Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)
Company Information for

BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)

C/O MIXTEN SERVICES LTD,, 377 - 399 LONDON ROAD,, CAMBERLEY,, SURREY, GU15 3HL,
Company Registration Number
02028876
Private Limited Company
Active

Company Overview

About Brambles (ottershaw) No. 1 Residents Company Limited(the)
BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) was founded on 1986-06-17 and has its registered office in Camberley,. The organisation's status is listed as "Active". Brambles (ottershaw) No. 1 Residents Company Limited(the) 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
BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)
 
Legal Registered Office
C/O MIXTEN SERVICES LTD,
377 - 399 LONDON ROAD,
CAMBERLEY,
SURREY
GU15 3HL
Other companies in GU14
 
Filing Information
Company Number 02028876
Company ID Number 02028876
Date formed 1986-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)
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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MIXTEN SERVICES LTD
Company Secretary 2017-10-27
DEBORAH KING
Director 2016-10-20
EMILY JAYNE TODD
Director 2014-07-17
MARK YOUNG
Director 2011-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON ATKINS
Director 2011-04-02 2016-10-20
JOHN REILLY
Company Secretary 1991-11-07 2004-04-10
JOHN REILLY
Director 1989-11-07 2004-04-10
JEAN PARRY
Director 2002-12-04 2004-03-12
CHARLES RICHARD EASSIE
Director 1997-03-03 2002-12-04
KIM DAYMOND
Director 1992-12-08 1997-03-03
JENNIFER GREENING
Director 1991-11-07 1992-12-08
JENNIFER GREENING
Director 1991-11-07 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIXTEN SERVICES LTD WYKERY COPSE (JARDINE PLACE) MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 2011-10-14 Active
MIXTEN SERVICES LTD WYKERY COPSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2010-04-08 Active
MIXTEN SERVICES LTD 53 VICTORIA ROAD MANAGEMENT LIMITED Company Secretary 2016-11-15 CURRENT 2000-11-14 Active
MIXTEN SERVICES LTD FRIMLEY ROAD (MANAGEMENT) LTD Company Secretary 2016-08-31 CURRENT 2013-08-14 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
2023-12-15APPOINTMENT TERMINATED, DIRECTOR DEBORAH KING
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-02-29CH04SECRETARY'S DETAILS CHNAGED FOR MIXTEN SERVICES LTD on 2020-02-29
2020-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM C/O Mixten Services Ltd, 269, Farnborough Road Farnborough Hampshire GU14 7LY England
2018-04-26PSC08Notification of a person with significant control statement
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-18PSC07CESSATION OF MARK YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM 269 Farnborough Road Farnborough Hants GU14 7LY
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YOUNG / 27/10/2017
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JAYNE TODD / 27/10/2017
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH KING / 27/10/2017
2017-10-27AP04Appointment of Mixten Services Ltd as company secretary on 2017-10-27
2016-11-17EH02Elect to keep the directors residential address information on the public register
2016-11-17EH01Elect to keep the directors register information on the public register
2016-11-17EH03Elect to keep the company secretary residential address information on the public register
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON ATKINS
2016-10-20AP01DIRECTOR APPOINTED MISS DEBORAH KING
2016-09-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-18AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Miss Emily Jayne Ferne on 2015-07-01
2015-09-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-13AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MISS EMILY JAYNE FERNE
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-15AR0107/11/13 FULL LIST
2013-10-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20AR0107/11/12 FULL LIST
2012-05-04AR0107/11/11 FULL LIST
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM SPRINGFIELD HOUSE 56 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-24AP01DIRECTOR APPOINTED PETER GORDON ATKINS
2011-10-24AP01DIRECTOR APPOINTED MARK YOUNG
2011-10-24AR0107/11/10 NO CHANGES
2011-10-24AR0107/11/09 FULL LIST
2011-10-24AR0107/11/08 NO CHANGES
2011-10-24AR0107/11/07 FULL LIST
2011-10-24AR0107/11/06 FULL LIST
2011-10-24AR0107/11/05 FULL LIST
2011-10-24AR0107/11/04 FULL LIST
2011-10-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/09 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/07 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/06 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/05 TOTAL EXEMPTION SMALL
2011-10-24AA30/06/04 TOTAL EXEMPTION SMALL
2011-10-24RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2006-03-07GAZ2STRUCK OFF AND DISSOLVED
2005-11-22GAZ1FIRST GAZETTE
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-18363sRETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS
2004-03-18363(288)DIRECTOR RESIGNED
2004-03-18363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-20363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2001-12-20363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-28363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
2000-07-28363sRETURN MADE UP TO 07/11/99; NO CHANGE OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 29 PALMER CRESCENT, OTTERSHAW, SURREY, KT16 0HE
1999-09-21GAZ1FIRST GAZETTE
1997-11-19363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-20363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1997-03-12288bDIRECTOR RESIGNED
1997-03-12288aNEW DIRECTOR APPOINTED
1996-09-09AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-11-14363sRETURN MADE UP TO 07/11/95; CHANGE OF MEMBERS
1995-11-13AUDAUDITOR'S RESIGNATION
1995-10-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-14363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-10-24AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-08-09363bRETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
1994-08-09363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1994-08-09363(288)DIRECTOR RESIGNED
1993-11-26AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-02-01AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-15AAFULL ACCOUNTS MADE UP TO 30/06/91
1993-01-15363aRETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS
1993-01-15363aRETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS
1991-07-18AAFULL ACCOUNTS MADE UP TO 30/06/90
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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-22
Proposal to Strike Off1999-09-21
Fines / Sanctions
No fines or sanctions have been issued against BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 2,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 80
Cash Bank In Hand 2012-07-01 £ 2,596
Current Assets 2012-07-01 £ 3,621
Debtors 2012-07-01 £ 1,025
Shareholder Funds 2012-07-01 £ 881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)
Trademarks
We have not found any records of BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE). 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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) 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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)Event Date2005-11-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE)Event Date1999-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) 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 BRAMBLES (OTTERSHAW) NO. 1 RESIDENTS COMPANY LIMITED(THE) 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.