BRACEBRIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRACEBRIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05955832

Incorporation date

04/10/2006

Size

Dormant

Contacts

Registered address

Registered address

47 High Street, Henley-In-Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/08/2025
Appointment of Mrs Karen Linda Colvin as a director on 2025-08-18
dot icon14/07/2025
Termination of appointment of Gregory Dennis Dickinson as a director on 2025-07-14
dot icon03/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2023-10-18
dot icon13/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/06/2023
Registered office address changed from 86 st. Marys Row Moseley Birmingham B13 9EF England to 47 High Street Henley-in-Arden B95 5AA on 2023-06-07
dot icon06/03/2023
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/06/2022
Termination of appointment of Michael Jonathan Veal as a director on 2022-06-14
dot icon19/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-10-31
dot icon13/04/2021
Termination of appointment of Nicholas George Limited as a secretary on 2021-04-13
dot icon13/04/2021
Appointment of Mr Sauro Luigi Belli as a director on 2021-04-13
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/05/2020
Registered office address changed from 2 the Pastures Dog Lane Napton Southam Warwickshire CV47 8LT to 86 st. Marys Row Moseley Birmingham B13 9EF on 2020-05-04
dot icon04/05/2020
Appointment of Nicholas George Limited as a secretary on 2020-05-01
dot icon04/05/2020
Director's details changed for Mr Michael Jonathan Veal on 2020-05-04
dot icon04/05/2020
Director's details changed for Gregory Dennis Dickinson on 2020-05-04
dot icon16/12/2019
Termination of appointment of Robert Anderson Colvin as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Robert Anderson Colvin as a secretary on 2019-12-16
dot icon07/11/2019
Micro company accounts made up to 2019-10-31
dot icon05/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-10-31
dot icon06/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon12/07/2017
Micro company accounts made up to 2016-10-31
dot icon05/04/2017
Termination of appointment of John Bernard Austin as a director on 2017-03-31
dot icon15/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/10/2015
Annual return made up to 2015-10-04 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/10/2014
Annual return made up to 2014-10-04 no member list
dot icon03/10/2014
Appointment of Mr Michael Jonathan Veal as a director on 2014-09-30
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/11/2013
Annual return made up to 2013-10-04 no member list
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-04 no member list
dot icon15/10/2012
Termination of appointment of Philippa Rollin as a director
dot icon15/10/2012
Termination of appointment of Gregory Dickinson as a secretary
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/05/2012
Termination of appointment of John Nichols as a director
dot icon10/10/2011
Annual return made up to 2011-10-04 no member list
dot icon06/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-04 no member list
dot icon10/10/2010
Registered office address changed from 77 Salisbury Road Moseley Birmingham West Midlands B13 8LB on 2010-10-10
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/05/2010
Appointment of Mr Robert Anderson Colvin as a secretary
dot icon06/10/2009
Annual return made up to 2009-10-04 no member list
dot icon06/10/2009
Director's details changed for John Harvey Nichols on 2009-10-04
dot icon06/10/2009
Director's details changed for Robert Anderson Colvin on 2009-10-04
dot icon06/10/2009
Director's details changed for Mr John Bernard Austin on 2009-10-04
dot icon06/10/2009
Director's details changed for Gregory Dennis Dickinson on 2009-10-04
dot icon06/10/2009
Director's details changed for Dr Philippa Rachel Rollin on 2009-10-04
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Annual return made up to 04/10/08
dot icon08/10/2008
Location of register of members
dot icon08/10/2008
Director's change of particulars / philippa rolun / 07/10/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/10/2007
Annual return made up to 04/10/07
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed;new director appointed
dot icon14/12/2006
Registered office changed on 14/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Dickinson, Gregory Dennis
Director
05/12/2006 - 14/07/2025
-
Belli, Sauro Luigi
Director
13/04/2021 - Present
4
Cannon-Leach, Lyndsey
Secretary
18/10/2023 - Present
-
Colvin, Karen Linda
Director
18/08/2025 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACEBRIDGE COURT MANAGEMENT LIMITED

BRACEBRIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/10/2006 with the registered office located at 47 High Street, Henley-In-Arden B95 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACEBRIDGE COURT MANAGEMENT LIMITED?

toggle

BRACEBRIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 04/10/2006 .

Where is BRACEBRIDGE COURT MANAGEMENT LIMITED located?

toggle

BRACEBRIDGE COURT MANAGEMENT LIMITED is registered at 47 High Street, Henley-In-Arden B95 5AA.

What does BRACEBRIDGE COURT MANAGEMENT LIMITED do?

toggle

BRACEBRIDGE COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRACEBRIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-10-31.