B & R MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B & R MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486351

Incorporation date

28/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon04/04/2024
Registered office address changed from The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT England to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 2024-04-04
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/04/2020
Director's details changed for Mr Martin John Burton on 2020-01-13
dot icon03/04/2020
Director's details changed for Mrs Christina Janet Burton on 2020-01-13
dot icon03/04/2020
Secretary's details changed for Mr Martin John Burton on 2020-01-13
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL to The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 2020-01-13
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Registered office address changed from 11 Potash Road Billericay Essex CM11 1DL England on 2014-04-07
dot icon07/04/2014
Registered office address changed from 378 Mountnessing Round Billericay Essex CM12 0EU on 2014-04-07
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mrs Christina Janet Burton on 2010-03-28
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon24/04/2009
Director and secretary's change of particulars / martin burton / 01/03/2009
dot icon24/04/2009
Director's change of particulars / christina burton / 01/03/2009
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/04/2008
Return made up to 28/03/08; full list of members
dot icon25/04/2008
Director and secretary's change of particulars / martin burton / 24/04/2008
dot icon25/04/2008
Director's change of particulars / christina burton / 24/04/2008
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Return made up to 28/03/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/11/2006
Return made up to 28/03/05; full list of members; amend
dot icon24/05/2006
Return made up to 28/03/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/07/2005
Return made up to 28/03/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 60 goswell road london EC1M 7AD
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon15/06/2004
Restoration by order of the court
dot icon15/06/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/06/2004
Total exemption full accounts made up to 2002-04-30
dot icon15/06/2004
Return made up to 28/03/04; full list of members
dot icon15/06/2004
Return made up to 28/03/03; full list of members
dot icon23/12/2003
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2003
First Gazette notice for compulsory strike-off
dot icon16/04/2002
Return made up to 28/03/02; full list of members
dot icon16/04/2002
Return made up to 28/03/01; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/01/2001
Full accounts made up to 2000-04-30
dot icon02/01/2001
Full accounts made up to 1999-04-30
dot icon16/06/2000
Return made up to 28/03/00; full list of members
dot icon30/06/1999
Return made up to 28/03/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-04-30
dot icon01/10/1998
Return made up to 28/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon14/08/1997
Return made up to 28/03/97; full list of members
dot icon14/08/1997
Registered office changed on 14/08/97 from: c/o kingston smith devonshire house 146 bishopsgate london EC2M 4JX
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon22/07/1996
Return made up to 28/03/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-04-30
dot icon18/05/1995
Return made up to 28/03/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 28/03/94; full list of members
dot icon04/02/1994
Full accounts made up to 1993-04-30
dot icon26/05/1993
Return made up to 28/03/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-05-05
dot icon16/04/1992
Return made up to 28/03/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-30
dot icon13/06/1991
Return made up to 28/03/91; full list of members
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/04
dot icon11/06/1990
Accounting reference date notified as 31/03
dot icon18/05/1990
Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/05/1990
Certificate of change of name
dot icon12/04/1990
Certificate of change of name
dot icon28/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-67.14 % *

* during past year

Cash in Bank

£9,156.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
292.59K
-
0.00
27.86K
-
2022
3
316.31K
-
0.00
9.16K
-
2022
3
316.31K
-
0.00
9.16K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

316.31K £Ascended8.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.16K £Descended-67.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 B & R MANAGEMENT LIMITED

B & R MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/1990 with the registered office located at Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B & R MANAGEMENT LIMITED?

toggle

B & R MANAGEMENT LIMITED is currently Active. It was registered on 28/03/1990 .

Where is B & R MANAGEMENT LIMITED located?

toggle

B & R MANAGEMENT LIMITED is registered at Redhill Chambers, 2d High Street, Redhill, Surrey RH1 1RJ.

What does B & R MANAGEMENT LIMITED do?

toggle

B & R MANAGEMENT LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does B & R MANAGEMENT LIMITED have?

toggle

B & R MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for B & R MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-28 with no updates.