Company NameBramerton Court Management Limited
Company StatusActive
Company Number02009749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRuth Elizabeth Briscoe
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(19 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Hoylake
Wirral
Merseyside
CH47 2EE
Wales
Director NameMr Cledwyn Parry Owen
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Bramerton Court Meols Drive
West Kirby
Wirral
CH48 5JN
Wales
Director NameDr Mark Richard Puddy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Wargrave
Reading
RG10 8BU
Director NameMrs Jean Lavinia Nicholson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramerton Court Meols Drive
West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Director NameGordon Stanley Puddy
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 16 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramerton Court
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Director NameSamuel Chalmers Stevenson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleRetired
Correspondence Address2 Bramerton Court
West Kirby
Wirral
Merseyside
L48 5JN
Director NameMr Robert Millar Briscoe
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 November 2005)
RoleRetired
Correspondence Address3 Bramerton Court
West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Director NameWilliam Stevenson Williams
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 21 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Hoylake
Wirral
Merseyside
CH47 2EE
Wales
Secretary NameGordon Stanley Puddy
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramerton Court
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Secretary NameGordon Stanley Puddy
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramerton Court
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Secretary NameWilliam Stevenson Williams
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramerton Court
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Director NameHarold Francis Skevington
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1999)
RoleRetired
Correspondence Address2 Bramerton Court
Meols Drive West Kirby
Wirral
Merseyside
L48 5JN
Director NameDr Sheila Gertrude Maddock
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramerton Court
Meols Drive, West Kirby
Wirral
Merseyside
CH48 5JN
Wales
Secretary NameGary Ernest Paul Henwood
NationalityBritish
StatusResigned
Appointed18 April 2011(25 years after company formation)
Appointment Duration3 years (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressRoyal Standard House 330-334 New Chester Road
Birkenhead
Wirral
Merseyside
CH42 1LE
Wales
Director NameMrs Elsie Bousfield
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Hoylake
Wirral
Merseyside
CH47 2EE
Wales
Director NameMrs Jean Owen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Bramerton Court Meols Drive
West Kirby
Wirral
CH48 5JN
Wales

Location

Registered Address5 The Quadrant
Hoylake
Wirral
Merseyside
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 October 2018Appointment of Mrs Jean Lavinia Nicholson as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Jean Owen as a director on 9 October 2018 (1 page)
21 September 2018Termination of appointment of William Stevenson Williams as a director on 21 September 2018 (1 page)
10 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 October 2017Appointment of Dr Mark Richard Puddy as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Dr Mark Richard Puddy as a director on 18 October 2017 (2 pages)
17 October 2017Appointment of Mrs Jean Owen as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Cledwyn Parry Owen as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Elsie Bousfield as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Elsie Bousfield as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Cledwyn Parry Owen as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mrs Jean Owen as a director on 17 October 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Termination of appointment of Gary Henwood as a secretary (1 page)
23 April 2014Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Gary Henwood as a secretary (1 page)
23 April 2014Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE on 23 April 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
18 September 2013Director's details changed for William Stevenson Williams on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Ruth Elizabeth Briscoe on 18 September 2013 (2 pages)
18 September 2013Director's details changed for William Stevenson Williams on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Ruth Elizabeth Briscoe on 18 September 2013 (2 pages)
12 August 2013Termination of appointment of Sheila Maddock as a director (1 page)
12 August 2013Appointment of Mrs Elsie Bousfield as a director (2 pages)
12 August 2013Appointment of Mrs Elsie Bousfield as a director (2 pages)
12 August 2013Termination of appointment of Sheila Maddock as a director (1 page)
12 August 2013Termination of appointment of Gordon Puddy as a director (1 page)
12 August 2013Termination of appointment of Gordon Puddy as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Termination of appointment of William Williams as a secretary (1 page)
11 January 2012Termination of appointment of William Williams as a secretary (1 page)
11 January 2012Director's details changed for Ruth Elizabeth Briscoe on 18 April 2011 (2 pages)
11 January 2012Director's details changed for Dr Sheila Gertrude Maddock on 18 April 2011 (2 pages)
11 January 2012Director's details changed for William Stevenson Williams on 18 April 2011 (2 pages)
11 January 2012Director's details changed for Gordon Stanley Puddy on 18 April 2011 (2 pages)
11 January 2012Director's details changed for Ruth Elizabeth Briscoe on 18 April 2011 (2 pages)
11 January 2012Director's details changed for Dr Sheila Gertrude Maddock on 18 April 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
11 January 2012Director's details changed for Gordon Stanley Puddy on 18 April 2011 (2 pages)
11 January 2012Director's details changed for William Stevenson Williams on 18 April 2011 (2 pages)
20 April 2011Registered office address changed from 1 Bramerton Court Meols Drive West Kirby, Wirral Merseyside,CH48 5JN on 20 April 2011 (2 pages)
20 April 2011Appointment of Gary Ernest Paul Henwood as a secretary (3 pages)
20 April 2011Registered office address changed from 1 Bramerton Court Meols Drive West Kirby, Wirral Merseyside,CH48 5JN on 20 April 2011 (2 pages)
20 April 2011Appointment of Gary Ernest Paul Henwood as a secretary (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
19 January 2011Annual return made up to 31 December 2010 (17 pages)
19 January 2011Annual return made up to 31 December 2010 (17 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
18 January 2010Annual return made up to 31 December 2009 (16 pages)
18 January 2010Annual return made up to 31 December 2009 (16 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
21 January 2009Annual return made up to 13/12/08 (10 pages)
21 January 2009Annual return made up to 13/12/08 (10 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
17 January 2008Annual return made up to 31/12/07 (5 pages)
17 January 2008Annual return made up to 31/12/07 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
23 January 2007Annual return made up to 31/12/06 (5 pages)
23 January 2007Annual return made up to 31/12/06 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
19 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
12 January 2005Annual return made up to 31/12/04 (5 pages)
12 January 2005Annual return made up to 31/12/04 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 January 2004Annual return made up to 31/12/03 (5 pages)
18 January 2004Annual return made up to 31/12/03 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
14 January 2003Annual return made up to 31/12/02 (5 pages)
14 January 2003Annual return made up to 31/12/02 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
14 January 2002Annual return made up to 31/12/01 (4 pages)
14 January 2002Annual return made up to 31/12/01 (4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (1 page)
27 March 2001Accounts for a small company made up to 31 December 2000 (1 page)
15 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (1 page)
7 April 2000Accounts for a small company made up to 31 December 1999 (1 page)
10 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
19 March 1999Accounts for a small company made up to 31 December 1998 (1 page)
19 March 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 January 1999Annual return made up to 31/12/98 (4 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
23 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
21 January 1998Annual return made up to 31/12/97 (4 pages)
21 January 1998Annual return made up to 31/12/97 (4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (1 page)
20 March 1997Accounts for a small company made up to 31 December 1996 (1 page)
20 January 1997Annual return made up to 31/12/96 (4 pages)
20 January 1997Annual return made up to 31/12/96 (4 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
18 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
17 January 1996Annual return made up to 31/12/95 (4 pages)
17 January 1996Annual return made up to 31/12/95 (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (2 pages)
14 January 1995Annual return made up to 31/12/94
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1995Annual return made up to 31/12/94
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1995Director resigned;new director appointed (2 pages)
3 January 1995Director resigned;new director appointed (2 pages)
16 March 1994Accounts for a small company made up to 31 December 1993 (4 pages)
16 March 1994Accounts for a small company made up to 31 December 1993 (4 pages)
26 January 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1993Registered office changed on 29/03/93 from: 4 bramerton court meols drive west kirby wirral L48 5JN (1 page)
29 March 1993Secretary resigned;new secretary appointed (2 pages)
29 March 1993Registered office changed on 29/03/93 from: 4 bramerton court meols drive west kirby wirral L48 5JN (1 page)
29 March 1993Secretary resigned;new secretary appointed (2 pages)
16 February 1993Accounts for a small company made up to 31 December 1992 (4 pages)
16 February 1993Accounts for a small company made up to 31 December 1992 (4 pages)
12 January 1993Annual return made up to 31/12/92 (4 pages)
12 January 1993Annual return made up to 31/12/92 (4 pages)
11 March 1992Accounts for a small company made up to 31 December 1991 (4 pages)
11 March 1992Accounts for a small company made up to 31 December 1991 (4 pages)
8 January 1992Annual return made up to 31/12/91 (6 pages)
8 January 1992Annual return made up to 31/12/91 (6 pages)
12 July 1991Full accounts made up to 31 December 1990 (4 pages)
12 July 1991Full accounts made up to 31 December 1990 (4 pages)
16 June 1991Director resigned;new director appointed (2 pages)
16 June 1991Director resigned;new director appointed (2 pages)
16 June 1991Registered office changed on 16/06/91 from: 7 great newton st liverpool L35 rn (1 page)
16 June 1991Registered office changed on 16/06/91 from: 7 great newton st liverpool L35 rn (1 page)
6 June 1991Annual return made up to 31/12/90 (6 pages)
6 June 1991Annual return made up to 31/12/90 (6 pages)
3 June 1991Annual return made up to 31/12/89 (6 pages)
3 June 1991Annual return made up to 31/12/89 (6 pages)
8 April 1991Accounts for a small company made up to 31 December 1988 (3 pages)
8 April 1991Accounts for a small company made up to 31 December 1988 (3 pages)
12 February 1990Annual return made up to 31/12/88 (4 pages)
12 February 1990Annual return made up to 31/12/88 (4 pages)
7 September 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 September 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 August 1988Accounts made up to 31 December 1987 (4 pages)
18 August 1988Accounts made up to 31 December 1987 (4 pages)
25 September 1986New secretary appointed;new director appointed (3 pages)
25 September 1986Registered office changed on 25/09/86 from: watson prickard building 1 union court cook street liverpool L2 4XJ (1 page)
25 September 1986Registered office changed on 25/09/86 from: watson prickard building 1 union court cook street liverpool L2 4XJ (1 page)
25 September 1986New secretary appointed;new director appointed (3 pages)
6 August 1986Secretary resigned;director resigned (2 pages)
6 August 1986Registered office changed on 06/08/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
6 August 1986Registered office changed on 06/08/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
6 August 1986Secretary resigned;director resigned (2 pages)