Bramley Court (management) Limited 328A WIMBOURNE ROAD WINTON


Founded in 1974, Bramley Court (management), classified under reg no. 01179849 is an active company. Currently registered at C/o Messrs Owens And Porter BH9 2HH, 328a Wimbourne Road Winton the company has been in the business for 50 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2022.

The firm has 3 directors, namely James S., Nicholas J. and Helen K.. Of them, Helen K. has been with the company the longest, being appointed on 8 November 2011 and James S. has been with the company for the least time - from 23 November 2022. As of 26 April 2024, there were 17 ex directors - Andrea G., Andrea G. and others listed below. There were no ex secretaries.

Bramley Court (management) Limited Address / Contact

Office Address C/o Messrs Owens And Porter
Office Address2 Sandbourne Chambers
Town 328a Wimbourne Road Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179849
Date of Incorporation Tue, 6th Aug 1974
Industry Residents property management
End of financial Year 24th June
Company age 50 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

James S.

Position: Director

Appointed: 23 November 2022

Owens And Porter Limited

Position: Corporate Secretary

Appointed: 08 November 2021

Nicholas J.

Position: Director

Appointed: 10 September 2019

Helen K.

Position: Director

Appointed: 08 November 2011

Stephen O.

Position: Secretary

Resigned: 08 November 2021

Andrea G.

Position: Director

Appointed: 21 December 2017

Resigned: 02 December 2021

Andrea G.

Position: Director

Appointed: 21 December 2017

Resigned: 21 December 2017

Paul B.

Position: Director

Appointed: 07 December 2017

Resigned: 25 February 2019

John R.

Position: Director

Appointed: 18 December 2013

Resigned: 04 December 2017

Karen R.

Position: Director

Appointed: 18 November 2007

Resigned: 08 December 2009

Amy G.

Position: Director

Appointed: 09 November 2004

Resigned: 03 June 2005

Paul B.

Position: Director

Appointed: 11 November 2003

Resigned: 18 December 2013

Joyce L.

Position: Director

Appointed: 17 October 2002

Resigned: 08 November 2011

Jack H.

Position: Director

Appointed: 17 October 2002

Resigned: 22 June 2004

Ina S.

Position: Director

Appointed: 04 October 2001

Resigned: 04 June 2015

Gladys S.

Position: Director

Appointed: 04 October 2001

Resigned: 08 April 2011

Margaret S.

Position: Director

Appointed: 08 September 1999

Resigned: 11 November 2003

Frank W.

Position: Director

Appointed: 05 February 1996

Resigned: 01 August 2002

Betty D.

Position: Director

Appointed: 27 September 1994

Resigned: 17 July 2002

William F.

Position: Director

Appointed: 24 September 1993

Resigned: 15 September 2003

Clare C.

Position: Director

Appointed: 07 November 1992

Resigned: 18 January 1996

Ronald R.

Position: Director

Appointed: 07 November 1992

Resigned: 27 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Debtors12121212
Other Debtors12121212
Property Plant Equipment4 7574 7574 757 
Other
Net Current Assets Liabilities12121212
Number Shares Issued Fully Paid 121212
Par Value Share 111
Property Plant Equipment Gross Cost4 7574 7574 757 
Total Assets Less Current Liabilities4 7694 7694 7694 769

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small-sized company accounts made up to 24th June 2023
filed on: 19th, November 2023
Free Download (6 pages)

Company search

Advertisements