BRADCOMBE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADCOMBE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077775

Incorporation date

27/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea, Essex SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/01/2026
Micro company accounts made up to 2025-12-25
dot icon17/02/2025
Micro company accounts made up to 2024-12-25
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-12-25
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-25
dot icon29/01/2023
Termination of appointment of Charles Kenneth Shearer as a director on 2023-01-30
dot icon01/09/2022
Micro company accounts made up to 2021-12-25
dot icon06/07/2022
Appointment of Mr Mark William Lockey as a director on 2022-07-06
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-12-25
dot icon25/11/2020
Termination of appointment of Stephen Boyce as a director on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Jakes Property Services Limited on 2020-11-25
dot icon13/11/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 2020-11-13
dot icon17/03/2020
Micro company accounts made up to 2019-12-25
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-24
dot icon19/03/2019
Confirmation statement made on 2019-02-10 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-24
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/07/2017
Appointment of Mr Stephen Boyce as a director on 2017-07-12
dot icon17/05/2017
Total exemption small company accounts made up to 2016-12-24
dot icon08/05/2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 2017-05-08
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-24
dot icon05/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon08/06/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-24
dot icon15/10/2014
Termination of appointment of Robert James Gibson as a director on 2014-10-15
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon08/05/2014
Appointment of Mr Charles Kenneth Shearer as a director
dot icon12/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-25
dot icon03/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Charles Shearer as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-25
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-24
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Jakes Property Services Limited on 2010-02-10
dot icon10/02/2010
Director's details changed for Robert James Gibson on 2010-02-10
dot icon10/02/2010
Director's details changed for Charles William Shearer on 2010-02-10
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-24
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-24
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon16/01/2008
Accounting reference date shortened from 31/03/08 to 25/12/07
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
New secretary appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF
dot icon16/03/2007
Return made up to 10/02/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/11/2006
New director appointed
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon25/09/2006
Secretary resigned;director resigned
dot icon25/09/2006
New director appointed
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/03/2005
Secretary's particulars changed;director's particulars changed
dot icon01/03/2005
Secretary's particulars changed;director's particulars changed
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon17/11/2004
Return made up to 27/02/04; full list of members
dot icon16/11/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon03/10/2003
Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/09/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon27/03/2003
Return made up to 27/02/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon28/02/2002
Return made up to 27/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/02/2001
Return made up to 27/02/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon28/02/2000
Return made up to 27/02/00; full list of members
dot icon11/02/2000
Director resigned
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
New director appointed
dot icon16/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon14/03/1999
Return made up to 27/02/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 27/02/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon14/05/1997
Return made up to 27/02/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon04/08/1996
New secretary appointed
dot icon25/07/1996
Secretary resigned;director resigned
dot icon26/06/1996
Director resigned
dot icon18/04/1996
Return made up to 27/02/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Registered office changed on 09/05/95 from: barron rowles bass 151 alexandra road southend on sea essex SS1 1HE
dot icon07/04/1995
New director appointed
dot icon21/03/1995
Return made up to 27/02/95; no change of members
dot icon07/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon20/04/1994
Return made up to 27/02/94; full list of members
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: 35-37 king street stanford le hope essex SS17 ohj
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon29/04/1993
Return made up to 27/02/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Ad 30/06/88-17/08/88 £ si 14@1
dot icon25/11/1992
Registered office changed on 25/11/92 from: 370 cranbrook road ilford essex IG2 6HY
dot icon25/11/1992
Return made up to 27/02/92; full list of members
dot icon25/11/1992
Return made up to 27/02/91; full list of members
dot icon25/11/1992
Return made up to 27/02/90; full list of members
dot icon25/11/1992
Return made up to 27/02/89; full list of members
dot icon25/11/1992
Full accounts made up to 1991-03-31
dot icon25/11/1992
Full accounts made up to 1990-03-31
dot icon25/11/1992
Full accounts made up to 1989-03-31
dot icon09/11/1992
Restoration by order of the court
dot icon12/02/1991
Final Gazette dissolved via compulsory strike-off
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon17/08/1989
Full accounts made up to 1988-03-31
dot icon17/08/1989
Return made up to 27/02/88; full list of members
dot icon21/04/1989
First gazette
dot icon27/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1987
Registered office changed on 27/05/87 from: 112 city road london EC1V 2NE
dot icon24/03/1987
Gazettable document
dot icon27/11/1986
Incorporation
dot icon27/11/1986
Certificate of Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.40K
-
0.00
-
-
2023
0
2.40K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockey, Mark William
Director
06/07/2022 - Present
2
Shearer, Charles Kenneth
Director
06/05/2014 - 29/01/2023
2

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 BRADCOMBE MANAGEMENT LIMITED

BRADCOMBE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/1986 with the registered office located at 42 Broadway, Leigh-On-Sea, Essex SS9 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADCOMBE MANAGEMENT LIMITED?

toggle

BRADCOMBE MANAGEMENT LIMITED is currently Active. It was registered on 27/11/1986 .

Where is BRADCOMBE MANAGEMENT LIMITED located?

toggle

BRADCOMBE MANAGEMENT LIMITED is registered at 42 Broadway, Leigh-On-Sea, Essex SS9 1AJ.

What does BRADCOMBE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRADCOMBE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.