Bramley Close Residents (maisonettes & Garages) Limited BARNET


Bramley Close Residents (maisonettes & Garages) started in year 1996 as Private Limited Company with registration number 03220854. The Bramley Close Residents (maisonettes & Garages) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Barnet at 38 Bevan Road. Postal code: EN4 9EA. Since May 23, 2000 Bramley Close Residents (maisonettes & Garages) Limited is no longer carrying the name Bramley Close Residents Maisonettes & Garages.

The company has 3 directors, namely Judith G., Canan H. and Arif R.. Of them, Arif R. has been with the company the longest, being appointed on 20 July 2017 and Judith G. has been with the company for the least time - from 27 June 2019. 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.

Bramley Close Residents (maisonettes & Garages) Limited Address / Contact

Office Address 38 Bevan Road
Town Barnet
Post code EN4 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220854
Date of Incorporation Fri, 5th Jul 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Judith G.

Position: Director

Appointed: 27 June 2019

Canan H.

Position: Director

Appointed: 30 June 2018

Arif R.

Position: Director

Appointed: 20 July 2017

Riaz R.

Position: Director

Appointed: 24 October 2017

Resigned: 20 May 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 10 January 2021

George N.

Position: Director

Appointed: 01 May 2015

Resigned: 21 June 2019

United Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2015

Resigned: 01 January 2016

Jocelyne T.

Position: Secretary

Appointed: 03 December 2014

Resigned: 09 March 2015

David R.

Position: Director

Appointed: 18 August 2014

Resigned: 14 December 2015

Jan V.

Position: Director

Appointed: 18 August 2014

Resigned: 03 June 2015

Jocelyne T.

Position: Director

Appointed: 18 August 2014

Resigned: 03 June 2015

George N.

Position: Director

Appointed: 12 March 2009

Resigned: 30 March 2016

Lazaros T.

Position: Director

Appointed: 27 February 2007

Resigned: 20 February 2008

Canan H.

Position: Director

Appointed: 27 February 2007

Resigned: 17 March 2014

Rashid H.

Position: Director

Appointed: 20 May 2004

Resigned: 29 July 2011

Harry S.

Position: Secretary

Appointed: 05 May 1998

Resigned: 01 November 2014

Jean P.

Position: Secretary

Appointed: 04 October 1996

Resigned: 13 May 1998

Robert F.

Position: Director

Appointed: 05 September 1996

Resigned: 21 October 1998

Harry S.

Position: Director

Appointed: 05 September 1996

Resigned: 01 November 2014

Edward H.

Position: Director

Appointed: 05 September 1996

Resigned: 22 October 2014

William F.

Position: Director

Appointed: 05 September 1996

Resigned: 04 July 2010

Jean P.

Position: Director

Appointed: 05 September 1996

Resigned: 20 May 2002

Elizabeth G.

Position: Secretary

Appointed: 05 September 1996

Resigned: 04 October 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1996

Resigned: 05 September 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 1996

Resigned: 05 September 1996

Company previous names

Bramley Close Residents Maisonettes & Garages May 23, 2000
Bramley Close Residents (maisonettes) March 2, 2000
Lilydene Property Management September 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets71 51170 253104 841104 411106 881108 735110 460
Net Assets Liabilities173 234109 360148 475147 545147 545147 545 
Other
Creditors3 7423 68861 83162 33164 80166 65568 380
Fixed Assets105 465105 465105 465105 465105 465105 465105 465
Net Current Assets Liabilities67 7693 89543 01042 08042 08042 080 
Total Assets Less Current Liabilities173 234109 360148 475147 545147 545147 545 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
Free Download (4 pages)

Company search