BRADNAM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRADNAM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486407

Incorporation date

29/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tawny House, Homestall Crescent, Withersfield Haverhill, Suffolk CB9 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon20/04/2026
Termination of appointment of Donald Jack Bradnam as a director on 2026-02-16
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon16/01/2018
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon15/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/01/2018
Notification of Margaret Joan Bradnam as a person with significant control on 2017-09-22
dot icon15/01/2018
Notification of Donald Jack Bradnam as a person with significant control on 2017-09-22
dot icon15/01/2018
Notification of Paul Nicholas Cullen as a person with significant control on 2017-09-22
dot icon15/01/2018
Change of details for Ms Denise Ann Bradnam as a person with significant control on 2016-12-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Particulars of variation of rights attached to shares
dot icon09/09/2014
Change of share class name or designation
dot icon09/09/2014
Resolutions
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for Donald Jack Bradnam on 2009-12-28
dot icon13/01/2010
Director's details changed for Susan Jane Jameson on 2009-12-28
dot icon13/01/2010
Director's details changed for Margaret Joan Bradnam on 2009-12-28
dot icon08/01/2010
Appointment of Denise Ann Bradnam as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 29/12/07; full list of members
dot icon31/01/2008
Secretary's particulars changed
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 29/12/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
New director appointed
dot icon28/02/2005
Return made up to 29/12/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 29/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon20/02/2001
Return made up to 29/12/00; full list of members
dot icon20/02/2001
Registered office changed on 20/02/01 from: 17-21 rookwood way haverhill suffolk CB9 8PB
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 29/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon12/03/1999
Return made up to 29/12/98; full list of members
dot icon12/03/1999
Ad 03/09/98--------- £ si 10998@1=10998 £ ic 2/11000
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Registered office changed on 16/01/98 from: temple house 20 holywell row london EC2A 4JB
dot icon29/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.87M
-
0.00
42.14K
-
2022
4
1.88M
-
0.00
224.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/12/1997 - 29/12/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
29/12/1997 - 29/12/1997
3399
Bradnam, Donald Jack
Director
29/12/1997 - 16/02/2026
1
Bradnam, Margaret Joan
Director
29/12/1997 - Present
2
Ms Denise Ann Bradnam
Director
15/12/2009 - Present
1

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+
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 BRADNAM PROPERTY LIMITED

BRADNAM PROPERTY LIMITED is an(a) Active company incorporated on 29/12/1997 with the registered office located at Tawny House, Homestall Crescent, Withersfield Haverhill, Suffolk CB9 7SP. There are currently 4 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 BRADNAM PROPERTY LIMITED?

toggle

BRADNAM PROPERTY LIMITED is currently Active. It was registered on 29/12/1997 .

Where is BRADNAM PROPERTY LIMITED located?

toggle

BRADNAM PROPERTY LIMITED is registered at Tawny House, Homestall Crescent, Withersfield Haverhill, Suffolk CB9 7SP.

What does BRADNAM PROPERTY LIMITED do?

toggle

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

What is the latest filing for BRADNAM PROPERTY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Donald Jack Bradnam as a director on 2026-02-16.