BRACONDALE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRACONDALE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336798

Incorporation date

20/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon28/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon27/03/2026
Termination of appointment of Tracy Bass as a director on 2026-03-27
dot icon27/02/2026
Termination of appointment of Stephanie Gilbert as a director on 2026-02-27
dot icon20/02/2026
Termination of appointment of Joanne Marguerite Croucher as a director on 2026-02-20
dot icon22/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/09/2023
Appointment of Ms Emma Murray as a director on 2023-09-04
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon09/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/07/2022
Appointment of Mr Matthew John Hardy as a director on 2022-07-14
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-01-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/02/2018
Appointment of Edwin Watson Partnership as a secretary on 2018-02-20
dot icon20/02/2018
Termination of appointment of Charles James Thurston as a secretary on 2018-02-20
dot icon30/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/02/2017
Termination of appointment of Catherine Wendy Plewman as a director on 2015-07-31
dot icon06/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon14/07/2014
Termination of appointment of Brigite Domini Lafrenz as a director on 2014-07-14
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Charles James Thurston as a secretary
dot icon28/11/2013
Termination of appointment of Edwin Partnership as a secretary
dot icon28/11/2013
Registered office address changed from 3 the Close Norwich Norfolk NR1 4DL on 2013-11-28
dot icon01/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon30/03/2010
Director's details changed for Catherine Wendy Plewman on 2010-03-30
dot icon30/03/2010
Director's details changed for Stephanie Gilbert on 2010-03-30
dot icon30/03/2010
Director's details changed for Brigite Domini Lafrenz on 2010-03-30
dot icon30/03/2010
Director's details changed for Tracy Bass on 2010-03-30
dot icon30/03/2010
Director's details changed for Joanne Marguerite Croucher on 2010-03-30
dot icon30/03/2010
Termination of appointment of Gregory Hayman as a director
dot icon28/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/04/2009
Return made up to 20/03/09; full list of members
dot icon27/11/2008
Return made up to 20/03/08; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/09/2008
Secretary appointed edwin watson partnership
dot icon25/06/2008
Director appointed tracy bass
dot icon15/05/2008
Director appointed brigite domini lafrenz
dot icon08/05/2008
Appointment terminated secretary kenneth woodrow
dot icon24/04/2008
Registered office changed on 24/04/2008 from 73 church street cromer norfolk NR27 9HH
dot icon16/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon22/10/2007
Return made up to 20/03/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 2 hamilton road cromer norfolk NR27 0HL
dot icon02/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon05/02/2007
Return made up to 20/03/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/10/2005
Return made up to 20/03/05; full list of members
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: 15 bracondale court overstrand road cromer norfolk NR27 0AJ
dot icon27/05/2005
New secretary appointed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon07/03/2005
Nc inc already adjusted 17/01/04
dot icon24/02/2005
Ad 17/01/04--------- £ si 2@1
dot icon24/02/2005
Resolutions
dot icon24/01/2005
Return made up to 20/03/04; full list of members
dot icon10/01/2005
Director resigned
dot icon09/11/2004
Registered office changed on 09/11/04 from: 57 bernard road cromer norfolk NR27 9AW
dot icon12/05/2004
New secretary appointed
dot icon10/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/11/2003
Return made up to 20/03/03; full list of members
dot icon14/11/2003
Secretary resigned
dot icon26/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon15/11/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon11/04/2002
Return made up to 20/03/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon09/11/2001
New director appointed
dot icon28/10/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon04/04/2001
Return made up to 20/03/01; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed
dot icon12/10/2000
Full accounts made up to 2000-01-31
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon13/04/2000
Return made up to 20/03/00; full list of members
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon10/04/2000
Secretary resigned
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon06/03/2000
Accounts for a small company made up to 1999-01-31
dot icon12/01/2000
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: flat 7 bracondale court overstrand road cromer norfolk NR27 0AJ
dot icon09/08/1999
Director resigned
dot icon13/05/1999
Return made up to 20/03/99; no change of members
dot icon25/09/1998
New director appointed
dot icon24/05/1998
Accounts for a dormant company made up to 1998-01-31
dot icon24/05/1998
Resolutions
dot icon08/04/1998
Return made up to 20/03/98; full list of members
dot icon03/03/1998
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon11/02/1998
Director resigned
dot icon06/02/1998
Ad 26/01/98--------- £ si 14@1=14 £ ic 1/15
dot icon06/02/1998
New director appointed
dot icon20/03/1997
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
20/03/2026
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
21.00K
-
0.00
-
-
2022
0
21.00K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Matthew John
Director
14/07/2022 - Present
1
Murray, Emma
Director
04/09/2023 - Present
-
Croucher, Joanne Marguerite
Director
16/04/2005 - 20/02/2026
-
Bass, Tracy
Director
18/04/2008 - 27/03/2026
-
Gilbert, Stephanie
Director
23/09/2001 - 27/02/2026
-

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 BRACONDALE COURT MANAGEMENT LIMITED

BRACONDALE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1997 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. 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 BRACONDALE COURT MANAGEMENT LIMITED?

toggle

BRACONDALE COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1997 .

Where is BRACONDALE COURT MANAGEMENT LIMITED located?

toggle

BRACONDALE COURT MANAGEMENT LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

What does BRACONDALE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRACONDALE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-20 with no updates.