BRADWELL COURT (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRADWELL COURT (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410822

Incorporation date

29/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Southernbrook Estate Management 3a Clarence Gate, Hgh Street, Bognor Regis, West Sussex PO21 1RECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Termination of appointment of Adrian Goodman as a director on 2022-10-27
dot icon09/11/2022
Registered office address changed from Flat 2 Bradwell Court 14 Selsey Avenue Bognor Regis PO21 2QZ England to Southernbrook Estate Management 3a Clarence Gate Hgh Street Bognor Regis West Sussex PO21 1RE on 2022-11-09
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon20/09/2022
Termination of appointment of Ashley John Hooker as a secretary on 2022-09-19
dot icon20/09/2022
Appointment of Southernbrook Estate Management Limited as a secretary on 2022-09-19
dot icon20/09/2022
Termination of appointment of Martin Edward Brindley as a director on 2022-09-10
dot icon19/01/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/11/2020
Micro company accounts made up to 2020-10-31
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon12/02/2020
Appointment of Mr Martin Edward Brindley as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Caroline Ann Brindley as a director on 2020-02-12
dot icon09/11/2019
Micro company accounts made up to 2019-10-31
dot icon30/10/2019
Registered office address changed from C/O Mrs C Brindley Flat One Bradwell Court Selsey Avenue Bognor Regis West Sussex PO21 2QZ to Flat 2 Bradwell Court 14 Selsey Avenue Bognor Regis PO21 2QZ on 2019-10-30
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/09/2019
Appointment of Mr Ashley John Hooker as a secretary on 2019-09-05
dot icon05/09/2019
Termination of appointment of Caroline Brindley as a secretary on 2019-09-05
dot icon08/07/2019
Appointment of Mrs Katrin Hooker as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Jennifer Mary Mumford as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mr Ashley John Hooker as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Brian Frederick Mumford as a director on 2019-07-08
dot icon03/06/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-10-31
dot icon08/05/2017
Termination of appointment of Eleanor Alexandra Mitchell as a director on 2017-05-05
dot icon08/05/2017
Termination of appointment of Lee Meyer as a director on 2017-05-05
dot icon08/05/2017
Appointment of Miss Sophie Francesca Ellis as a director on 2017-05-05
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon03/11/2016
Appointment of Mr Adrian Goodman as a director on 2016-10-22
dot icon03/11/2016
Termination of appointment of Michael Philip Maskell as a director on 2016-10-22
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Susan Bence as a director on 2015-10-31
dot icon02/11/2015
Appointment of Miss Eleanor Alexandra Mitchell as a director on 2015-10-31
dot icon02/11/2015
Appointment of Mr Lee Meyer as a director on 2015-10-31
dot icon02/11/2015
Termination of appointment of Trevor William Bence as a director on 2015-10-31
dot icon02/11/2015
Appointment of Mrs Jennifer Mary Mumford as a director on 2015-10-31
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/11/2014
Secretary's details changed for Carolyn Brindley on 2014-11-20
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon15/08/2013
Appointment of Mr Brian Frederick Mumford as a director
dot icon07/07/2013
Termination of appointment of Edward Bohnet as a director
dot icon07/07/2013
Termination of appointment of Edward Bohnet as a director
dot icon07/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-29
dot icon12/03/2012
Appointment of Carolyn Brindley as a secretary
dot icon17/02/2012
Appointment of Susan Bence as a director
dot icon17/02/2012
Appointment of Trevor William Bence as a director
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Jace Floyd as a director
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/03/2011
Registered office address changed from , C/O Mrs C Brindley, Flat 1 Bradwell Court, 16 Selsey Avenue, Bognor Regis, West Sussex, PO21 2QZ, England on 2011-03-09
dot icon22/02/2011
Registered office address changed from , 104 West Street, Farnham, Surrey, GU9 7ET on 2011-02-22
dot icon18/01/2011
Total exemption small company accounts made up to 2009-10-31
dot icon13/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/12/2010
Director's details changed for Caroline Ann Brindley on 2009-10-29
dot icon30/12/2010
Director's details changed for Edward Alan Bohnet on 2009-10-29
dot icon30/12/2010
Director's details changed for Jace Floyd on 2009-10-29
dot icon30/12/2010
Director's details changed for Michael Philip Maskell on 2009-10-29
dot icon07/12/2010
Registered office address changed from , 298 Main Road, Southbourne, Emsworth, Hampshire, PO10 8JL on 2010-12-07
dot icon02/11/2009
Termination of appointment of Jason Bradwell as a director
dot icon07/07/2009
Director appointed michael philip maskell
dot icon08/06/2009
Appointment terminate, secretary jason bradwell logged form
dot icon08/06/2009
Appointment terminate, director and secretary mark bradwell logged form
dot icon04/06/2009
Director appointed jace floyd
dot icon27/05/2009
Director appointed edward alan bohnet
dot icon18/05/2009
Director appointed caroline ann brindley
dot icon22/12/2008
Return made up to 29/10/08; full list of members
dot icon01/12/2007
Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New secretary appointed;new director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
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
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.05K
-
0.00
-
-
2022
3
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooker, Katrin
Director
08/07/2019 - Present
1
Hooker, Ashley John
Director
08/07/2019 - Present
-
Ellis, Sophie Francesca
Director
05/05/2017 - 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 BRADWELL COURT (MANAGEMENT) COMPANY LIMITED

BRADWELL COURT (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 29/10/2007 with the registered office located at Southernbrook Estate Management 3a Clarence Gate, Hgh Street, Bognor Regis, West Sussex PO21 1RE. 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 BRADWELL COURT (MANAGEMENT) COMPANY LIMITED?

toggle

BRADWELL COURT (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 29/10/2007 .

Where is BRADWELL COURT (MANAGEMENT) COMPANY LIMITED located?

toggle

BRADWELL COURT (MANAGEMENT) COMPANY LIMITED is registered at Southernbrook Estate Management 3a Clarence Gate, Hgh Street, Bognor Regis, West Sussex PO21 1RE.

What does BRADWELL COURT (MANAGEMENT) COMPANY LIMITED do?

toggle

BRADWELL COURT (MANAGEMENT) COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRADWELL COURT (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.