Bramley Gardens Residents Management Company Limited BEACONSFIELD


Bramley Gardens Residents Management Company started in year 2013 as Private Limited Company with registration number 08385738. The Bramley Gardens Residents Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB.

The company has 4 directors, namely Stephen B., Robert C. and Nicholas H. and others. Of them, Amanda N. has been with the company the longest, being appointed on 5 January 2017 and Stephen B. has been with the company for the least time - from 15 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul G. who worked with the the company until 26 June 2015.

Bramley Gardens Residents Management Company Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08385738
Date of Incorporation Fri, 1st Feb 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 15 August 2020

Hh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 April 2017

Robert C.

Position: Director

Appointed: 09 January 2017

Nicholas H.

Position: Director

Appointed: 09 January 2017

Amanda N.

Position: Director

Appointed: 05 January 2017

Bryan L.

Position: Director

Appointed: 05 January 2017

Resigned: 21 May 2021

Tamra B.

Position: Director

Appointed: 26 June 2015

Resigned: 05 January 2017

Mark E.

Position: Director

Appointed: 26 June 2015

Resigned: 05 January 2017

Graham L.

Position: Director

Appointed: 01 February 2013

Resigned: 26 June 2015

Paul G.

Position: Secretary

Appointed: 01 February 2013

Resigned: 26 June 2015

Nicholas T.

Position: Director

Appointed: 01 February 2013

Resigned: 05 January 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Graham L. The abovementioned PSC has 50,01-75% voting rights. Another entity in the PSC register is Nicholas T. This PSC and has 25-50% voting rights.

Graham L.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: 50,01-75% voting rights

Nicholas T.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4014011 601       
Balance Sheet
Current Assets1 7893 1045 3894 2229 0059 68811 59715 37510 66711 882
Net Assets Liabilities  1 6011 6011 6011 6011 6011 6011 601 
Reserves/Capital
Shareholder Funds4014011 601       
Other
Creditors  4 2723 1258 0618 74010 66714 4659 94211 465
Net Current Assets Liabilities  1 6011 6011 6011 6011 6011 6011 601 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4845046576536716918761 184
Creditors Due Within One Year1 3882 7794 272       
Prepayments Accrued Income Current Asset 76484       
Total Assets Less Current Liabilities4014011 601       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates February 6, 2024
filed on: 12th, March 2024
Free Download (6 pages)

Company search

Advertisements