You are here: bizstats.co.uk > a-z index > 4 list > 45 list

45, 46 & 47 Bramham Gardens Residents Limited LONDON


45, 46 & 47 Bramham Gardens Residents started in year 1978 as Private Limited Company with registration number 01392362. The 45, 46 & 47 Bramham Gardens Residents company has been functioning successfully for 47 years now and its status is active. The firm's office is based in London at 30 Thurloe Street. Postal code: SW7 2LT.

The firm has 3 directors, namely Samantha A., Francesco T. and Alexander S.. Of them, Alexander S. has been with the company the longest, being appointed on 5 July 2006 and Samantha A. has been with the company for the least time - from 26 July 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

45, 46 & 47 Bramham Gardens Residents Limited Address / Contact

Office Address 30 Thurloe Street
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392362
Date of Incorporation Wed, 4th Oct 1978
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Samantha A.

Position: Director

Appointed: 26 July 2024

Francesco T.

Position: Director

Appointed: 10 March 2010

Alexander S.

Position: Director

Appointed: 05 July 2006

Chelsea Property Management Ltd

Position: Corporate Secretary

Appointed: 25 October 2012

Resigned: 30 October 2017

Conal P.

Position: Director

Appointed: 30 November 2007

Resigned: 30 October 2010

Celine B.

Position: Director

Appointed: 30 November 2007

Resigned: 19 October 2011

Karen T.

Position: Director

Appointed: 14 November 2006

Resigned: 30 November 2007

Claude G.

Position: Director

Appointed: 15 September 2003

Resigned: 31 August 2005

Michael R.

Position: Director

Appointed: 16 January 2003

Resigned: 15 January 2007

Herve G.

Position: Director

Appointed: 07 December 2000

Resigned: 26 July 2024

Alan T.

Position: Director

Appointed: 04 November 1999

Resigned: 09 July 2003

Katherine R.

Position: Director

Appointed: 07 March 1996

Resigned: 26 February 2001

Angus J.

Position: Director

Appointed: 22 September 1994

Resigned: 30 September 1995

Jeremy D.

Position: Secretary

Appointed: 03 March 1994

Resigned: 25 October 2012

Martin S.

Position: Director

Appointed: 03 March 1994

Resigned: 21 December 1995

David B.

Position: Director

Appointed: 02 December 1992

Resigned: 31 January 2001

Miranda B.

Position: Director

Appointed: 02 December 1992

Resigned: 10 July 1997

Martin S.

Position: Secretary

Appointed: 30 October 1992

Resigned: 03 March 1994

Megan P.

Position: Director

Appointed: 30 October 1992

Resigned: 03 May 2006

David S.

Position: Director

Appointed: 16 September 1989

Resigned: 10 July 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Alexander S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Francesco T. This PSC has significiant influence or control over the company,. The third one is Herve G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Francesco T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Herve G.

Notified on 6 April 2016
Ceased on 26 July 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth242424       
Balance Sheet
Current Assets2435 02435 00035 02435 00035 00035 000   
Net Assets Liabilities  2424242424242424
Cash Bank In Hand 35 00035 000       
Debtors2424        
Net Assets Liabilities Including Pension Asset Liability242424       
Reserves/Capital
Called Up Share Capital2424        
Shareholder Funds242424       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 242424242424242424
Creditors  35 00035 00035 00035 00035 00035 00035 00035 000
Fixed Assets      35 00035 00035 00035 000
Net Current Assets Liabilities24242424      
Total Assets Less Current Liabilities2424242424242435 02435 02435 024
Creditors Due Within One Year 35 00035 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/12/31
filed on: 22nd, August 2024
Free Download (3 pages)

Company search

Advertisements