Company NameBramham Lodge (Management Company) Limited
Company StatusDissolved
Company Number08124559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 3 months 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

Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameWbailey Developments (Bramham) Ltd (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 August 2016Annual return made up to 29 June 2016 no member list (4 pages)
16 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 29 June 2015 no member list (3 pages)
23 April 2015Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
23 April 2015Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 September 2014Annual return made up to 29 June 2014 no member list (3 pages)
12 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 October 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 29 June 2013 no member list (3 pages)
3 July 2012Appointment of Wbailey Developments (Bramham) Ltd as a director (2 pages)
29 June 2012Incorporation (20 pages)