Bramham Gardens 3/4 Residents Co. Limited LONDON


Bramham Gardens 3/4 Residents started in year 1992 as Private Limited Company with registration number 02712929. The Bramham Gardens 3/4 Residents company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT.

The firm has 2 directors, namely Annabel C., Marianna P.. Of them, Marianna P. has been with the company the longest, being appointed on 18 March 2019 and Annabel C. has been with the company for the least time - from 3 December 2020. 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.

Bramham Gardens 3/4 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 02712929
Date of Incorporation Thu, 7th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
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

Annabel C.

Position: Director

Appointed: 03 December 2020

Marianna P.

Position: Director

Appointed: 18 March 2019

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Neel P.

Position: Director

Appointed: 23 May 2019

Resigned: 13 February 2020

Annabel C.

Position: Director

Appointed: 22 February 2010

Resigned: 17 March 2019

Giloas S.

Position: Director

Appointed: 11 September 2009

Resigned: 08 June 2012

Barbara O.

Position: Director

Appointed: 10 June 2009

Resigned: 01 October 2009

Donald S.

Position: Director

Appointed: 18 November 2005

Resigned: 22 February 2010

Adrian H.

Position: Director

Appointed: 30 May 2001

Resigned: 30 May 2005

John R.

Position: Director

Appointed: 30 May 2001

Resigned: 11 September 2009

Emily K.

Position: Secretary

Appointed: 06 May 1997

Resigned: 02 June 2003

Carol M.

Position: Director

Appointed: 04 May 1995

Resigned: 01 February 2001

Mackrell G.

Position: Secretary

Appointed: 01 November 1992

Resigned: 07 April 1997

David C.

Position: Director

Appointed: 01 November 1992

Resigned: 30 March 1993

Gillian H.

Position: Director

Appointed: 01 November 1992

Resigned: 07 August 1996

Lyvia D.

Position: Director

Appointed: 01 November 1992

Resigned: 25 January 1995

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

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, August 2023
Free Download (9 pages)

Company search

Advertisements