Company NameThe Bramlings Management Company Limited
DirectorsNicholas David Lyons and Dan Skeates
Company StatusActive
Company Number02285284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas David Lyons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1994(5 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleManager/Estate Agent
Country of ResidenceEngland
Correspondence Address65 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMr Dan Skeates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Hamlet Road
Chelmsford
Essex
CM2 0EU
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed28 September 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 7 months
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMrs Audrey Jessie Davis
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleAdmin Assistant
Correspondence Address37 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMs Karin Jane Hutchinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1992)
RoleAdvisory Teacher
Correspondence Address39 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Secretary NameMr Jack Roland Basham
NationalityBritish
StatusResigned
Appointed01 April 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 September 2004)
RoleRetired
Correspondence Address67 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMr Michael Clive Brooker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleTelecomms Engineer
Correspondence Address55 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMr Andrew Lampshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleCabling Engineer
Correspondence Address77 Vicarage Close
Chelmsford
Essex
CM1 7SG
Director NameSteven David Cattermole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 1998)
RoleElectrician
Correspondence Address33 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMs Karin Jane Hutchinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1997)
RoleTrainer/Consultant
Correspondence Address39 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameMark Sean Castle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2004)
RoleWarehouse Manager
Correspondence Address45 Fawkner Close
Chelmer Village
Chelmsford
Essex
CM2 6UP
Director NameGary Spencer Mayhew
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address25 Fawkner Close
Chelmeer Village
Chelmsford
Essex
CM2 6UP

Location

Registered AddressC/O Cooper Hirst Ltd
Goldlay House
Parkway Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£10,367
Cash£11,925
Current Liabilities£6,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
2 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Director's details changed for Nicholas David Lyons on 31 December 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
21 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
21 January 2011Director's details changed for Nicholas David Lyons on 31 December 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
27 January 2010Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Dan Skeates on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Dan Skeates on 31 December 2009 (2 pages)
27 January 2010Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Annual return made up to 31/12/08 (2 pages)
27 January 2009Annual return made up to 31/12/08 (2 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
12 January 2006Annual return made up to 31/12/05 (3 pages)
12 January 2006Annual return made up to 31/12/05 (3 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 January 2005Annual return made up to 31/12/04 (3 pages)
28 January 2005Annual return made up to 31/12/04 (3 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 January 2004Annual return made up to 31/12/03 (4 pages)
22 January 2004Annual return made up to 31/12/03 (4 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 January 2002Annual return made up to 31/12/01 (3 pages)
26 January 2002Annual return made up to 31/12/01 (3 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2001Annual return made up to 31/12/00 (5 pages)
18 January 2001Annual return made up to 31/12/00 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Annual return made up to 31/12/99 (3 pages)
24 January 2000Annual return made up to 31/12/99 (3 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1998Annual return made up to 31/12/97 (6 pages)
15 January 1998Annual return made up to 31/12/97 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1997Annual return made up to 31/12/96 (6 pages)
23 January 1997Annual return made up to 31/12/96 (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
8 August 1988Incorporation (12 pages)
8 August 1988Incorporation (12 pages)