on 2015-04-21
2015-04-28TM02Termination of appointment of Andrew Guy Hyman on 2015-04-21
2015-04-17AP01DIRECTOR APPOINTED PATRICK THOMAS KELLY
2015-04-17AP01DIRECTOR APPOINTED HILARY JEAN KELLY
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY HYMAN
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Andrew Guy Hyman on 2014-01-01
2014-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GUY HYMAN on 2014-01-01
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0107/07/13 ANNUAL RETURN FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HYMAN
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0107/07/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0107/07/11 FULL LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0107/07/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HYMAN / 06/06/2009
2009-02-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HYMAN / 01/07/2008
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-04363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363(288)SECRETARY RESIGNED
2003-07-21363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/02
2002-08-19363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/01
2001-08-03363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 6TH FLOOR WALMER HOUSE 288-292 REGENT STREET LONDON W1R 5HF
2001-05-18225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00
2000-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-10-09288aNEW SECRETARY APPOINTED
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-26363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-01-27225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-12288aNEW SECRETARY APPOINTED
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRAMWELL PROPERTIES 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 BRAMWELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-03-31 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRAMWELL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRAMWELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMWELL PROPERTIES LIMITED
Trademarks
We have not found any records of BRAMWELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMWELL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BRAMWELL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRAMWELL PROPERTIES 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 BRAMWELL PROPERTIES 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 BRAMWELL PROPERTIES 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.