BRACEBRIDGE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRACEBRIDGE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934432

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

345 Walmley Road, Sutton Coldfield, West Midlands B76 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon21/01/2026
Change of details for Mr Christopher Francis Johnson as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Aiden Mathew Johnson on 2026-01-21
dot icon21/01/2026
Director's details changed for Mrs Clare Alexandra Johnson on 2026-01-21
dot icon14/05/2025
Registration of charge 069344320006, created on 2025-05-09
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/08/2024
Resolutions
dot icon22/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Sub-division of shares on 2024-08-01
dot icon15/07/2024
Director's details changed for Mr William Alan Mottershead on 2024-07-12
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/11/2023
Registration of charge 069344320005, created on 2023-11-17
dot icon06/07/2023
Appointment of Mr William Alan Mottershead as a director on 2023-07-06
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon29/12/2022
Registration of charge 069344320004, created on 2022-12-23
dot icon27/10/2022
Registration of charge 069344320003, created on 2022-10-13
dot icon31/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/03/2022
Satisfaction of charge 1 in full
dot icon14/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/06/2020
Resolutions
dot icon24/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon02/06/2020
Change of name notice
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon01/08/2017
Change of details for Mr Christopher Frank Johnson as a person with significant control on 2017-06-29
dot icon01/08/2017
Notification of Clare Alexandra Johnson as a person with significant control on 2017-06-29
dot icon01/08/2017
Notification of Christopher Francis Johnson as a person with significant control on 2017-06-29
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/07/2016
Director's details changed for Clare Alexandra Johnson on 2015-09-01
dot icon05/07/2016
Director's details changed for Mr Aiden Mathew Johnson on 2015-09-01
dot icon05/07/2016
Director's details changed for Clare Alexandra Johnson on 2015-09-01
dot icon05/07/2016
Director's details changed for Mr Aiden Mathew Johnson on 2015-09-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Registration of charge 069344320002, created on 2014-07-25
dot icon15/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Aiden Mathew Johnson as a director
dot icon13/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon13/08/2013
Director's details changed for Clare Alexandra Johnson on 2013-03-01
dot icon06/08/2013
Registered office address changed from , Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom on 2013-08-06
dot icon27/03/2013
Director's details changed
dot icon26/03/2013
Director's details changed for Clare Alexandra Johnson on 2013-03-26
dot icon29/10/2012
Registered office address changed from , 240-244 Stratford Road, Shirley, Solihull, B90 3AE on 2012-10-29
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/08/2009
Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon24/08/2009
Director appointed christopher francis johnson
dot icon24/08/2009
Director appointed clare alexandra johnson
dot icon16/06/2009
Appointment terminated director yomtov jacobs
dot icon15/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/05/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
683.46K
-
0.00
139.64K
-
2022
3
731.67K
-
0.00
98.96K
-
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
Johnson, Christopher Francis
Director
15/06/2009 - Present
7
Johnson, Aiden Mathew
Director
21/09/2009 - Present
11
Johnson, Clare Alexandra
Director
15/06/2009 - Present
6
Mottershead, William Alan
Director
06/07/2023 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRACEBRIDGE PROPERTY MANAGEMENT LIMITED

BRACEBRIDGE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at 345 Walmley Road, Sutton Coldfield, West Midlands B76 1PG. There are currently 4 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 PROPERTY MANAGEMENT LIMITED?

toggle

BRACEBRIDGE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 15/06/2009 .

Where is BRACEBRIDGE PROPERTY MANAGEMENT LIMITED located?

toggle

BRACEBRIDGE PROPERTY MANAGEMENT LIMITED is registered at 345 Walmley Road, Sutton Coldfield, West Midlands B76 1PG.

What does BRACEBRIDGE PROPERTY MANAGEMENT LIMITED do?

toggle

BRACEBRIDGE PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.