Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED
Company Information for

THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ,
Company Registration Number
04498908
Private Limited Company
Active

Company Overview

About The Brampton Partnership (estate Agents) Ltd
THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED was founded on 2002-07-30 and has its registered office in Wokingham. The organisation's status is listed as "Active". The Brampton Partnership (estate Agents) 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
THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
BERKSHIRE
RG40 3GZ
Other companies in HA2
 
Filing Information
Company Number 04498908
Company ID Number 04498908
Date formed 2002-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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 THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2015-11-19
PETER ANTHONY COLES
Director 2015-11-15
PETER JOHN FULLER
Director 2015-11-19
PETER KAVANAGH
Director 2016-03-29
MICHAEL EDWARD JOHN PALMER
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY COLES
Director 2015-11-19 2015-11-19
NICHOLAS MOSS
Director 2002-07-30 2015-11-19
PETER JUSTINIAN SCOTT
Director 2002-07-30 2015-11-19
JOHN ARTHUR SIMPSON
Director 2002-07-30 2015-11-19
AUCKLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-30 2009-11-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-30 2002-07-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY COLES HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
PETER ANTHONY COLES HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
PETER ANTHONY COLES BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
PETER ANTHONY COLES THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
PETER ANTHONY COLES CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
PETER ANTHONY COLES AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
PETER ANTHONY COLES AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
PETER ANTHONY COLES JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
PETER ANTHONY COLES ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER ANTHONY COLES DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
PETER ANTHONY COLES SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
PETER ANTHONY COLES CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
PETER ANTHONY COLES JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
PETER ANTHONY COLES ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
PETER ANTHONY COLES ROMANS PROJECTS LIMITED Director 2013-08-20 CURRENT 1997-05-06 Active - Proposal to Strike off
PETER ANTHONY COLES LENNON PLANNING LIMITED Director 2013-08-20 CURRENT 2000-03-09 Active - Proposal to Strike off
PETER ANTHONY COLES ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
PETER ANTHONY COLES JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
PETER ANTHONY COLES ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
PETER ANTHONY COLES BOYER PLANNING LIMITED Director 2006-12-31 CURRENT 1990-08-08 Active
PETER ANTHONY COLES THE ROMANS GROUP (UK) LIMITED Director 1991-06-24 CURRENT 1987-09-07 Active
PETER JOHN FULLER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
PETER JOHN FULLER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
PETER JOHN FULLER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
PETER JOHN FULLER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
PETER JOHN FULLER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
PETER JOHN FULLER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
PETER JOHN FULLER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
PETER JOHN FULLER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER JOHN FULLER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
PETER JOHN FULLER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
PETER JOHN FULLER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
PETER JOHN FULLER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
PETER JOHN FULLER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
PETER JOHN FULLER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
PETER KAVANAGH C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
PETER KAVANAGH TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
PETER KAVANAGH T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
PETER KAVANAGH PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
PETER KAVANAGH TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
PETER KAVANAGH J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
PETER KAVANAGH BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
PETER KAVANAGH CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
PETER KAVANAGH PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-11-05 CURRENT 2005-04-19 Liquidation
PETER KAVANAGH PRESCOTT HALL LIMITED Director 2017-11-03 CURRENT 2002-02-15 Liquidation
PETER KAVANAGH PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
PETER KAVANAGH FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
PETER KAVANAGH JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2017-08-17 CURRENT 2001-04-02 Active
PETER KAVANAGH KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
PETER KAVANAGH LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
PETER KAVANAGH LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
PETER KAVANAGH RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
PETER KAVANAGH LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PETER KAVANAGH MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
PETER KAVANAGH THE LEADERS ROMANS BIDCO LIMITED Director 2017-04-11 CURRENT 2015-09-28 Active
PETER KAVANAGH THE ROMANS GROUP (UK) LIMITED Director 2017-04-11 CURRENT 1987-09-07 Active
PETER KAVANAGH ELLDEE FRANCHISING LIMITED Director 2017-04-03 CURRENT 2007-05-15 Active
PETER KAVANAGH LEADERS LETTINGS LIMITED Director 2017-04-03 CURRENT 2009-12-22 Active
PETER KAVANAGH LEADERS SALES LIMITED Director 2017-04-03 CURRENT 2002-11-21 Active
PETER KAVANAGH LEADERS LIMITED Director 2017-04-03 CURRENT 1983-01-12 Active
PETER KAVANAGH THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER KAVANAGH ROMANS COMMERCIAL LIMITED Director 2015-05-26 CURRENT 2015-04-10 Active
PETER KAVANAGH ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
PETER KAVANAGH ROMANS PROJECTS LIMITED Director 2004-08-31 CURRENT 1997-05-06 Active - Proposal to Strike off
PETER KAVANAGH LENNON PLANNING LIMITED Director 2002-01-02 CURRENT 2000-03-09 Active - Proposal to Strike off
PETER KAVANAGH LRG FINANCIAL SERVICES LIMITED Director 2001-02-28 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER BODE INSURANCE SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1995-09-13 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROFESSIONAL SERVICES LIMITED Director 2010-04-23 CURRENT 1991-04-30 Active
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation

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
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044989080006
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FULLER
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 99999
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-09AA01Previous accounting period shortened from 19/11/16 TO 31/03/16
2016-04-29AA19/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AP01DIRECTOR APPOINTED MR PETER ANTHONY COLES
2016-04-12AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JUSTINIAN SCOTT
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLES
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2015-12-02AA01Previous accounting period extended from 31/07/15 TO 19/11/15
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Printing House Lower Road Harrow Middlesex HA2 0DH
2015-12-02AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2015-12-02AP01DIRECTOR APPOINTED MR PETER ANTHONY COLES
2015-12-02AP01DIRECTOR APPOINTED MR PETER JOHN FULLER
2015-12-02AP03SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 99999
2015-08-12AR0130/07/15 FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044989080006
2015-04-16AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 99999
2014-08-08AR0130/07/14 FULL LIST
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-20AR0130/07/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-13AR0130/07/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11AR0130/07/11 FULL LIST
2010-12-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-26AR0130/07/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTINIAN SCOTT / 04/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SIMPSON / 04/11/2009
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY AUCKLAND SECRETARIAL SERVICES LIMITED
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-12-17AA31/07/07 TOTAL EXEMPTION SMALL
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-09-29363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-28RES04£ NC 100/100000 31/07
2005-04-28363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND
2005-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-04363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-10-1088(2)RAD 30/07/02--------- £ SI 98@1=98 £ IC 1/99
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW SECRETARY APPOINTED
2002-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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 THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-07 Satisfied HSBC BANK PLC
DEBENTURE 2005-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED
Trademarks
We have not found any records of THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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 (99999 - Dormant Company) as THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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 THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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 THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) 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.