Bramham Gardens 1/2 Residents Co. Limited LONDON


Bramham Gardens 1/2 Residents started in year 1992 as Private Limited Company with registration number 02712931. The Bramham Gardens 1/2 Residents company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT.

The company has 3 directors, namely Maxime C., Evgueni K. and Stephanie R.. Of them, Stephanie R. has been with the company the longest, being appointed on 1 July 2010 and Maxime C. has been with the company for the least time - from 8 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bramham Gardens 1/2 Residents Co. Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712931
Date of Incorporation Thu, 7th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Maxime C.

Position: Director

Appointed: 08 June 2021

Evgueni K.

Position: Director

Appointed: 06 June 2019

Stephanie R.

Position: Director

Appointed: 01 July 2010

Farrar Property Management Limited

Position: Corporate Secretary

Appointed: 02 June 2003

Andrea C.

Position: Director

Appointed: 01 January 2010

Resigned: 04 March 2024

Barbara O.

Position: Director

Appointed: 29 September 2009

Resigned: 25 September 2013

Daniel R.

Position: Director

Appointed: 24 April 2003

Resigned: 18 November 2009

Mary S.

Position: Director

Appointed: 27 March 1998

Resigned: 23 May 2003

Angelo S.

Position: Director

Appointed: 27 March 1998

Resigned: 23 May 2003

Sally E.

Position: Secretary

Appointed: 28 July 1995

Resigned: 02 June 2003

Eric D.

Position: Director

Appointed: 01 November 1992

Resigned: 31 July 2007

Anne M.

Position: Director

Appointed: 01 November 1992

Resigned: 11 May 2001

TURNER M.

Position: Secretary

Appointed: 01 November 1992

Resigned: 28 July 1995

Sean H.

Position: Director

Appointed: 01 November 1992

Resigned: 12 March 1996

Trevor J.

Position: Director

Appointed: 07 May 1992

Resigned: 01 November 1992

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

Trevor J.

Position: Secretary

Appointed: 07 May 1992

Resigned: 01 November 1992

Violet C.

Position: Nominee Director

Appointed: 07 May 1992

Resigned: 07 May 1992

Christopher A.

Position: Director

Appointed: 07 May 1992

Resigned: 01 November 1992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 27th, September 2024
Free Download (9 pages)

Company search

Advertisements