2 BRADBURNE ROAD LIMITED

Register to unlock more data on OkredoRegister

2 BRADBURNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08468064

Incorporation date

02/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 The Triangle, Bournemouth BH2 5SECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-07-01
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon30/10/2024
Termination of appointment of Andrew Chard as a director on 2024-10-30
dot icon30/10/2024
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2024-10-30
dot icon30/10/2024
Appointment of Homes and Steeple Ltd as a secretary on 2024-10-30
dot icon30/10/2024
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to 30 the Triangle Bournemouth BH2 5SE on 2024-10-30
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-07-01
dot icon14/04/2023
Change of details for Babylon Investements Ltd as a person with significant control on 2023-04-02
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-07-01
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-07-01
dot icon10/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-07-01
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon04/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-04
dot icon08/11/2019
Total exemption full accounts made up to 2019-07-01
dot icon17/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-07-01
dot icon11/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-07-01
dot icon23/08/2017
Appointment of Mr Barry Kenneth Manners as a director on 2017-08-04
dot icon19/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-07-01
dot icon21/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Andrew Chard on 2016-04-21
dot icon21/04/2016
Termination of appointment of Peter John Alistair Brodie as a director on 2016-03-18
dot icon21/04/2016
Termination of appointment of John Carolan as a director on 2015-12-07
dot icon30/10/2015
Total exemption small company accounts made up to 2015-07-01
dot icon17/09/2015
Previous accounting period extended from 2015-04-30 to 2015-07-01
dot icon15/07/2015
Termination of appointment of John Carolan as a secretary on 2015-03-01
dot icon14/07/2015
Appointment of Caroline Kelleway as a secretary on 2015-03-01
dot icon10/07/2015
Registered office address changed from Ias Accountants Forde House Nicholashayne Wellington TA21 9QY to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 2015-07-10
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon20/05/2014
Accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/07/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
01/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/07/2025
dot iconNext account date
01/07/2026
dot iconNext due on
01/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
04/02/2020 - 30/10/2024
228
Chard, Andrew
Director
02/04/2013 - 30/10/2024
17
Manners, Barry Kenneth
Director
04/08/2017 - Present
8
HOMES AND STEEPLE
Corporate Secretary
30/10/2024 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 BRADBURNE ROAD LIMITED

2 BRADBURNE ROAD LIMITED is an(a) Active company incorporated on 02/04/2013 with the registered office located at 30 The Triangle, Bournemouth BH2 5SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 BRADBURNE ROAD LIMITED?

toggle

2 BRADBURNE ROAD LIMITED is currently Active. It was registered on 02/04/2013 .

Where is 2 BRADBURNE ROAD LIMITED located?

toggle

2 BRADBURNE ROAD LIMITED is registered at 30 The Triangle, Bournemouth BH2 5SE.

What does 2 BRADBURNE ROAD LIMITED do?

toggle

2 BRADBURNE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 BRADBURNE ROAD LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.