BRADBURY FARM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADBURY FARM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059790

Incorporation date

28/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grenville House 4, Grenville Avenue, Broxbourne, Herts EN10 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon18/12/2025
Director's details changed for Mr Paul Stuart Buzzing on 2025-12-18
dot icon18/12/2025
Change of details for Mr Paul Stuart Buzzing as a person with significant control on 2025-12-18
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon22/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon19/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon30/10/2018
Notification of Bernard Bland as a person with significant control on 2016-04-06
dot icon30/10/2018
Notification of Simon Morgan as a person with significant control on 2016-04-06
dot icon30/10/2018
Notification of Paul Stuart Buzzing as a person with significant control on 2016-04-06
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon22/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-10-28 with updates
dot icon21/12/2017
Director's details changed for Mr Bernard Douglas Bland on 2017-12-21
dot icon13/12/2017
Appointment of Mr Simon Morgan as a director on 2017-11-21
dot icon13/12/2017
Appointment of Mr Bernard Douglas Bland as a director on 2017-11-21
dot icon12/12/2017
Termination of appointment of C & R Secretarial Limited as a secretary on 2017-11-21
dot icon12/12/2017
Termination of appointment of Andrew James Anthony Weare as a director on 2017-11-21
dot icon12/12/2017
Termination of appointment of Lawrence Workman as a director on 2017-11-21
dot icon07/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Paul Stuart Buzzing on 2011-01-01
dot icon12/08/2011
Appointment of Mr Lawrence Workman as a director
dot icon12/08/2011
Termination of appointment of Robert Mcbride as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon23/03/2010
Appointment of C & R Secretarial Limited as a secretary
dot icon16/03/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon16/03/2010
Appointment of Andrew James Anthony Weare as a director
dot icon16/03/2010
Appointment of Robert Mcbride as a director
dot icon16/03/2010
Registered office address changed from Unit 1a the Firs Watermill Industrial Estate Buntingford SG9 9JS United Kingdom on 2010-03-16
dot icon28/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
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
-
3.00
-
0.00
3.00
-
2021
-
3.00
-
0.00
3.00
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Simon
Director
21/11/2017 - Present
-
Bland, Bernard Douglas
Director
21/11/2017 - Present
3
Buzzing, Paul Stuart
Director
28/10/2009 - Present
10

Persons with Significant Control

4
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 BRADBURY FARM MANAGEMENT LIMITED

BRADBURY FARM MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at Grenville House 4, Grenville Avenue, Broxbourne, Herts EN10 7DH. 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 BRADBURY FARM MANAGEMENT LIMITED?

toggle

BRADBURY FARM MANAGEMENT LIMITED is currently Active. It was registered on 28/10/2009 .

Where is BRADBURY FARM MANAGEMENT LIMITED located?

toggle

BRADBURY FARM MANAGEMENT LIMITED is registered at Grenville House 4, Grenville Avenue, Broxbourne, Herts EN10 7DH.

What does BRADBURY FARM MANAGEMENT LIMITED do?

toggle

BRADBURY FARM MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRADBURY FARM MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Paul Stuart Buzzing on 2025-12-18.