Brampton Chase Management Limited HENLEY-ON-THAMES


Founded in 1989, Brampton Chase Management, classified under reg no. 02349211 is an active company. Currently registered at 12 Brampton Chase RG9 3BX, Henley-on-thames the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 19th Jan 2007 Brampton Chase Management Limited is no longer carrying the name The Grange Residents Management Company (shiplake).

At present there are 5 directors in the the firm, namely Clare D., Neil L. and Brenda L. and others. In addition one secretary - Neil L. - is with the company. At present 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.

Brampton Chase Management Limited Address / Contact

Office Address 12 Brampton Chase
Office Address2 Lower Shiplake
Town Henley-on-thames
Post code RG9 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349211
Date of Incorporation Fri, 17th Feb 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Clare D.

Position: Director

Appointed: 05 October 2017

Neil L.

Position: Secretary

Appointed: 16 August 2017

Neil L.

Position: Director

Appointed: 07 July 2005

Brenda L.

Position: Director

Appointed: 07 July 2005

Adrian F.

Position: Director

Appointed: 07 July 2005

Susan G.

Position: Director

Appointed: 07 July 2005

Pitsec Limited

Position: Corporate Nominee Secretary

Resigned: 07 January 1995

Neil L.

Position: Director

Appointed: 16 August 2017

Resigned: 10 April 2021

Robert N.

Position: Director

Appointed: 07 July 2005

Resigned: 16 August 2017

Marion T.

Position: Director

Appointed: 07 July 2005

Resigned: 31 May 2012

Erika G.

Position: Director

Appointed: 07 July 2005

Resigned: 08 June 2007

Stuart C.

Position: Director

Appointed: 07 July 2005

Resigned: 04 September 2020

Robert N.

Position: Secretary

Appointed: 07 July 2005

Resigned: 16 August 2017

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Resigned: 07 July 2005

Everdirector Limited

Position: Corporate Director

Appointed: 22 September 2003

Resigned: 07 July 2005

Gerard R.

Position: Director

Appointed: 15 September 2000

Resigned: 22 September 2003

Hugh W.

Position: Director

Appointed: 25 November 1996

Resigned: 22 September 2003

Callum N.

Position: Director

Appointed: 25 November 1996

Resigned: 22 September 2003

Callum N.

Position: Secretary

Appointed: 25 November 1996

Resigned: 22 September 2003

Gary C.

Position: Secretary

Appointed: 11 April 1995

Resigned: 25 November 1996

Derek O.

Position: Secretary

Appointed: 07 January 1995

Resigned: 11 April 1995

David B.

Position: Director

Appointed: 07 January 1995

Resigned: 25 November 1996

Peter W.

Position: Director

Appointed: 03 November 1994

Resigned: 25 November 1996

Castle Notornis Limited

Position: Nominee Director

Appointed: 31 March 1991

Resigned: 07 January 1995

Pitsec Limited

Position: Corporate Nominee Director

Appointed: 31 March 1991

Resigned: 03 November 1994

Company previous names

The Grange Residents Management Company (shiplake) January 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 4999 3109 89511 405
Current Assets8 5179 3289 91311 423
Debtors18181818
Net Assets Liabilities8 7599 58710 16511 683
Other Debtors18181818
Other
Administrative Expenses1 4929941 4631 043
Gross Profit Loss1 8201 8202 0402 518
Net Current Assets Liabilities8 7779 60510 18311 701
Operating Profit Loss3288265771 475
Other Interest Receivable Similar Income Finance Income112143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal260277270278
Profit Loss On Ordinary Activities After Tax3398285781 518
Profit Loss On Ordinary Activities Before Tax3398285781 518
Provisions For Liabilities Balance Sheet Subtotal18181818
Total Assets Less Current Liabilities8 7779 60510 18311 701
Turnover Revenue1 8201 8202 0402 518

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements