BRACEBRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACEBRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346220

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 1 Deepdale Enterprise Park, Nettleham, Lincoln LN2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon25/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon24/01/2026
Register inspection address has been changed from C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to Studio One Deepdale Enterprise Park Nettleham Lincoln LN2 2LL
dot icon20/04/2025
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon18/03/2024
Micro company accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon21/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon05/02/2023
Termination of appointment of Andrew Miles Kitchen as a director on 2023-02-01
dot icon31/01/2023
Cessation of Andrew Miles Kitchen as a person with significant control on 2023-02-01
dot icon31/01/2023
Appointment of Mrs Annie Ogle as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr Trevor Ogle as a director on 2023-02-01
dot icon11/01/2023
Registered office address changed from Studio 2 Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL to Studio 1 Deepdale Enterprise Park Nettleham Lincoln LN2 2LL on 2023-01-11
dot icon28/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/07/2015
Termination of appointment of Simon James Robert as a secretary on 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Marie Cusdin as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon07/02/2013
Director's details changed for Andrew Paul Newman on 2013-01-28
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Dale Lui as a director
dot icon17/01/2012
Termination of appointment of Simon James as a director
dot icon09/11/2011
Appointment of Mr Andrew Miles Kitchen as a director
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/09/2011
Appointment of Miss Marie Anne Cusdin as a director
dot icon31/03/2011
Appointment of Mr Simon James Robert as a secretary
dot icon31/03/2011
Termination of appointment of Steven Gilbert as a secretary
dot icon30/03/2011
Registered office address changed from 10 Viking Court Grantham Road Bracebridge Heath Lincoln LN4 2NZ on 2011-03-30
dot icon23/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Andrew Paul Newman on 2010-01-28
dot icon07/04/2010
Director's details changed for Simon Robert James on 2010-01-28
dot icon07/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/04/2009
Return made up to 28/01/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/07/2008
Director appointed dale wainam lui
dot icon07/07/2008
Director appointed simon robert james
dot icon19/06/2008
Return made up to 28/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/09/2007
Ad 12/01/07--------- £ si 23@1
dot icon24/03/2007
Return made up to 28/01/07; full list of members
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon20/02/2007
Ad 12/01/07--------- £ si 23@1=23 £ ic 1/24
dot icon01/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon21/11/2006
Return made up to 28/01/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 16A guildhall street lincoln LN1 1TT
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed
dot icon10/05/2005
Registered office changed on 10/05/05 from: 16 st john street london EC1M 4NT
dot icon28/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
208.00
-
0.00
3.29K
-
2022
0
208.00
-
0.00
2.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kitchen, Andrew Miles
Director
08/11/2011 - 31/01/2023
5
Newman, Andrew Paul
Director
02/02/2007 - Present
4
Ogle, Annie
Director
01/02/2023 - Present
-
Ogle, Trevor
Director
01/02/2023 - Present
-

Persons with Significant Control

3
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 MANAGEMENT COMPANY LIMITED

BRACEBRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at Studio 1 Deepdale Enterprise Park, Nettleham, Lincoln LN2 2LL. There are currently 3 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 BRACEBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

BRACEBRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2005 .

Where is BRACEBRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

BRACEBRIDGE MANAGEMENT COMPANY LIMITED is registered at Studio 1 Deepdale Enterprise Park, Nettleham, Lincoln LN2 2LL.

What does BRACEBRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

BRACEBRIDGE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRACEBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-19 with updates.