About

Registered Number: 04498908
Date of Incorporation: 30/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ,

 

Based in Wokingham, Berkshire, The Brampton Partnership (Estate Agents) Ltd was founded on 30 July 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Aitchison, Paul Leonard, Palmer, Michael Edward John for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 19 November 2015 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 August 2019
MR04 - N/A 11 July 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
AA01 - Change of accounting reference date 09 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA01 - Change of accounting reference date 02 December 2015
AD01 - Change of registered office address 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AR01 - Annual Return 12 August 2015
MR01 - N/A 02 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 August 2014
MR04 - N/A 03 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 05 November 2006
AAMD - Amended Accounts 02 November 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 08 February 2006
363s - Annual Return 25 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
AA - Annual Accounts 07 June 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 06 September 2004
363s - Annual Return 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
RESOLUTIONS - N/A 06 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Fully Satisfied

N/A

Debenture 07 February 2006 Fully Satisfied

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.