Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 BRAMHAM GARDENS LIMITED
Company Information for

14 BRAMHAM GARDENS LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
01944902
Private Limited Company
Active

Company Overview

About 14 Bramham Gardens Ltd
14 BRAMHAM GARDENS LIMITED was founded on 1985-09-05 and has its registered office in London. The organisation's status is listed as "Active". 14 Bramham Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
14 BRAMHAM GARDENS LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in SW7
 
Filing Information
Company Number 01944902
Company ID Number 01944902
Date formed 1985-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 19:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 BRAMHAM GARDENS 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 14 BRAMHAM GARDENS LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2018-05-17
ALEXANDER IVANOV BATCHVAROV
Director 2002-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 1996-09-12 2018-05-17
ROGER JOHN BUTLER
Director 2001-11-28 2010-01-28
PAULINE HELEN SHARPE
Director 1991-05-15 2003-01-17
RUTH CAIRNS
Director 1991-05-15 2001-09-07
SIMON JAMES WILSON STEPHENS
Director 1996-01-24 2001-04-27
CHRISTOPHER JEAN-LOUIS GROS
Director 1992-12-21 1999-05-15
NICOLA HUBER
Director 1996-10-02 1999-05-15
ROWENA HEATHER ANNYS KNIGHTS
Company Secretary 1993-12-03 1996-06-12
ROWENA HEATHER ANNYS KNIGHTS
Director 1991-05-17 1996-06-12
ROSANNA WILSON STEPHENS
Director 1991-05-15 1995-01-24
JEAN DORIS EDWARDS
Company Secretary 1991-08-21 1993-12-03
JOHN WEIR
Director 1991-05-15 1992-12-21
JOHN ARTHUR RONALD PLANT
Company Secretary 1991-05-15 1991-09-20
SARAH KEABLE
Director 1991-05-15 1991-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 48,49 AND 50 EVELYN GARDENS LIMITED Company Secretary 2018-05-25 CURRENT 1996-07-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SOVEREIGN COURT FREEHOLDERS LIMITED Company Secretary 2018-05-23 CURRENT 1997-05-23 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 17 LEXHAM GARDENS LIMITED Company Secretary 2018-05-22 CURRENT 1997-10-20 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED Company Secretary 2018-04-20 CURRENT 1985-04-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 36 EATON PLACE LIMITED Company Secretary 2018-04-11 CURRENT 1990-05-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 66/67 CADOGAN PLACE LIMITED Company Secretary 2018-03-08 CURRENT 1999-03-12 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED FIFTY-EIGHT STANHOPE GARDENS LIMITED Company Secretary 2018-02-08 CURRENT 1993-02-08 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOLAW (360) LIMITED Company Secretary 2018-02-02 CURRENT 1996-02-02 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SQUARECONCEPT PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-25 CURRENT 2000-05-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 65 ONSLOW GARDENS (RESIDENTS) LIMITED Company Secretary 2018-01-19 CURRENT 1984-08-06 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED COBALT MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 1995-10-16 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-29 CURRENT 1994-03-11 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
2023-05-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER IVANOV BATCHVAROV
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR CALEB JAMES HAYHOE
2021-04-19AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2021-03-25
2021-04-19TM02Termination of appointment of Chelsea Residential Management Limited on 2021-03-25
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 30 Thurloe Street London SW7 2LT England
2020-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-17AP04Appointment of Chelsea Residential Management Limited as company secretary on 2018-05-17
2018-05-17TM02Termination of appointment of Chelsea Property Management Ltd on 2018-05-17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 5-7 Hillgate Street London W8 7SP England
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-17AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-16AR0115/05/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0115/05/12 ANNUAL RETURN FULL LIST
2011-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-17AR0115/05/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-19CH01Director's details changed for Alexander Batchvarov on 2010-05-15
2010-05-19CH04SECRETARY'S DETAILS CHNAGED FOR CHELSEA PROPERTY MANAGEMENT LTD on 2010-05-15
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363(288)DIRECTOR RESIGNED
2003-05-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-05-22363(288)DIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09288aNEW DIRECTOR APPOINTED
2001-06-08363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-25363(288)DIRECTOR RESIGNED
1999-06-25363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1997-06-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-25363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-07288aNEW DIRECTOR APPOINTED
1996-09-26288NEW SECRETARY APPOINTED
1996-06-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-24288NEW DIRECTOR APPOINTED
1996-06-04288DIRECTOR RESIGNED
1996-06-04363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-13363sRETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS
1994-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-10AUDAUDITOR'S RESIGNATION
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 173 OLD BROMPTON ROAD LONDON SW5 0AN
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-20363sRETURN MADE UP TO 15/05/93; CHANGE OF MEMBERS
1993-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-20363sRETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS
1992-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 14 BRAMHAM GARDENS 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 14 BRAMHAM GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 BRAMHAM GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 14 BRAMHAM GARDENS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14 BRAMHAM GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 BRAMHAM GARDENS LIMITED
Trademarks
We have not found any records of 14 BRAMHAM GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 BRAMHAM GARDENS 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 (98000 - Residents property management) as 14 BRAMHAM GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 14 BRAMHAM GARDENS 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 14 BRAMHAM GARDENS 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 14 BRAMHAM GARDENS 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.