The Bramlings Management Company Limited PARKWAY CHELMSFORD


Founded in 1988, The Bramlings Management Company, classified under reg no. 02285284 is an active company. Currently registered at C/o Cooper Hirst Ltd CM2 7PR, Parkway Chelmsford the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Dan S., Nicholas L.. Of them, Nicholas L. has been with the company the longest, being appointed on 12 March 1994 and Dan S. has been with the company for the least time - from 22 January 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jack B. who worked with the the firm until 28 September 2004.

The Bramlings Management Company Limited Address / Contact

Office Address C/o Cooper Hirst Ltd
Office Address2 Goldlay House
Town Parkway Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285284
Date of Incorporation Mon, 8th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Dan S.

Position: Director

Appointed: 22 January 2006

Cooper Hirst Ltd

Position: Corporate Secretary

Appointed: 28 September 2004

Nicholas L.

Position: Director

Appointed: 12 March 1994

Gary M.

Position: Director

Appointed: 05 March 1995

Resigned: 12 October 1998

Mark C.

Position: Director

Appointed: 05 March 1995

Resigned: 28 September 2004

Karin H.

Position: Director

Appointed: 12 March 1994

Resigned: 11 August 1997

Steven C.

Position: Director

Appointed: 12 March 1994

Resigned: 12 October 1998

Andrew L.

Position: Director

Appointed: 31 December 1992

Resigned: 12 October 1998

Michael B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1994

Karin H.

Position: Director

Appointed: 01 April 1991

Resigned: 11 August 1992

Audrey D.

Position: Director

Appointed: 01 April 1991

Resigned: 01 October 1994

Jack B.

Position: Secretary

Appointed: 01 April 1991

Resigned: 28 September 2004

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 Hand21 45925 55831 28932 7968 97315 37919 968
Current Assets24 99528 27434 56036 84013 89420 24826 727
Debtors3 5362 7163 2714 0444 9214 8696 759
Net Assets Liabilities18 52222 09328 06629 2755 51312 62618 728
Other
Accrued Liabilities Deferred Income6 2615 9606 2827 2698 3817 6067 999
Average Number Employees During Period     22
Creditors6 4736 1816 4947 5658 3817 6227 999
Net Current Assets Liabilities18 52222 09328 06629 2755 51312 62618 728
Prepayments Accrued Income5696226648831 1801 3572 236
Total Assets Less Current Liabilities18 52222 09328 06629 2755 51312 62618 728
Trade Creditors Trade Payables212221212296 16 
Trade Debtors Trade Receivables2 9672 0942 6073 1613 7413 5124 523

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements