BRAMSHOTT PLACE MANAGEMENT LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
BRAMSHOTT PLACE MANAGEMENT LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
BRAMSHOTT PLACE MANAGEMENT LIMITED was incorporated 16 years ago on 06/11/2007 and has the registered number: 06419959. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRAMSHOTT PLACE MANAGEMENT LIMITED was incorporated 16 years ago on 06/11/2007 and has the registered number: 06419959. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRAMSHOTT PLACE MANAGEMENT LIMITED - NOTTINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 3 EDWALTON BUSINESS PARK LANDMERE LANE
NOTTINGHAM
NG12 4JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MISLEX (553) LIMITED (until 20/02/2008)
MISLEX (553) LIMITED (until 20/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INSPIRED VILLAGES GROUP LIMITED | Corporate Secretary | 2018-12-04 | CURRENT | ||
MR STEPHEN PAUL HALLIWELL | Aug 1969 | British | Director | 2022-01-01 | CURRENT |
MR JAMES STUART BUNCE | Aug 1970 | British | Director | 2017-12-06 | CURRENT |
MR DUNCAN CHARLES EADES WALKER | Apr 1979 | British | Director | 2015-12-22 UNTIL 2017-07-12 | RESIGNED |
MR PETER JOHN RAND | Nov 1951 | British | Secretary | 2008-02-20 UNTIL 2015-12-22 | RESIGNED |
MARK EDWARD EUSTACE | Sep 1962 | British | Director | 2019-07-02 UNTIL 2020-12-18 | RESIGNED |
WILLIAM ANDREW PARRY | Jul 1984 | British | Director | 2015-12-22 UNTIL 2017-11-13 | RESIGNED |
MR TIMOTHY JOHN MURPHY | Dec 1959 | British | Director | 2015-12-22 UNTIL 2017-11-13 | RESIGNED |
JAMES RICHARD MOSS | Mar 1980 | British | Director | 2017-07-12 UNTIL 2017-11-13 | RESIGNED |
CLIFFORD HANAN MEYLER | Mar 1949 | British | Director | 2008-04-22 UNTIL 2014-03-11 | RESIGNED |
MR STEPHEN LIONEL HAZELTON | Sep 1960 | British | Director | 2015-05-01 UNTIL 2015-12-22 | RESIGNED |
MR WILLIAM CORTIS GAIR | Jun 1942 | British | Director | 2008-02-20 UNTIL 2008-04-22 | RESIGNED |
MATTHEW CHARLES BONNING-SNOOK | Mar 1980 | British | Director | 2017-07-12 UNTIL 2017-11-13 | RESIGNED |
MR KEITH HENRY COCKELL | Sep 1945 | British | Director | 2017-12-06 UNTIL 2019-07-02 | RESIGNED |
WESTLEX NOMINEES LIMITED | Corporate Nominee Director | 2007-11-06 UNTIL 2008-02-20 | RESIGNED | ||
PHILLIP PAUL BAYLISS | Dec 1981 | Australian | Director | 2017-11-13 UNTIL 2017-12-06 | RESIGNED |
MR SIMON PHILIP BANFIELD | Dec 1964 | British | Director | 2014-03-17 UNTIL 2015-04-30 | RESIGNED |
MRS SHARON MICHELLE BADELEK | Sep 1969 | British | Director | 2020-12-18 UNTIL 2021-02-02 | RESIGNED |
MR DOUGLAS MICHAEL WARREN | May 1964 | British | Director | 2015-03-31 UNTIL 2016-09-30 | RESIGNED |
MR ROBERT DAVID WIDRIG | Feb 1990 | British | Director | 2017-11-13 UNTIL 2017-12-06 | RESIGNED |
MR PETER JOHN RAND | Nov 1951 | British | Director | 2008-02-20 UNTIL 2015-12-22 | RESIGNED |
HELICAL REGISTRARS LIMITED | Corporate Secretary | 2015-12-22 UNTIL 2017-11-13 | RESIGNED | ||
WESTLEX REGISTRARS LIMITED | Corporate Nominee Secretary | 2007-11-06 UNTIL 2008-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Senior Living (Bramshott Place) Limited | 2021-08-03 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Renaissance Villages Limited | 2016-04-06 - 2021-08-03 | Normanton On Soar Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2019-10-01 | 31-12-2018 | 1 Cash 1 equity |
BRAMSHOTT_PLACE_MANAGEMEN - Accounts | 2015-09-24 | 31-03-2015 | £112,115 Cash £1 equity |