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

BRAMBRIDGE HOUSE ESTATES LIMITED

9 QUY COURT COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, CB25 9AU,
Company Registration Number
00875258
Private Limited Company
Active

Company Overview

About Brambridge House Estates Ltd
BRAMBRIDGE HOUSE ESTATES LIMITED was founded on 1966-03-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Brambridge House Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAMBRIDGE HOUSE ESTATES LIMITED
 
Legal Registered Office
9 QUY COURT COLLIERS LANE
STOW-CUM-QUY
CAMBRIDGE
CB25 9AU
Other companies in SO31
 
Filing Information
Company Number 00875258
Company ID Number 00875258
Date formed 1966-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 30/12/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBRIDGE HOUSE ESTATES 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 BRAMBRIDGE HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JULIA JANE AMELIA SOPHIA BOOTH-CLIBBORN
Company Secretary 2003-11-27
JULIA JANE AMELIA SOPHIA BOOTH-CLIBBORN
Director 1996-12-17
HELEN MILLER SMITH
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MILLER SMITH
Director 1991-12-12 2004-03-25
JULIA MARY WILLIAMS
Company Secretary 2001-04-09 2003-11-01
CLAIRE MARGARET STRATTON
Company Secretary 1994-02-28 2001-04-09
SIMON CHARLES STANLEY MILLER-SMITH
Director 1991-11-30 1995-10-02
ALAINE MARGARET SPARSHOTT
Company Secretary 1991-11-30 1994-02-28
ROBERT JAMES MODSON SANDOTS
Director 1991-11-30 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA JANE AMELIA SOPHIA BOOTH-CLIBBORN COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 1993-06-14 CURRENT 1955-06-27 Active
HELEN MILLER SMITH COMMERCIAL DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 1992-10-10 CURRENT 1955-06-27 Active

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
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/03/24
2024-01-24CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-03-02PSC07CESSATION OF HELEN LEAH MILLER-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILLER SMITH
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 843 Finchley Road London NW11 8NA
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1859.997552
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-12AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1859.997552
2016-01-28AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1860
2015-05-29AR0110/01/15 ANNUAL RETURN FULL LIST
2015-05-29ANNOTATIONReplaced
2015-05-29ANNOTATIONReplacement
2015-04-30SH0131/03/08 STATEMENT OF CAPITAL GBP 557910
2015-03-06AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 557910
2015-01-12AR0110/01/15 FULL LIST
2015-01-12AR0110/01/15 FULL LIST
2014-12-15AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM , Downlands 102 Osborne Road, Warsash, Southampton, Hampshie, SO31 9GH
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 557910
2014-03-10AR0110/01/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM UNIT 10, SWANWICK BUSINESS PARK BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7GB
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM, UNIT 10, SWANWICK BUSINESS PARK, BRIDGE ROAD, SWANWICK, SOUTHAMPTON, SO31 7GB
2013-01-11AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25AR0122/12/11 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0122/12/10 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0122/12/09 ANNUAL RETURN FULL LIST
2009-12-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-1688(2)Capitals not rolled up
2008-08-26AA31/03/08 PARTIAL EXEMPTION
2008-02-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 24 SHORE ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9FU
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 24 SHORE ROAD, WARSASH, SOUTHAMPTON, HAMPSHIRE SO31 9FU
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-01-04363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2004-05-17288bDIRECTOR RESIGNED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE SO53 3TY
2004-04-27169£ IC 2100/1833 25/03/04 £ SR 5345@.05=267
2004-04-27169£ IC 1833/1807 25/03/04 £ SR 539@.05=26
2004-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-08363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09288aNEW SECRETARY APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-23288bSECRETARY RESIGNED
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-11363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-03-16363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: STAPLE HOUSE, STAPLE GARDENS, WINCHESTER, HAMPSHIRE SO23 9EJ
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-29363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-01288aNEW DIRECTOR APPOINTED
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1996-01-02288DIRECTOR RESIGNED
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1995-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-05288DIRECTOR'S PARTICULARS CHANGED
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: BROOKING KNOWLES & LAWRENCE STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
1994-05-20363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1994-05-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1994-05-20287REGISTERED OFFICE CHANGED ON 20/05/94 FROM: BROOKING KNOWLES & LAWRENCE, STAPLE HOUSE STAPLE GARDENS, WINCHESTER, HAMPSHIRE SO23 9EJ
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: TRAFALGAR HOUSE TRAFALGAR CLOSE CHANDLERS FORD INDUSTRIAL ESTATE EASTLEIGH, HAMPSHIRE, SO5 3BW
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: TRAFALGAR HOUSE, TRAFALGAR CLOSE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO5 3BW
1994-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-18363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1993-03-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAMBRIDGE HOUSE ESTATES 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 BRAMBRIDGE HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMBRIDGE HOUSE ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 BRAMBRIDGE HOUSE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BRAMBRIDGE HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMBRIDGE HOUSE ESTATES LIMITED
Trademarks
We have not found any records of BRAMBRIDGE HOUSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBRIDGE HOUSE ESTATES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BRAMBRIDGE HOUSE ESTATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRAMBRIDGE HOUSE ESTATES 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 BRAMBRIDGE HOUSE ESTATES 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 BRAMBRIDGE HOUSE ESTATES 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.