Company NameBremen House Management Company Limited
Company StatusActive
Company Number05082782
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Graham William Ley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressApt 1 Bremen House
16 Edgerton Road Edgerton
Huddersfield
HD1 5RB
Director NameMrs Sharon Anne Sharp
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleOccupational Perfume Consultant
Country of ResidenceEngland
Correspondence AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Director NameKenneth Graham Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunter Rbm Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameDickinson Egerton (RBM) Limited (Corporation)
StatusCurrent
Appointed12 June 2023(19 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence AddressUnit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Director NameMr Stephen Gary Day
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Crag
66a Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSeamoor Farm
Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed07 April 2004(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2006)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Director NameKamran Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 11 Bremen House
16 Edgerton Road
Huddersfield
West Yorkshire
HD1 5RB
Director NameJohn Alan Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QN
Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Lowfields Business Park
Old Power Way
Elland
HX5 9DE
Director NameMr Andrew Egerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Lowfields Business Park
Old Power Way
Elland
HX5 9DE
Director NameMrs Catherine Melanie Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2021)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Emslie
8.33%
Ordinary B
1 at £1Graham William Ley
8.33%
Ordinary B
1 at £1Kamran Ali & Nabila Butt
8.33%
Ordinary B
1 at £1Kevin Britton
8.33%
Ordinary B
1 at £1Mr John Binns & Ms E. Binns & Ms C. Binns
8.33%
Ordinary B
1 at £1Mr Johns & Mrs Steven Johns
8.33%
Ordinary B
1 at £1Mr K. Gledhill
8.33%
Ordinary B
1 at £1Mr K.g. Davies
8.33%
Ordinary B
1 at £1Ms K.l. Robertson
8.33%
Ordinary B
1 at £1Philip Allen & Catherine Allen
8.33%
Ordinary B
1 at £1Rahila Ajaz Faruqi
8.33%
Ordinary B
1 at £1Tweedie Mcgarth Brown
8.33%
Ordinary B

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 February 2021Termination of appointment of John Alan Binns as a director on 30 April 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
13 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Termination of appointment of Timothy Dickinson as a director on 1 January 2019 (1 page)
27 March 2019Termination of appointment of Andrew Egerton as a director on 1 January 2019 (1 page)
20 August 2018Appointment of Mrs Sharon Anne Sharp as a director on 20 August 2018 (2 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
22 June 2018Notification of a person with significant control statement (2 pages)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2017Termination of appointment of Kamran Ali as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of Kamran Ali as a director on 1 August 2017 (1 page)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(9 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(9 pages)
14 March 2016Appointment of Mrs Catherine Melanie Allen as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Mrs Catherine Melanie Allen as a director on 10 March 2016 (2 pages)
19 February 2016Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 19 February 2016 (1 page)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(8 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(8 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(8 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(8 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Appointment of Graham William Ley as a director (2 pages)
27 September 2013Appointment of Graham William Ley as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Termination of appointment of Donald Haymes as a secretary (1 page)
27 January 2012Termination of appointment of Donald Haymes as a secretary (1 page)
4 October 2011Appointment of Mr Andrew Egerton as a director (2 pages)
4 October 2011Appointment of Timothy Dickinson as a director (2 pages)
4 October 2011Appointment of Mr Andrew Egerton as a director (2 pages)
4 October 2011Appointment of Timothy Dickinson as a director (2 pages)
20 September 2011Termination of appointment of Harold Robinson as a director (1 page)
20 September 2011Termination of appointment of James Robinson as a director (1 page)
20 September 2011Appointment of Kamran Ali as a director (2 pages)
20 September 2011Appointment of Kamran Ali as a director (2 pages)
20 September 2011Appointment of John Alan Binns as a director (2 pages)
20 September 2011Appointment of John Alan Binns as a director (2 pages)
20 September 2011Termination of appointment of James Robinson as a director (1 page)
20 September 2011Termination of appointment of Harold Robinson as a director (1 page)
26 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 12
(4 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 12
(4 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 12
(4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 1-2 merchants quay ashley lane shipley w yorkshire BD17 7DB (1 page)
4 June 2009Registered office changed on 04/06/2009 from 1-2 merchants quay ashley lane shipley w yorkshire BD17 7DB (1 page)
24 April 2009Return made up to 24/03/09; full list of members (3 pages)
24 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
27 November 2007Return made up to 24/03/07; full list of members (3 pages)
27 November 2007Return made up to 24/03/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 20 old hall street kearsley bolton lancashire BL4 8HJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 20 old hall street kearsley bolton lancashire BL4 8HJ (1 page)
1 March 2007Full accounts made up to 31 March 2006 (12 pages)
1 March 2007Full accounts made up to 31 March 2006 (12 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
1 June 2006Return made up to 24/03/06; full list of members (7 pages)
1 June 2006Return made up to 24/03/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
16 September 2005Registered office changed on 16/09/05 from: 39 chorley new road bolton lancashire BL1 4QR (1 page)
16 September 2005Registered office changed on 16/09/05 from: 39 chorley new road bolton lancashire BL1 4QR (1 page)
25 July 2005Return made up to 24/03/05; full list of members (7 pages)
25 July 2005Return made up to 24/03/05; full list of members (7 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 May 2004Registered office changed on 06/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
24 March 2004Incorporation (26 pages)
24 March 2004Incorporation (26 pages)