About

Registered Number: 02043576
Date of Incorporation: 05/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Grive House, 45 Walton Street, Tadworth, Surrey, KT20 7RR

 

Having been setup in 1986, Brm Management Ltd have registered office in Tadworth, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSSACK, Alan James 01 October 2000 27 October 2005 1
REED, Henry John N/A 18 January 1999 1
Secretary Name Appointed Resigned Total Appointments
BOWNESS, John Henry N/A 27 October 2005 1
JAMIESON, Ian William 27 October 2005 12 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 02 May 2017
MR04 - N/A 25 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 10 February 2016
MR01 - N/A 03 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 June 2009
CERTNM - Change of name certificate 26 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 08 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
353 - Register of members 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 01 November 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 May 2003
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 13 December 2001
395 - Particulars of a mortgage or charge 26 September 2001
395 - Particulars of a mortgage or charge 26 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 May 2001
395 - Particulars of a mortgage or charge 21 December 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 07 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
395 - Particulars of a mortgage or charge 04 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 01 May 1998
395 - Particulars of a mortgage or charge 25 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 28 April 1997
395 - Particulars of a mortgage or charge 25 September 1996
RESOLUTIONS - N/A 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
123 - Notice of increase in nominal capital 15 August 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 26 April 1995
395 - Particulars of a mortgage or charge 14 February 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 18 May 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 17 June 1992
AA - Annual Accounts 13 June 1991
363b - Annual Return 30 May 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
395 - Particulars of a mortgage or charge 18 April 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1986
288 - N/A 19 August 1986
CERTINC - N/A 05 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Legal charge 21 August 2012 Fully Satisfied

N/A

Legal charge 23 December 2010 Fully Satisfied

N/A

Legal charge 17 September 2009 Fully Satisfied

N/A

Legal charge 15 September 2009 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Legal mortgage 20 May 2004 Fully Satisfied

N/A

Legal mortgage 31 October 2003 Fully Satisfied

N/A

Legal mortgage 08 August 2002 Fully Satisfied

N/A

Legal mortgage 12 December 2001 Fully Satisfied

N/A

Legal mortgage 21 September 2001 Fully Satisfied

N/A

Legal mortgage 21 September 2001 Fully Satisfied

N/A

Legal mortgage 20 December 2000 Fully Satisfied

N/A

Legal mortgage 15 September 2000 Fully Satisfied

N/A

Legal mortgage 06 June 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Debenture 20 November 1998 Fully Satisfied

N/A

Legal charge 20 November 1998 Fully Satisfied

N/A

Legal mortgage 24 September 1997 Fully Satisfied

N/A

Legal mortgage 20 September 1996 Fully Satisfied

N/A

Charge 03 February 1995 Fully Satisfied

N/A

Fixed and floating charge 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.