Bramwoods Residents Association Limited CHELMSFORD


Founded in 1976, Bramwoods Residents Association, classified under reg no. 01259913 is an active company. Currently registered at Goldlay House CM2 7PR, Chelmsford the company has been in the business for 48 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Lee C., Clifford J. and Stephen P. and others. Of them, David C., Tracey H. have been with the company the longest, being appointed on 17 August 2015 and Lee C. has been with the company for the least time - from 4 February 2020. At the moment 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.

Bramwoods Residents Association Limited Address / Contact

Office Address Goldlay House
Office Address2 Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01259913
Date of Incorporation Mon, 24th May 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lee C.

Position: Director

Appointed: 04 February 2020

Clifford J.

Position: Director

Appointed: 01 October 2015

Stephen P.

Position: Director

Appointed: 01 October 2015

Cooper Hirst Limited

Position: Corporate Secretary

Appointed: 19 August 2015

David C.

Position: Director

Appointed: 17 August 2015

Tracey H.

Position: Director

Appointed: 17 August 2015

Alex B.

Position: Director

Appointed: 01 April 2021

Resigned: 21 March 2022

Victoria O.

Position: Director

Appointed: 01 April 2021

Resigned: 21 March 2022

Katherine S.

Position: Director

Appointed: 22 January 2014

Resigned: 16 September 2015

Judith W.

Position: Director

Appointed: 10 January 2014

Resigned: 28 September 2015

Helen A.

Position: Director

Appointed: 10 January 2014

Resigned: 27 January 2019

Nicholas S.

Position: Director

Appointed: 18 January 2012

Resigned: 02 February 2017

Brian C.

Position: Director

Appointed: 19 January 2011

Resigned: 05 September 2012

Tristan R.

Position: Director

Appointed: 14 January 2009

Resigned: 04 December 2015

Nicholas S.

Position: Director

Appointed: 16 January 2008

Resigned: 20 January 2010

Christopher K.

Position: Director

Appointed: 13 August 2007

Resigned: 05 July 2013

Alan B.

Position: Secretary

Appointed: 13 January 2005

Resigned: 05 August 2015

Darren W.

Position: Director

Appointed: 13 January 2005

Resigned: 17 January 2007

Paul S.

Position: Director

Appointed: 16 January 2003

Resigned: 19 January 2006

Richard S.

Position: Director

Appointed: 17 January 2002

Resigned: 31 March 2021

Michael M.

Position: Director

Appointed: 17 January 2002

Resigned: 13 August 2007

Gillian H.

Position: Director

Appointed: 18 January 2001

Resigned: 17 January 2002

Marian W.

Position: Director

Appointed: 13 January 2000

Resigned: 13 August 2007

Kenneth R.

Position: Director

Appointed: 13 January 2000

Resigned: 17 January 2002

Roy P.

Position: Director

Appointed: 21 January 1999

Resigned: 18 January 2012

Gordon G.

Position: Director

Appointed: 22 January 1998

Resigned: 16 January 2003

Richard C.

Position: Director

Appointed: 22 January 1998

Resigned: 22 November 1999

Brett T.

Position: Director

Appointed: 22 January 1998

Resigned: 18 January 2001

Edmund D.

Position: Secretary

Appointed: 09 July 1997

Resigned: 13 January 2005

Ian B.

Position: Secretary

Appointed: 23 March 1994

Resigned: 09 July 1997

John D.

Position: Director

Appointed: 24 February 1994

Resigned: 22 January 1998

Ronald H.

Position: Director

Appointed: 24 February 1994

Resigned: 22 January 1999

Edmund D.

Position: Director

Appointed: 19 July 1993

Resigned: 13 January 2005

Joan M.

Position: Director

Appointed: 23 March 1993

Resigned: 12 December 1997

Gerard D.

Position: Director

Appointed: 18 January 1993

Resigned: 23 March 1994

Alan B.

Position: Director

Appointed: 23 March 1992

Resigned: 05 August 2015

Eva C.

Position: Director

Appointed: 23 March 1992

Resigned: 23 March 1993

Ian B.

Position: Director

Appointed: 23 March 1992

Resigned: 23 March 1994

Nicholas S.

Position: Director

Appointed: 23 March 1992

Resigned: 23 March 1993

Gavin B.

Position: Director

Appointed: 23 March 1992

Resigned: 13 January 2000

Lindsay O.

Position: Secretary

Appointed: 23 March 1992

Resigned: 23 March 1994

Kenneth R.

Position: Director

Appointed: 23 March 1992

Resigned: 23 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 96127 30632 1738 88223 53343 27525 658
Current Assets50 26028 61734 00611 71928 43245 50028 211
Debtors1 2991 3111 8332 8374 8992 2252 553
Net Assets Liabilities47 31725 62330 0078 93424 57241 07024 656
Property Plant Equipment21285     
Other
Accrued Liabilities Deferred Income1 8307351 6958701 7201 720790
Accumulated Depreciation Impairment Property Plant Equipment637764849849849849849
Average Number Employees During Period     75
Creditors3 1553 0793 9992 7853 8604 4303 555
Increase From Depreciation Charge For Year Property Plant Equipment 12785    
Net Current Assets Liabilities47 10525 53830 0078 93424 57241 07024 656
Number Shares Issued Fully Paid30303030303030
Other Creditors 614614    
Par Value Share 111111
Prepayments Accrued Income1 2691 1761 2931 1372 0592 2252 458
Property Plant Equipment Gross Cost 849849849849849849
Total Assets Less Current Liabilities47 31725 62330 0078 93424 57241 07024 656
Trade Creditors Trade Payables1 3251 7301 6901 9152 1402 7102 765
Trade Debtors Trade Receivables301355401 7002 840 95

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements