BRADLEY COURT(SUTTON)MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADLEY COURT(SUTTON)MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00952734

Incorporation date

23/04/1969

Size

Micro Entity

Contacts

Registered address

Registered address

1 South Parade, 5 Stafford Road, Wallington SM6 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon09/03/2026
Micro company accounts made up to 2025-06-24
dot icon04/03/2026
Termination of appointment of Brian Frederick Ash as a director on 2026-02-16
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-06-24
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon10/04/2024
Termination of appointment of John Martin Anthony Larkin as a director on 2024-04-10
dot icon23/01/2024
Micro company accounts made up to 2023-06-24
dot icon01/11/2023
Amended micro company accounts made up to 2022-06-24
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon01/09/2023
Accounts for a small company made up to 2022-06-24
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Appointment of Mr Stewart Reed as a secretary on 2023-01-24
dot icon21/12/2022
Registered office address changed from Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF to 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 2022-12-21
dot icon20/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon13/01/2022
Accounts for a small company made up to 2021-06-24
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-10-09 with updates
dot icon12/01/2022
Termination of appointment of Krishnan Kommeri as a director on 2020-08-22
dot icon12/01/2022
Termination of appointment of Peter James Bright as a secretary on 2021-06-24
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Termination of appointment of David Jonathan Bright as a director on 2020-04-20
dot icon22/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2020-06-24
dot icon14/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/11/2019
Appointment of Mr Andrew James Taylor as a director on 2019-10-24
dot icon23/09/2019
Accounts for a small company made up to 2019-06-24
dot icon03/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2018-06-24
dot icon29/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon21/09/2017
Micro company accounts made up to 2017-06-24
dot icon02/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/09/2016
Full accounts made up to 2016-06-24
dot icon22/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-06-24
dot icon26/03/2015
Appointment of Mr Gary Tat Hau Leong as a director on 2015-02-27
dot icon17/03/2015
Full accounts made up to 2014-06-24
dot icon17/02/2015
Appointment of Peter James Bright as a secretary on 2015-01-13
dot icon24/12/2014
Termination of appointment of Robert Peter James as a director on 2014-10-23
dot icon24/12/2014
Termination of appointment of Lesley Judith Adams as a secretary on 2014-10-23
dot icon24/12/2014
Termination of appointment of Lesley Judith Adams as a director on 2014-10-23
dot icon24/12/2014
Appointment of Krishnan Kommeri as a director on 2014-12-21
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon27/02/2014
Appointment of John Larkin as a director
dot icon19/02/2014
Appointment of Lesley Judith Adams as a director
dot icon19/02/2014
Appointment of Lesley Judith Adams as a secretary
dot icon19/02/2014
Termination of appointment of Ruth Tavner as a director
dot icon19/02/2014
Termination of appointment of Janice Bowling as a director
dot icon19/02/2014
Termination of appointment of Peter Bright as a secretary
dot icon22/11/2013
Appointment of Brian Frederick Ash as a director
dot icon22/11/2013
Termination of appointment of Andrew Taylor as a director
dot icon22/11/2013
Termination of appointment of Suzanne Perry as a director
dot icon22/11/2013
Termination of appointment of Pamela Dempster as a director
dot icon11/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon11/10/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon27/09/2013
Full accounts made up to 2013-06-24
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon08/03/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon08/03/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/03/2013
Appointment of Mr David Jonathan Bright as a director
dot icon08/03/2013
Termination of appointment of Peter Bright as a director
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Full accounts made up to 2012-06-24
dot icon26/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon24/10/2011
Appointment of Mr Andrew James Taylor as a director
dot icon26/09/2011
Full accounts made up to 2011-06-24
dot icon11/11/2010
Appointment of Miss Suzanne Perry as a director
dot icon08/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/11/2010
Appointment of Mr Robert Peter James as a director
dot icon05/10/2010
Full accounts made up to 2010-06-24
dot icon14/01/2010
Full accounts made up to 2009-06-24
dot icon07/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon07/01/2010
Director's details changed for Ruth Margaret Tavner on 2009-10-01
dot icon07/01/2010
Termination of appointment of Suzanne Perry as a director
dot icon07/01/2010
Termination of appointment of Peter Baikie as a director
dot icon07/01/2010
Director's details changed for Peter James Bright on 2009-10-01
dot icon07/01/2010
Director's details changed for Janice Sarah Bowling on 2009-10-01
dot icon07/01/2010
Director's details changed for Pamela Dempster on 2009-10-01
dot icon07/01/2010
Director's details changed for Roger Orland Somerville Hendrie on 2009-10-01
dot icon07/01/2010
Termination of appointment of Henriette Bailey as a director
dot icon07/01/2010
Termination of appointment of Jennifer Van Hengel Worby as a director
dot icon20/03/2009
Return made up to 09/10/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-06-24
dot icon26/08/2008
Appointment terminated director james arthur
dot icon07/03/2008
Return made up to 09/10/07; full list of members
dot icon29/02/2008
Director's change of particulars / james arthur / 01/01/2007
dot icon05/02/2008
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon09/10/2007
Full accounts made up to 2007-06-24
dot icon06/07/2007
Return made up to 09/10/06; change of members
dot icon22/06/2007
Full accounts made up to 2006-06-24
dot icon04/06/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon14/12/2006
Return made up to 09/10/05; full list of members
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon17/10/2005
Full accounts made up to 2005-06-24
dot icon02/12/2004
Return made up to 09/10/04; full list of members
dot icon21/09/2004
Registered office changed on 21/09/04 from: 43 devon road cheam sutton surrey SM2 7PE
dot icon20/09/2004
Full accounts made up to 2004-06-24
dot icon24/10/2003
Auditor's resignation
dot icon24/10/2003
Full accounts made up to 2003-06-24
dot icon24/10/2003
Return made up to 09/10/03; full list of members
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Ad 24/06/03--------- £ si 10@1=10 £ ic 740/750
dot icon22/10/2002
Full accounts made up to 2002-06-24
dot icon22/10/2002
Return made up to 09/10/02; full list of members
dot icon16/08/2002
Secretary resigned;director resigned
dot icon16/08/2002
New secretary appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon03/01/2002
New director appointed
dot icon12/12/2001
Full accounts made up to 2001-06-24
dot icon12/12/2001
Return made up to 09/10/01; full list of members
dot icon07/09/2001
Ad 30/08/01--------- £ si 10@1=10 £ ic 730/740
dot icon31/08/2001
Secretary resigned;director resigned
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Resolutions
dot icon05/12/2000
Return made up to 09/10/00; change of members
dot icon05/12/2000
Full accounts made up to 2000-06-24
dot icon05/12/2000
Ad 02/06/00--------- £ si 2@10=20 £ ic 710/730
dot icon17/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon03/11/1999
Full accounts made up to 1999-06-24
dot icon03/11/1999
Return made up to 09/10/99; change of members
dot icon07/06/1999
Ad 02/12/98--------- £ si 32@10=320 £ ic 39/359
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon11/11/1998
Full accounts made up to 1998-06-24
dot icon11/11/1998
Return made up to 09/10/98; full list of members
dot icon11/09/1998
Director resigned
dot icon04/09/1998
Secretary resigned;director resigned
dot icon04/09/1998
New secretary appointed
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon28/10/1997
Full accounts made up to 1997-06-24
dot icon28/10/1997
Return made up to 09/10/97; change of members
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
£ nc 390/780 18/03/97
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon05/11/1996
Full accounts made up to 1996-06-24
dot icon05/11/1996
Return made up to 09/10/96; change of members
dot icon30/07/1996
Director resigned
dot icon14/11/1995
Full accounts made up to 1995-06-24
dot icon14/11/1995
Return made up to 09/10/95; full list of members
dot icon19/06/1995
Director resigned
dot icon19/06/1995
Director resigned
dot icon19/06/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
Full accounts made up to 1994-06-24
dot icon27/10/1994
Return made up to 09/10/94; full list of members
dot icon20/09/1994
Director resigned
dot icon19/10/1993
Full accounts made up to 1993-06-24
dot icon19/10/1993
Return made up to 09/10/93; full list of members
dot icon19/10/1993
Director resigned;new director appointed
dot icon05/07/1993
New director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon19/10/1992
Memorandum and Articles of Association
dot icon19/10/1992
Resolutions
dot icon19/10/1992
New secretary appointed
dot icon19/10/1992
Full accounts made up to 1992-06-24
dot icon19/10/1992
Return made up to 09/10/92; full list of members
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Full accounts made up to 1991-06-24
dot icon28/11/1991
Return made up to 09/10/91; full list of members
dot icon29/11/1990
Director resigned
dot icon29/11/1990
Full accounts made up to 1990-06-24
dot icon29/11/1990
Return made up to 24/10/90; full list of members
dot icon19/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/11/1990
New director appointed
dot icon02/11/1989
Director resigned
dot icon02/11/1989
New director appointed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
Full accounts made up to 1989-06-24
dot icon02/11/1989
Return made up to 09/10/89; full list of members
dot icon14/02/1989
Return made up to 20/10/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-06-24
dot icon31/01/1989
Registered office changed on 31/01/89 from: dickens house 15 tooks court cursitor street london EC4A 1LA
dot icon31/01/1989
Director resigned
dot icon31/01/1989
New director appointed
dot icon31/01/1989
New director appointed
dot icon27/04/1988
Full accounts made up to 1987-06-24
dot icon27/04/1988
New director appointed
dot icon27/04/1988
New director appointed
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Return made up to 14/12/87; full list of members
dot icon13/04/1987
Full accounts made up to 1986-06-24
dot icon13/04/1987
Return made up to 15/12/86; full list of members
dot icon13/04/1987
New director appointed
dot icon13/04/1987
Director resigned
dot icon07/05/1986
New secretary appointed
dot icon07/05/1986
Registered office changed on 07/05/86 from: barnards inn holborn london EC1N 2JA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
24/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.59K
-
0.00
91.88K
-
2022
0
149.01K
-
40.41K
98.79K
-
2023
0
82.85K
-
0.00
-
-
2023
0
82.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.85K £Descended-44.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leong, Gary Tat Hau
Director
27/02/2015 - Present
4
Hendrie, Roger Orland Somerville
Director
25/10/2005 - Present
19
Taylor, Andrew James
Director
24/10/2019 - Present
5
Ash, Brian Frederick
Director
10/10/2013 - 16/02/2026
2
Larkin, John Martin Anthony
Director
10/10/2013 - 10/04/2024
1

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+
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 BRADLEY COURT(SUTTON)MANAGEMENT LIMITED

BRADLEY COURT(SUTTON)MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/1969 with the registered office located at 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEY COURT(SUTTON)MANAGEMENT LIMITED?

toggle

BRADLEY COURT(SUTTON)MANAGEMENT LIMITED is currently Active. It was registered on 23/04/1969 .

Where is BRADLEY COURT(SUTTON)MANAGEMENT LIMITED located?

toggle

BRADLEY COURT(SUTTON)MANAGEMENT LIMITED is registered at 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ.

What does BRADLEY COURT(SUTTON)MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRADLEY COURT(SUTTON)MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-24.