General information

Name:

Bramsar Ltd

Office Address:

Hope Lodge Wyck Rissington GL54 2PN Cheltenham

Number: 01315753

Incorporation date: 1977-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Bramsar Limited firm has been operating on the market for fourty seven years, having launched in 1977. Started with registration number 01315753, Bramsar is a Private Limited Company with office in Hope Lodge, Cheltenham GL54 2PN. This enterprise's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. The business most recent annual accounts were submitted for the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was released on Wed, 2nd Aug 2023.

In order to be able to match the demands of their customer base, this business is continually supervised by a unit of two directors who are Richard P. and Caroline P.. Their support has been of great use to the business since 1991. In order to find professional help with legal documentation, this particular business has been using the skills of Caroline P. as a secretary.

Executives who control the firm include: Richard P. owns 1/2 or less of company shares. Caroline P. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Caroline P.

Role: Secretary

Latest update: 23 April 2024

Richard P.

Role: Director

Appointed: 08 August 1991

Latest update: 23 April 2024

Caroline P.

Role: Director

Appointed: 08 August 1991

Latest update: 23 April 2024

People with significant control

Richard P.
Notified on 27 October 2023
Nature of control:
1/2 or less of shares
Caroline P.
Notified on 27 October 2023
Nature of control:
over 1/2 to 3/4 of shares
Richard P.
Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Triumph House Station Approach Sanderstead Road

Post code:

CR2 0PL

City / Town:

South Croydon

HQ address,
2014

Address:

Triumph House Station Approach Sanderstead Road

Post code:

CR2 0PL

City / Town:

South Croydon

HQ address,
2015

Address:

Triumph House Station Approach Sanderstead Road

Post code:

CR2 0PL

City / Town:

South Croydon

HQ address,
2016

Address:

Triumph House Station Approach Sanderstead Road

Post code:

CR2 0PL

City / Town:

South Croydon

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
46
Company Age

Closest Companies - by postcode