Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMSHOTT RESIDENTS ASSOCIATION LIMITED
Company Information for

BRAMSHOTT RESIDENTS ASSOCIATION LIMITED

OAK HOUSE 5 WOODEND PARK, COBHAM, SURREY, KT11 3BX,
Company Registration Number
00610015
Private Limited Company
Active

Company Overview

About Bramshott Residents Association Ltd
BRAMSHOTT RESIDENTS ASSOCIATION LIMITED was founded on 1958-08-21 and has its registered office in Surrey. The organisation's status is listed as "Active". Bramshott Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAMSHOTT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
OAK HOUSE 5 WOODEND PARK
COBHAM
SURREY
KT11 3BX
Other companies in KT11
 
Filing Information
Company Number 00610015
Company ID Number 00610015
Date formed 1958-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMSHOTT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMSHOTT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PEDRUM KAMALI-ZONOUZI
Director 2017-09-21
IAN VICTOR PARISON
Director 2017-09-21
NICHOLAS TEK TIN TIONG
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA RIGBY
Director 2014-08-05 2017-10-02
ADRIAN HARRIS
Director 2014-08-05 2017-05-18
JAMES PATRICK GORDON PIRRET
Director 2010-09-15 2014-10-09
MARY GORDON
Company Secretary 2000-10-01 2013-12-01
CHRISTINE AUDREY FRANCES BROWN
Director 2004-10-12 2011-02-15
MARTIN MCKEE
Director 2004-10-12 2011-02-15
MICHAEL PHILIP HAYNES
Director 2003-07-17 2006-07-28
ALISON LOUISE HAMILTON
Director 2002-10-31 2004-10-12
CHRISTOPHER GAYLON
Director 1998-07-27 2004-06-17
LAURA JAYNE
Director 2002-01-24 2002-09-26
GORDON CRAIG MACGREGOR
Director 1998-01-01 2002-01-24
MORAG LYNAGH
Company Secretary 1998-07-27 2000-01-18
MORAG LYNAGH
Director 1998-07-27 2000-01-18
MARIOLA PARTRIDGE
Company Secretary 1998-01-01 1998-07-27
EDWARD BERRY
Director 1997-07-08 1998-07-27
MARIOLA PARTRIDGE
Director 1998-01-01 1998-07-27
MORAG LYNAGH
Company Secretary 1995-07-03 1998-01-01
MORAG LYNAGH
Director 1997-07-08 1998-01-01
PETER MARTIN GIBLIN
Director 1994-02-17 1997-07-08
PAUL HEMMINGS
Director 1994-04-19 1997-07-08
MARKS KENNETH WERNHAM
Director 1994-04-19 1997-07-08
EDWARD BERRY
Company Secretary 1992-04-22 1995-07-03
JOAN HORWOOD
Director 1992-04-22 1994-04-19
LEONARD THOMAS WILLIAM PETERS
Director 1992-04-22 1994-02-01
PETER GORDON DAVID SMITH
Director 1992-04-22 1994-01-11
MARY GORDON
Director 1992-04-22 1993-04-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-07CESSATION OF PEDRUM KAMALI-ZONOUZI AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07APPOINTMENT TERMINATED, DIRECTOR PEDRUM KAMALI-ZONOUZI
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PEDRUM KAMALI-ZONOUZI
2022-10-07PSC07CESSATION OF PEDRUM KAMALI-ZONOUZI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ANTHONY WELLS
2022-03-03AP01DIRECTOR APPOINTED MR BRUCE ANTHONY WELLS
2022-03-03PSC07CESSATION OF NICHOLAS TEK TIN TIONG AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEK TIN TIONG
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR PARISON
2020-12-09PSC07CESSATION OF IAN VICTOR PARISON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-05PSC07CESSATION OF ANGELA RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RIGBY
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRUM KAMALI-ZONOUZI
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TEK TIN TIONG
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN VICTOR PARISON
2017-09-21AP01DIRECTOR APPOINTED MR. PEDRUM KAMALI-ZONOUZI
2017-09-21AP01DIRECTOR APPOINTED MR. NICHOLAS TEK TIN TIONG
2017-09-21AP01DIRECTOR APPOINTED MR. IAN VICTOR PARISON
2017-09-21PSC07CESSATION OF ADRIAN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30CH01Director's details changed for Mrs Angela Palmer on 2015-07-30
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK GORDON PIRRET
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AP01DIRECTOR APPOINTED MR ADRIAN HARRIS
2014-08-05AP01DIRECTOR APPOINTED MRS ANGELA PALMER
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-11AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY MARY GORDON
2013-09-10AA31/12/12 TOTAL EXEMPTION FULL
2013-05-08AR0122/04/13 FULL LIST
2012-05-14AR0122/04/12 FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-13AR0122/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GORDON PIRRET / 12/05/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARY GORDON / 12/05/2011
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKEE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AP01DIRECTOR APPOINTED MR JAMES PATRICK GORDON PIRRET
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2010-04-27AR0122/04/10 NO CHANGES
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-27363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-06-22363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-14AUDAUDITOR'S RESIGNATION
2005-07-29363sRETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS
2005-06-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 22/04/04; CHANGE OF MEMBERS
2003-09-15288aNEW DIRECTOR APPOINTED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 22/04/02; CHANGE OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-20363sRETURN MADE UP TO 22/04/00; CHANGE OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: HOLDSWORTH HOUSE 65 73 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HW
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27288aNEW DIRECTOR APPOINTED
1999-07-27363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-07-27288bDIRECTOR RESIGNED
1999-02-09288bSECRETARY RESIGNED
1999-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-09288bDIRECTOR RESIGNED
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRAMSHOTT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAMSHOTT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMSHOTT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMSHOTT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRAMSHOTT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMSHOTT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of BRAMSHOTT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMSHOTT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRAMSHOTT RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRAMSHOTT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMSHOTT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMSHOTT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1