BRAGBURY HOUSE MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

BRAGBURY HOUSE MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05928239

Incorporation date

07/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon31/03/2026
Appointment of Mr Sean Pierre Banks as a director on 2026-03-27
dot icon24/10/2025
Amended micro company accounts made up to 2025-06-30
dot icon17/10/2025
Termination of appointment of Tracy Savides as a director on 2025-10-16
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-06-30
dot icon26/01/2025
Micro company accounts made up to 2024-06-30
dot icon27/08/2024
Appointment of Ms Shanee Baker as a director on 2024-08-22
dot icon27/08/2024
Appointment of Mrs Tracy Savides as a director on 2024-08-22
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon05/07/2021
Termination of appointment of Ioannis Savvaidis as a director on 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon20/01/2020
Appointment of Mr Ioannis Savvaidis as a director on 2020-01-15
dot icon17/12/2019
Micro company accounts made up to 2019-06-30
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-25 no member list
dot icon10/09/2015
Director's details changed for Ms Jacqueline Dollimore on 2015-01-01
dot icon10/09/2015
Director's details changed for Ms Lindsey Townsend on 2015-01-01
dot icon10/09/2015
Appointment of Red Brick Company Secretaries Limited as a secretary on 2015-01-01
dot icon10/09/2015
Termination of appointment of Norgans Lettings and Property Management Limited as a secretary on 2015-01-01
dot icon10/09/2015
Termination of appointment of Lindsey Townsend as a director on 2015-08-28
dot icon10/09/2015
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to 106 High Street Stevenage Hertfordshire SG1 3DW on 2015-09-10
dot icon11/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-08-25 no member list
dot icon19/09/2014
Appointment of Ms Jacqueline Dollimore as a director on 2014-03-19
dot icon19/09/2014
Termination of appointment of Ian Woodall as a director on 2014-03-19
dot icon13/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/11/2013
Director's details changed for Ms Lindsey Townsend on 2013-10-25
dot icon10/10/2013
Registered office address changed from 30 Sun Street Hitchin Hertfordshire SG5 1AH England on 2013-10-10
dot icon09/09/2013
Annual return made up to 2013-08-25 no member list
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/03/2013
Previous accounting period shortened from 2012-09-30 to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-09-07 no member list
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Termination of appointment of Beverly Massetti as a director
dot icon25/10/2011
Appointment of Norgans Lettings and Property Management Limited as a secretary
dot icon25/10/2011
Registered office address changed from Beech House Warren Park Road Hertford SG143JA on 2011-10-25
dot icon25/10/2011
Termination of appointment of Philip Massetti as a secretary
dot icon25/10/2011
Termination of appointment of Philip Massetti as a director
dot icon11/10/2011
Appointment of Ms Lindsey Townsend as a director
dot icon10/10/2011
Appointment of Mr Ian Woodall as a director
dot icon14/09/2011
Annual return made up to 2011-09-07 no member list
dot icon14/09/2011
Termination of appointment of Kay Sheppard as a director
dot icon13/09/2011
Termination of appointment of Kay Sheppard as a director
dot icon03/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-09-07 no member list
dot icon02/11/2010
Director's details changed for Kay Sheppard on 2010-09-07
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/11/2009
Annual return made up to 2009-09-07 no member list
dot icon01/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/08/2009
Director appointed kay sheppard
dot icon25/11/2008
Annual return made up to 07/09/08
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/11/2007
Annual return made up to 07/09/07
dot icon07/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Shanee
Director
22/08/2024 - Present
9
Dollimore, Jacqueline Margaret
Director
19/03/2014 - Present
2
Banks, Sean Pierre
Director
27/03/2026 - Present
2
Savides, Tracy
Director
22/08/2024 - 16/10/2025
-

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 BRAGBURY HOUSE MANAGEMENT CO. LTD.

BRAGBURY HOUSE MANAGEMENT CO. LTD. is an(a) Active company incorporated on 07/09/2006 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 BRAGBURY HOUSE MANAGEMENT CO. LTD.?

toggle

BRAGBURY HOUSE MANAGEMENT CO. LTD. is currently Active. It was registered on 07/09/2006 .

Where is BRAGBURY HOUSE MANAGEMENT CO. LTD. located?

toggle

BRAGBURY HOUSE MANAGEMENT CO. LTD. is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BRAGBURY HOUSE MANAGEMENT CO. LTD. do?

toggle

BRAGBURY HOUSE MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAGBURY HOUSE MANAGEMENT CO. LTD.?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Sean Pierre Banks as a director on 2026-03-27.