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

BRAMALL HOUSE PROPERTIES LIMITED

LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH,
Company Registration Number
04762185
Private Limited Company
Active

Company Overview

About Bramall House Properties Ltd
BRAMALL HOUSE PROPERTIES LIMITED was founded on 2003-05-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Bramall House Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAMALL HOUSE PROPERTIES LIMITED
 
Legal Registered Office
LINDEN HOUSE
LINDEN CLOSE
TUNBRIDGE WELLS
KENT
TN4 8HH
Other companies in TN4
 
Filing Information
Company Number 04762185
Company ID Number 04762185
Date formed 2003-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMALL HOUSE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SIMPSON BUSINESS SUPPORT LTD   T4 MANAGEMENT LTD
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 BRAMALL HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN EXLEY
Company Secretary 2003-05-13
RICHARD JOHN EXLEY
Director 2003-05-13
SUSAN ALICE EXLEY
Director 2003-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-05-13 2003-05-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-05-13 2003-05-13

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CH01Director's details changed for Mr Richard John Exley on 2020-11-17
2020-11-19PSC04Change of details for Mr Richard John Exley as a person with significant control on 2020-11-17
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047621850010
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-01-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-12-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-17CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN EXLEY on 2018-05-14
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE EXLEY / 14/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EXLEY / 14/05/2018
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN EXLEY on 2018-05-14
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ALICE EXLEY / 14/05/2018
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN EXLEY / 14/05/2018
2018-01-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047621850009
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-10AR0113/05/15 ANNUAL RETURN FULL LIST
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALICE EXLEY / 15/05/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EXLEY / 15/05/2015
2015-06-10CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN EXLEY on 2015-05-15
2015-01-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-15AR0113/05/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0113/05/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0113/05/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-13AR0113/05/11 FULL LIST
2010-10-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-13AR0113/05/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EXLEY / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALICE EXLEY / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EXLEY / 13/05/2010
2009-11-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-02-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-15363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288bSECRETARY RESIGNED
2003-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH
2003-06-0888(2)RAD 13/05/03--------- £ SI 6@1=6 £ IC 1/7
2003-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BRAMALL HOUSE PROPERTIES 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 BRAMALL HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-08-12 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2011-08-10 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-24 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-24 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2010-07-23 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2007-03-02 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2007-03-02 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2007-03-02 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2013-05-31 £ 2,908,649
Creditors Due After One Year 2012-05-31 £ 3,502,707
Creditors Due Within One Year 2013-05-31 £ 478,824
Creditors Due Within One Year 2012-05-31 £ 373,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 BRAMALL HOUSE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 442,787
Cash Bank In Hand 2012-05-31 £ 172,108
Current Assets 2013-05-31 £ 475,787
Current Assets 2012-05-31 £ 199,760
Debtors 2013-05-31 £ 33,000
Debtors 2012-05-31 £ 27,652
Secured Debts 2013-05-31 £ 2,650,000
Secured Debts 2012-05-31 £ 2,650,000
Shareholder Funds 2013-05-31 £ 2,608,450
Shareholder Funds 2012-05-31 £ 1,798,880
Tangible Fixed Assets 2013-05-31 £ 5,520,136
Tangible Fixed Assets 2012-05-31 £ 5,475,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMALL HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMALL HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of BRAMALL HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMALL HOUSE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BRAMALL HOUSE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRAMALL HOUSE PROPERTIES 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 BRAMALL HOUSE PROPERTIES 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 BRAMALL HOUSE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1