Bramdean Consultancy Limited

General information

Name:

Bramdean Consultancy Ltd

Office Address:

1 Rookery House The Street Crookham Village GU51 5RX Fleet

Number: 04316114

Incorporation date: 2001-11-02

Dissolution date: 2021-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04316114 23 years ago, Bramdean Consultancy Limited had been a private limited company until Tue, 16th Nov 2021 - the time it was dissolved. The business latest registration address was 1 Rookery House The Street, Crookham Village Fleet.

The officers were as follow: Robert O. assigned this position on Tue, 6th Nov 2001 and Stephanie O. assigned this position in 2001 in November.

Robert O. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Robert O.

Role: Director

Appointed: 06 November 2001

Latest update: 22 January 2023

Robert O.

Role: Secretary

Appointed: 06 November 2001

Latest update: 22 January 2023

Stephanie O.

Role: Director

Appointed: 06 November 2001

Latest update: 22 January 2023

People with significant control

Robert O.
Notified on 16 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 23 November 2021
Confirmation statement last made up date 09 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 25 October 2016
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 22 July 2014
Date Approval Accounts 22 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Address change date: Mon, 9th Aug 2021. New Address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX. Previous address: 2 Summerfield Place, Crawshaw Road, Ottershaw Chertsey Surrey KT16 0EY (AD01)
filed on: 9th, August 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Summerfield Place Ottershaw

Post code:

KT16 0EY

City / Town:

Chertsey

HQ address,
2014

Address:

2 Summerfield Place Ottershaw

Post code:

KT16 0EY

City / Town:

Chertsey

HQ address,
2015

Address:

2 Summerfield Place Ottershaw

Post code:

KT16 0EY

City / Town:

Chertsey

Accountant/Auditor,
2015

Name:

Avn Picktree Limited

Address:

Picktree House The Barn Tilford Road

Post code:

GU9 8HU

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode