BRADMANOR LIMITED

Register to unlock more data on OkredoRegister

BRADMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028458

Incorporation date

16/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O M2 PROPERTY, 6 Roland Gardens, South Kensington, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/04/2021
Director's details changed for Mr Caspar Christopher Dutch on 2021-04-23
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/04/2021
Appointment of Mr Simon Garnet Eccles as a director on 2021-04-01
dot icon19/04/2021
Appointment of Mr Caspar Christopher Dutch as a director on 2021-04-01
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon13/12/2017
Notification of a person with significant control statement
dot icon10/07/2017
Cessation of Julian Michael Edward Lee as a person with significant control on 2017-07-10
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon04/09/2015
Director's details changed for Julian Michael Edward Cee on 2015-09-04
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Farrar Property Management as a secretary on 2014-09-30
dot icon30/10/2014
Appointment of M2 Property Limited as a secretary on 2014-10-01
dot icon14/10/2014
Registered office address changed from C/O Farrar Property Managemnt the Studio 16 Cavaye Place Fulham Road London SW10 9PT to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 2014-10-14
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Kunal Koya as a director
dot icon06/02/2012
Appointment of Julian Michael Edward Cee as a director
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2011-02-02
dot icon02/02/2011
Termination of appointment of Francis Kirsten as a director
dot icon02/02/2011
Termination of appointment of Rosemary Kirsten as a secretary
dot icon02/02/2011
Appointment of Farrar Property Management as a secretary
dot icon08/10/2010
Appointment of Kunal Mehul Koya as a director
dot icon28/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Francis Siegfried Henry Kirsten on 2010-04-19
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 19/04/09; full list of members
dot icon23/06/2008
Return made up to 12/04/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 19/04/07; no change of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 19/04/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 19/04/05; full list of members
dot icon04/06/2004
Return made up to 19/04/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 19/04/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 19/04/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 19/04/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 19/04/99; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 19/04/98; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Return made up to 19/04/97; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 09/04/96; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1994
Return made up to 19/04/94; full list of members
dot icon15/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
Return made up to 19/04/93; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 19/04/92; full list of members
dot icon21/11/1991
Accounting reference date extended from 30/11 to 31/12
dot icon01/11/1991
Full accounts made up to 1990-11-30
dot icon20/06/1991
Return made up to 19/04/91; full list of members
dot icon07/04/1991
Full accounts made up to 1989-11-30
dot icon25/03/1991
Registered office changed on 25/03/91 from: 28 bolton street london W1Y 7PD
dot icon25/03/1991
Secretary resigned
dot icon25/03/1991
New secretary appointed
dot icon25/03/1991
Return made up to 20/07/90; full list of members
dot icon09/03/1990
Return made up to 19/04/89; full list of members
dot icon01/03/1990
Accounts for a small company made up to 1988-11-30
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1987-11-30
dot icon20/03/1989
Return made up to 31/12/87; full list of members
dot icon03/03/1989
Director resigned
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon31/01/1987
New director appointed
dot icon30/01/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Registered office changed on 30/01/87 from: chichester house 278/282 high holborn london WC1V 7HA
dot icon05/07/1986
Director resigned
dot icon05/07/1986
Director resigned;new director appointed
dot icon01/07/1986
Registered office changed on 01/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1986
Certificate of Incorporation
dot icon16/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
9.40K
-
0.00
-
-
2022
0
9.40K
-
0.00
-
-
2022
0
9.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.40K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lee, Julian Michael Edward
Director
19/01/2012 - Present
15
Eccles, Simon Garnet
Director
01/04/2021 - Present
2
Hese, Caspar Christopher
Director
01/04/2021 - Present
4

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+
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 BRADMANOR LIMITED

BRADMANOR LIMITED is an(a) Active company incorporated on 16/06/1986 with the registered office located at C/O M2 PROPERTY, 6 Roland Gardens, South Kensington, London SW7 3PH. There are currently 3 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 BRADMANOR LIMITED?

toggle

BRADMANOR LIMITED is currently Active. It was registered on 16/06/1986 .

Where is BRADMANOR LIMITED located?

toggle

BRADMANOR LIMITED is registered at C/O M2 PROPERTY, 6 Roland Gardens, South Kensington, London SW7 3PH.

What does BRADMANOR LIMITED do?

toggle

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

What is the latest filing for BRADMANOR LIMITED?

toggle

The latest filing was on 06/05/2025: Micro company accounts made up to 2024-12-31.