BRADLEYS ESTATE AGENTS (1999) LIMITED

Register to unlock more data on OkredoRegister

BRADLEYS ESTATE AGENTS (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682744

Incorporation date

14/12/1998

Size

Full

Contacts

Registered address

Registered address

7 Stevenstone Road, Exmouth, Devon EX8 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon02/10/2025
Cessation of Bradleys Estate Agents Ltd as a person with significant control on 2016-12-14
dot icon02/10/2025
Notification of Bradleys Group Ltd. as a person with significant control on 2016-12-14
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of Richard Neville Mason as a secretary on 2022-12-31
dot icon11/01/2023
Appointment of Mr Andrew James Hawkins as a secretary on 2023-01-01
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Appointment of Mr Christopher Robb Baxter as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Lyndon Collins Bent as a director on 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Michael Julian Dibble as a director on 2019-04-02
dot icon19/03/2019
Satisfaction of charge 1 in full
dot icon19/03/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Director's details changed for Mr Lyndon Collins Bent on 2013-04-24
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/01/2013
Director's details changed for Lyndon Collins Bent on 2013-01-11
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon10/01/2011
Director's details changed for Michael Julian Dibble on 2011-01-07
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon13/01/2010
Director's details changed for Brain James William Bradley on 2010-01-13
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 14/12/08; full list of members
dot icon13/11/2008
Appointment terminated director mark flynn
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 14/12/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 14/12/06; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: 33 rolle street exmouth devon EX8 2SN
dot icon06/01/2006
Return made up to 14/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 14/12/04; full list of members
dot icon17/12/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 14/12/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 14/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 14/12/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 14/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 14/12/99; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon10/04/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Registered office changed on 22/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/12/1998
Secretary resigned;director resigned
dot icon22/12/1998
Director resigned
dot icon14/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.00
-
0.00
-
-
2021
2
98.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

98.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Bruce
Director
17/12/1998 - 16/02/1999
14
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/12/1998 - 17/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/12/1998 - 17/12/1998
16826
Bent, Lyndon Collins
Director
31/03/1999 - 31/12/2020
6
Dibble, Michael Julian
Director
31/03/1999 - 02/04/2019
7

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+
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 BRADLEYS ESTATE AGENTS (1999) LIMITED

BRADLEYS ESTATE AGENTS (1999) LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at 7 Stevenstone Road, Exmouth, Devon EX8 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEYS ESTATE AGENTS (1999) LIMITED?

toggle

BRADLEYS ESTATE AGENTS (1999) LIMITED is currently Active. It was registered on 14/12/1998 .

Where is BRADLEYS ESTATE AGENTS (1999) LIMITED located?

toggle

BRADLEYS ESTATE AGENTS (1999) LIMITED is registered at 7 Stevenstone Road, Exmouth, Devon EX8 2EP.

What does BRADLEYS ESTATE AGENTS (1999) LIMITED do?

toggle

BRADLEYS ESTATE AGENTS (1999) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BRADLEYS ESTATE AGENTS (1999) LIMITED have?

toggle

BRADLEYS ESTATE AGENTS (1999) LIMITED had 2 employees in 2021.

What is the latest filing for BRADLEYS ESTATE AGENTS (1999) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-18 with no updates.