Company NameBramwell Properties Limited
DirectorsHilary Jean Kelly and Adam Scott Hyman
Company StatusActive
Company Number03594041
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Jean Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(16 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Chorley New Road
Bolton
BL1 4DA
Secretary NameMrs Hilary Jean Kelly
StatusCurrent
Appointed21 April 2015(16 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressBedford House Chorley New Road
Bolton
BL1 4DA
Director NameMr Adam Scott Hyman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Chorley New Road
Bolton
BL1 4DA
Director NameMr Adam Scott Hyman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address38 Shandon Road
Clapham
London
SW4 9HR
Director NameMr Andrew Guy Hyman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 8 months (resigned 18 March 2015)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Oakley Court
Benson
Wallingford
Oxfordshire
OX10 6QH
Secretary NameAdam Scott Hyman
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2003)
RoleCompany Director
Correspondence AddressFlat 1
35 Union Road
Clapham
London
SW4 6JG
Secretary NameMr Andrew Guy Hyman
NationalityBritish
StatusResigned
Appointed13 July 2000(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 21 April 2015)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Oakley Court
Benson
Wallingford
Oxfordshire
OX10 6QH
Director NamePatrick Thomas Kelly
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Rise Remenham Lane
Aston
Henley On Thames
Oxfordshire
RG9 3DE
Director NameMr Adam Hyman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Rise Remenham Lane
Aston
Henley-On-Thames
Oxfordshire
RG9 3DE
Director NameMr Andrew Hyman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Chorley New Road
Bolton
BL1 4DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBedford House
Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Hyman
50.00%
Ordinary
1 at £1Andrew Hyman
50.00%
Ordinary

Financials

Year2014
Net Worth£229,750
Cash£109
Current Liabilities£6,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

29 May 2015Delivered on: 12 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Interchange house great moor street bolton t/no's LA19024 and LA19023.
Outstanding
25 March 2004Delivered on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings situate and k/a commercial union house, great moor street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Appointment of Mr Justin Seers as a secretary on 29 November 2022 (2 pages)
30 November 2022Termination of appointment of Hilary Jean Kelly as a secretary on 29 November 2022 (1 page)
12 July 2022Termination of appointment of Andrew Hyman as a director on 11 July 2022 (1 page)
12 July 2022Cessation of Andrew Hyman as a person with significant control on 11 July 2022 (1 page)
12 July 2022Change of details for Mr Adam Scott Hyman as a person with significant control on 11 July 2022 (2 pages)
12 July 2022Cessation of Hilary Jean Kelly as a person with significant control on 11 July 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 July 2022Director's details changed for Mrs Hilary Jean Kelly on 1 July 2022 (2 pages)
1 July 2022Secretary's details changed for Mrs Hilary Jean Kelly on 1 July 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
3 June 2021Change of details for Mrs Hilary Jean Kelly as a person with significant control on 1 April 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Registered office address changed from Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE to Bedford House Chorley New Road Bolton BL1 4DA on 3 August 2020 (1 page)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 August 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
2 August 2019Notification of Andrew Hyman as a person with significant control on 1 May 2019 (2 pages)
2 August 2019Notification of Adam Hyman as a person with significant control on 1 May 2019 (2 pages)
2 August 2019Change of details for Mrs Hilary Jean Kelly as a person with significant control on 1 May 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 6
(3 pages)
14 June 2019Termination of appointment of Adam Hyman as a director on 14 June 2019 (1 page)
12 June 2019Appointment of Mr Adam Hyman as a director on 1 May 2019 (2 pages)
7 June 2019Appointment of Mr Adam Scott Hyman as a director on 1 May 2019 (2 pages)
7 June 2019Termination of appointment of Patrick Thomas Kelly as a director on 21 September 2018 (1 page)
7 June 2019Appointment of Mr Andrew Hyman as a director on 1 May 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 April 2017Satisfaction of charge 1 in full (4 pages)
4 April 2017Satisfaction of charge 1 in full (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015All of the property or undertaking has been released from charge 1 (5 pages)
22 September 2015All of the property or undertaking has been released from charge 1 (5 pages)
29 July 2015Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
29 July 2015Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
12 June 2015Registration of charge 035940410002, created on 29 May 2015 (18 pages)
12 June 2015Registration of charge 035940410002, created on 29 May 2015 (18 pages)
28 April 2015Appointment of Mrs Hilary Jean Kelly as a secretary on 21 April 2015 (2 pages)
28 April 2015Termination of appointment of Andrew Guy Hyman as a secretary on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Andrew Guy Hyman as a secretary on 21 April 2015 (1 page)
28 April 2015Appointment of Mrs Hilary Jean Kelly as a secretary on 21 April 2015 (2 pages)
17 April 2015Termination of appointment of Andrew Guy Hyman as a director on 18 March 2015 (2 pages)
17 April 2015Termination of appointment of Andrew Guy Hyman as a director on 18 March 2015 (2 pages)
17 April 2015Appointment of Patrick Thomas Kelly as a director on 16 March 2015 (3 pages)
17 April 2015Appointment of Patrick Thomas Kelly as a director on 16 March 2015 (3 pages)
17 April 2015Appointment of Hilary Jean Kelly as a director on 16 March 2015 (3 pages)
17 April 2015Appointment of Hilary Jean Kelly as a director on 16 March 2015 (3 pages)
1 April 2015Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages)
23 July 2014Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page)
23 July 2014Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
23 July 2014Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page)
23 July 2014Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
8 November 2012Termination of appointment of Adam Hyman as a director (4 pages)
8 November 2012Termination of appointment of Adam Hyman as a director (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / andrew hyman / 06/06/2009 (1 page)
21 July 2009Director and secretary's change of particulars / andrew hyman / 06/06/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Director and secretary's change of particulars / andrew hyman / 01/07/2008 (1 page)
29 July 2008Director and secretary's change of particulars / andrew hyman / 01/07/2008 (1 page)
29 July 2008Return made up to 07/07/08; full list of members (4 pages)
29 July 2008Return made up to 07/07/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 07/07/07; full list of members (2 pages)
19 July 2007Return made up to 07/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 07/07/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 07/07/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
20 January 2006Amended accounts made up to 31 March 2005 (7 pages)
20 January 2006Amended accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
8 June 2004Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 August 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(7 pages)
19 August 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
3 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF (1 page)
11 July 2001Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF (1 page)
18 May 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
18 May 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
31 October 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 2000Full accounts made up to 31 December 1999 (7 pages)
26 November 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 November 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
27 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 July 1998Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 July 1998Incorporation (17 pages)
7 July 1998Incorporation (17 pages)