BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02047615

Incorporation date

18/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

15 High Street, Broadstairs, Kent CT10 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/06/2025
Termination of appointment of Marie Gould as a secretary on 2025-06-03
dot icon03/06/2025
Termination of appointment of Jane Lorna Clark as a director on 2025-06-03
dot icon03/06/2025
Appointment of Mrs Maria Sarah Goldfinch as a director on 2025-06-03
dot icon03/06/2025
Appointment of Mrs Deborah Town as a director on 2025-06-03
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Termination of appointment of Peter Steven Mockeridge as a secretary on 2016-06-08
dot icon29/11/2017
Termination of appointment of Peter Steven Mockeridge as a director on 2016-06-08
dot icon01/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Mrs Marie Gould as a secretary on 2016-06-08
dot icon10/01/2016
Annual return made up to 2015-12-29 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2015
Termination of appointment of Brian John Wellock as a director on 2015-11-01
dot icon22/01/2015
Appointment of Mr Alan Martin Williams as a director on 2014-11-10
dot icon30/12/2014
Annual return made up to 2014-12-29 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Registered office address changed from Bradstow House 11 High Street Broadstairs Kent CT10 1LP on 2014-02-17
dot icon17/02/2014
Appointment of Mr Peter Stephen Mockeridge as a director
dot icon17/02/2014
Secretary's details changed for Mr Peter Steven Mockeridge on 2014-02-16
dot icon15/01/2014
Appointment of Mr Brian John Wellock as a director
dot icon07/01/2014
Annual return made up to 2013-12-29 no member list
dot icon06/01/2014
Register inspection address has been changed from C/O Mrs Glenda Blackshaw Beaton 1 Link Road Broadstairs Kent CT10 3DX United Kingdom
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Termination of appointment of Peter Mockeridge as a director
dot icon08/12/2013
Appointment of Mr Peter Steven Mockeridge as a secretary
dot icon03/10/2013
Termination of appointment of Mark De Bruxelles as a director
dot icon03/10/2013
Termination of appointment of Chantal De Bruxelles as a secretary
dot icon26/03/2013
Appointment of Mrs Chantal De Bruxelles as a secretary
dot icon26/03/2013
Termination of appointment of Glenda Blackshaw as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-29 no member list
dot icon14/09/2012
Termination of appointment of Glenda Blackshaw as a director
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/01/2012
Appointment of Mr Peter Steven Mockeridge as a director
dot icon20/01/2012
Annual return made up to 2011-12-29 no member list
dot icon20/01/2012
Register(s) moved to registered inspection location
dot icon20/01/2012
Register inspection address has been changed
dot icon19/01/2012
Termination of appointment of Janet Horn as a director
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-29 no member list
dot icon07/01/2011
Director's details changed for Glenda Irene Blackshaw on 2009-10-16
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-29 no member list
dot icon12/01/2010
Director's details changed for Jane Lorna Clark on 2009-12-29
dot icon12/01/2010
Director's details changed for Glenda Irene Blackshaw on 2009-12-29
dot icon12/01/2010
Director's details changed for Janet Patricia Ann Horn on 2009-12-29
dot icon12/01/2010
Director's details changed for Mark Charles De Bruxelles on 2009-12-29
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Annual return made up to 29/12/08
dot icon02/01/2009
Director and secretary's change of particulars / glenda blackshaw / 01/09/2008
dot icon25/09/2008
Director appointed jane lorna clark
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Appointment terminated director anthony doe
dot icon18/03/2008
Director appointed mark charles de bruxelles
dot icon02/01/2008
Annual return made up to 29/12/07
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Director resigned
dot icon02/01/2007
Annual return made up to 29/12/06
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Annual return made up to 29/12/05
dot icon29/11/2005
New director appointed
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2005
Annual return made up to 29/12/04
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
New secretary appointed
dot icon13/01/2004
Annual return made up to 29/12/03
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Annual return made up to 29/12/02
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/07/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: bradstow house, 9 serene place, high street, broadstairs kent CT10 1LN
dot icon20/05/2002
New director appointed
dot icon15/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon15/01/2002
Annual return made up to 29/12/01
dot icon20/01/2001
Annual return made up to 29/12/00
dot icon28/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2000
Annual return made up to 29/12/99
dot icon05/01/2000
New secretary appointed
dot icon30/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/01/1999
Annual return made up to 29/12/98
dot icon08/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon31/12/1997
Annual return made up to 29/12/97
dot icon31/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon22/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/12/1996
Annual return made up to 29/12/96
dot icon29/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/12/1995
Annual return made up to 29/12/95
dot icon16/11/1995
Annual return made up to 29/12/94
dot icon16/11/1995
New secretary appointed
dot icon08/11/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 21/11/94 from: 3 lonsdale gardens, tunbridge wells, kent, TN1 1NX
dot icon21/11/1994
Secretary resigned
dot icon21/11/1994
Director resigned;new director appointed
dot icon18/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/11/1994
Resolutions
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Annual return made up to 29/12/93
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Annual return made up to 29/12/92
dot icon05/01/1992
Annual return made up to 03/12/91
dot icon26/06/1991
Full accounts made up to 1991-03-31
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Annual return made up to 29/12/90
dot icon16/05/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Annual return made up to 29/12/89
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon24/11/1988
Annual return made up to 02/08/88
dot icon26/09/1988
Annual return made up to 31/12/87
dot icon12/09/1988
Full accounts made up to 1987-03-31
dot icon18/08/1986
Certificate of 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
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
966.00
-
0.00
-
-
2022
0
2.46K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Town, Deborah
Director
03/06/2025 - Present
1
Gould, Marie
Secretary
08/06/2016 - 03/06/2025
-
Clark, Jane Lorna
Director
17/09/2008 - 03/06/2025
-
Goldfinch, Maria Sarah
Director
03/06/2025 - Present
-
Williams, Alan Martin
Director
10/11/2014 - Present
-

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 BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE)

BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 18/08/1986 with the registered office located at 15 High Street, Broadstairs, Kent CT10 1LP. There are currently 3 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 BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 18/08/1986 .

Where is BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) is registered at 15 High Street, Broadstairs, Kent CT10 1LP.

What does BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRADSTOW HOUSE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.