BRADWELL VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADWELL VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331091

Incorporation date

11/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon27/01/2026
Appointment of Mr Richard Leonard Smuts-Steyn as a director on 2026-01-27
dot icon20/12/2025
Appointment of Mr Darron Clifford Cox as a director on 2025-12-18
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Allan Pozzi on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Luke Atkin on 2025-03-26
dot icon26/03/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon06/01/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-12-31
dot icon06/01/2025
Registered office address changed from Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-01-06
dot icon03/01/2025
Termination of appointment of Harper Sheldon Limited as a secretary on 2025-01-02
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Mark Anthony Hedges as a director on 2024-09-19
dot icon30/08/2024
Termination of appointment of Laurent Le Texier as a director on 2024-08-29
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon11/01/2024
Appointment of Mr Mark Anthony Hedges as a director on 2023-12-08
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Ian Marc Webb-Austin as a director on 2022-09-15
dot icon17/08/2022
Appointment of Mr Ian Marc Webb-Austin as a director on 2022-07-29
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/03/2022
Appointment of Mr Laurent Le Texier as a director on 2021-10-05
dot icon12/10/2021
Termination of appointment of Amanda Cordery as a director on 2021-10-11
dot icon01/10/2021
Termination of appointment of Tracy Brown as a director on 2021-09-30
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Ms Amanda Cordery as a director on 2021-05-05
dot icon04/05/2021
Termination of appointment of Valerie Baggott as a director on 2021-05-03
dot icon22/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon04/02/2021
Appointment of Mrs Valerie Baggott as a director on 2021-02-01
dot icon23/12/2020
Termination of appointment of Brian John Cottrell as a director on 2020-12-21
dot icon06/11/2020
Appointment of Mrs Tracy Brown as a director on 2020-11-04
dot icon06/11/2020
Termination of appointment of Robert Brown as a director on 2020-11-06
dot icon28/10/2020
Appointment of Mr Allan Pozzi as a director on 2020-10-28
dot icon11/09/2020
Termination of appointment of Catherine Ann Lines as a director on 2020-09-11
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon23/12/2019
Appointment of Mrs Catherine Ann Lines as a director on 2019-12-19
dot icon30/09/2019
Termination of appointment of Stephen William Price as a director on 2019-09-26
dot icon30/09/2019
Termination of appointment of David Richard Blackburn as a director on 2019-09-26
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Appointment of Mr Luke Atkin as a director on 2019-07-09
dot icon09/07/2019
Appointment of Mr Robert Brown as a director on 2019-07-09
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon26/02/2019
Termination of appointment of Catherine Lines as a director on 2018-11-28
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Registered office address changed from 1 High Street Witney Oxfordshire OX28 6HW England to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 2018-05-10
dot icon10/05/2018
Appointment of Harper Sheldon Limited as a secretary on 2018-04-06
dot icon10/05/2018
Termination of appointment of Covenant Management Limited as a secretary on 2018-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Appointment of Mr David Richard Blackburn as a director on 2017-08-17
dot icon25/08/2017
Appointment of Mr Brian John Cottrell as a director on 2017-08-17
dot icon18/08/2017
Termination of appointment of David Alexander Ross as a director on 2017-08-17
dot icon18/08/2017
Termination of appointment of Christopher John Parker as a director on 2017-06-15
dot icon16/05/2017
Termination of appointment of John Max Ryan as a director on 2017-05-08
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon17/02/2017
Termination of appointment of Bernard Michael Thompson as a director on 2017-02-17
dot icon04/01/2017
Appointment of Mr Stephen William Price as a director on 2016-07-28
dot icon04/01/2017
Termination of appointment of Valerie Sylvia Kent as a director on 2016-07-28
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Termination of appointment of Paul Michael Bradley as a director on 2016-07-18
dot icon01/07/2016
Director's details changed for Mrs Catherine Jefferies on 2015-10-01
dot icon25/05/2016
Appointment of Mr Christopher John Parker as a director on 2016-05-09
dot icon19/04/2016
Appointment of Mr John Max Ryan as a director on 2016-04-19
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Peter Michael Cook as a director on 2015-11-13
dot icon20/08/2015
Registered office address changed from Covenant Management 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA to 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-20
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/05/2015
Secretary's details changed for Cockle Services Limited on 2014-10-21
dot icon27/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Peter Michael Cook as a director on 2014-10-01
dot icon21/10/2014
Termination of appointment of Muriel Norma Pilkington as a director on 2014-09-26
dot icon11/07/2014
Appointment of Mrs Catherine Jefferies as a director
dot icon11/07/2014
Termination of appointment of Martyn Carter as a director
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/06/2013
Appointment of Mr Paul Michael Bradley as a director
dot icon18/06/2013
Appointment of Mr Michael Thompson as a director
dot icon14/06/2013
Termination of appointment of Stephen Price as a director
dot icon09/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England on 2013-04-12
dot icon12/04/2013
Appointment of Dr Muriel Norma Pilkington as a director
dot icon12/04/2013
Termination of appointment of Malcolm Bates as a director
dot icon12/04/2013
Appointment of Cockle Services Limited as a secretary
dot icon12/04/2013
Termination of appointment of Elizabeth Mcdougall as a secretary
dot icon30/10/2012
Termination of appointment of Barry Lakin as a director
dot icon11/10/2012
Appointment of Mr David Alexander Ross as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Termination of appointment of Tony Cripps as a director
dot icon16/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr Tony Cripps as a director
dot icon31/05/2011
Termination of appointment of Derek Pilkington as a director
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Mrs Elizabeth Mcdougall on 2011-03-09
dot icon03/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Barry James Lakin on 2010-03-17
dot icon30/03/2010
Director's details changed for Valerie Sylvia Kent on 2010-03-17
dot icon30/03/2010
Director's details changed for Martyn Robert Carter on 2010-03-17
dot icon30/03/2010
Director's details changed for Derek Pilkington on 2010-03-17
dot icon30/03/2010
Director's details changed for Malcolm John Bates on 2010-03-17
dot icon17/03/2010
Appointment of Mr Barry James Lakin as a director
dot icon07/10/2009
Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 2009-10-07
dot icon20/09/2009
Director appointed malcolm john bates
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 11/03/09; change of members
dot icon05/03/2009
Appointment terminated director john tilbury
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 11/03/08; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/07/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon11/04/2007
Return made up to 11/03/07; full list of members
dot icon11/04/2007
New director appointed
dot icon08/11/2006
Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse gloucestershire GL10 3RF
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 11/03/06; full list of members
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon17/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
Registered office changed on 19/07/05 from: 7 vine terrace high street harborne birmingham west midlands B17 9PY
dot icon19/07/2005
New secretary appointed
dot icon26/04/2005
Return made up to 11/03/05; change of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2004
Secretary resigned
dot icon30/06/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon23/03/2004
Return made up to 11/03/04; change of members
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon31/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 11/03/03; full list of members
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon16/10/2002
Registered office changed on 16/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY
dot icon14/07/2002
Ad 09/07/02--------- £ si 30@1=30 £ ic 326/356
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Director resigned
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 11/03/02; change of members
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon25/10/2001
Ad 16/10/01--------- £ si 1@1=1 £ ic 325/326
dot icon25/10/2001
Ad 16/10/01--------- £ si 5@1=5 £ ic 320/325
dot icon21/06/2001
Director resigned
dot icon08/05/2001
Ad 01/05/01--------- £ si 1@1=1 £ ic 319/320
dot icon08/05/2001
Ad 01/05/01--------- £ si 5@1=5 £ ic 314/319
dot icon23/04/2001
Ad 18/04/01--------- £ si 4@1=4 £ ic 310/314
dot icon23/04/2001
Ad 18/04/01--------- £ si 5@1=5 £ ic 305/310
dot icon23/04/2001
Ad 19/04/01--------- £ si 3@1=3 £ ic 302/305
dot icon13/04/2001
Ad 09/04/01--------- £ si 5@1=5 £ ic 297/302
dot icon13/04/2001
Ad 09/04/01--------- £ si 5@1=5 £ ic 292/297
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 11/03/01; full list of members
dot icon05/03/2001
Ad 14/02/01--------- £ si 5@1=5 £ ic 269/274
dot icon05/03/2001
Ad 14/02/01--------- £ si 4@1=4 £ ic 265/269
dot icon07/09/2000
Ad 01/09/00--------- £ si 4@1=4 £ ic 261/265
dot icon07/09/2000
Ad 01/09/00--------- £ si 4@1=4 £ ic 257/261
dot icon07/09/2000
Ad 01/09/00--------- £ si 2@1=2 £ ic 255/257
dot icon12/07/2000
Ad 04/07/00--------- £ si 2@1=2 £ ic 253/255
dot icon13/06/2000
Ad 07/06/00--------- £ si 3@1=3 £ ic 250/253
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Ad 30/03/00--------- £ si 3@1=3 £ ic 247/250
dot icon11/04/2000
Ad 30/03/00--------- £ si 5@1=5 £ ic 242/247
dot icon11/04/2000
Ad 30/03/00--------- £ si 4@1=4 £ ic 238/242
dot icon31/03/2000
Return made up to 11/03/00; full list of members
dot icon28/03/2000
Ad 14/03/00--------- £ si 6@1=6 £ ic 232/238
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Secretary resigned
dot icon24/12/1999
Ad 20/12/99--------- £ si 4@1=4 £ ic 228/232
dot icon24/12/1999
Ad 20/12/99--------- £ si 1@1=1 £ ic 227/228
dot icon24/12/1999
Ad 20/12/99--------- £ si 5@1=5 £ ic 222/227
dot icon13/12/1999
Ad 01/12/99--------- £ si 3@1=3 £ ic 219/222
dot icon01/09/1999
Ad 27/08/99--------- £ si 1@1=1 £ ic 218/219
dot icon27/08/1999
Ad 25/08/99--------- £ si 6@1=6 £ ic 212/218
dot icon12/08/1999
Ad 09/08/99--------- £ si 3@1=3 £ ic 209/212
dot icon07/07/1999
Ad 01/07/99--------- £ si 1@1=1 £ ic 208/209
dot icon27/05/1999
Ad 25/05/99--------- £ si 6@1=6 £ ic 202/208
dot icon27/05/1999
Ad 25/05/99--------- £ si 1@1=1 £ ic 201/202
dot icon14/05/1999
Ad 10/05/99--------- £ si 4@1=4 £ ic 197/201
dot icon14/05/1999
Ad 10/05/99--------- £ si 4@1=4 £ ic 193/197
dot icon15/04/1999
Return made up to 11/03/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Ad 22/01/99--------- £ si 1@1=1 £ ic 192/193
dot icon22/01/1999
Ad 15/01/99--------- £ si 2@1=2 £ ic 190/192
dot icon12/11/1998
Ad 09/11/98--------- £ si 4@1=4 £ ic 186/190
dot icon05/11/1998
Ad 01/11/98--------- £ si 4@1=4 £ ic 182/186
dot icon16/09/1998
Ad 14/09/98--------- £ si 176@1=176 £ ic 6/182
dot icon26/08/1998
Ad 24/08/98--------- £ si 4@1=4 £ ic 2/6
dot icon07/05/1998
Certificate of change of name
dot icon18/03/1998
Return made up to 11/03/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-12-31
dot icon21/03/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/03/1997
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
31/12/2024
dot iconNext confirmation date
11/03/2026
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
1
9.36K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/12/2024 - Present
2825
HARPER SHELDON LIMITED
Corporate Secretary
06/04/2018 - 02/01/2025
47
Smuts-Steyn, Richard Leonard
Director
27/01/2026 - Present
2
Cox, Darron Clifford
Director
18/12/2025 - Present
8
Hedges, Mark Anthony
Director
08/12/2023 - 19/09/2024
-

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 VILLAGE MANAGEMENT LIMITED

BRADWELL VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 VILLAGE MANAGEMENT LIMITED?

toggle

BRADWELL VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 11/03/1997 .

Where is BRADWELL VILLAGE MANAGEMENT LIMITED located?

toggle

BRADWELL VILLAGE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRADWELL VILLAGE MANAGEMENT LIMITED do?

toggle

BRADWELL VILLAGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRADWELL VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with updates.