About

Registered Number: 02727021
Date of Incorporation: 29/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 1 The Chipping, Kingswood, Gloucestershire, GL12 8RT,

 

Having been setup in 1992, Bramley Flats Management (Kingswood) Ltd have registered office in Kingswood, it's status is listed as "Active". This business has 21 directors listed as Green, Stella Marianne, Alexander, Rodney Andrew, Bennett, Barbara Jean, Bland, David John, Bland, Hazel June, Booth, Peter, Farrelly, Terence Patrick, Green, Stella Marianne, Hadgkiss, Edward Humphrey, Mckay, Hilary Margot, Wilding, Jane Louise, Alexander, Sheila, Allen, Marion, Fairchild, Lelia Betty, Gadd, Sheila, Hadgkiss, Austen, Hague, Helen, Jennison, Mary Anne, Lewis, Hugh Basil, Lewis, Pamela Mary, Trotman, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Rodney Andrew 01 June 2001 - 1
BENNETT, Barbara Jean 12 February 2015 - 1
BLAND, David John 08 July 2011 - 1
BLAND, Hazel June 08 July 2011 - 1
BOOTH, Peter 26 October 2006 - 1
FARRELLY, Terence Patrick 07 May 1997 - 1
GREEN, Stella Marianne 30 October 2013 - 1
HADGKISS, Edward Humphrey 26 October 1999 - 1
MCKAY, Hilary Margot 21 May 1998 - 1
WILDING, Jane Louise 09 January 2020 - 1
ALLEN, Marion 08 March 1993 14 October 2010 1
FAIRCHILD, Lelia Betty 09 February 1996 23 August 1999 1
GADD, Sheila 24 August 1999 09 January 2020 1
HADGKISS, Austen 08 April 1997 16 August 1999 1
HAGUE, Helen 08 March 1993 04 December 2001 1
JENNISON, Mary Anne 01 August 1994 23 June 2000 1
LEWIS, Hugh Basil 31 August 1992 30 October 2013 1
LEWIS, Pamela Mary 31 August 1992 11 February 2015 1
TROTMAN, Michael John 08 March 1993 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Stella Marianne 02 March 2018 - 1
ALEXANDER, Sheila 11 March 2014 02 March 2018 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
AD01 - Change of registered office address 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP03 - Appointment of secretary 10 April 2018
AA - Annual Accounts 05 December 2017
PSC08 - N/A 12 September 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
AA - Annual Accounts 31 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 20 March 2014
AD01 - Change of registered office address 20 March 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 28 March 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 24 March 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 23 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 19 March 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 25 March 1996
288 - N/A 19 March 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 30 March 1995
288 - N/A 12 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 09 July 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 13 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
288 - N/A 14 July 1992
NEWINC - New incorporation documents 29 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.