BRAINTREE BUNGALOWS LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE BUNGALOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210144

Incorporation date

05/12/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 The Shrubbery, Dudley DY1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1925)
dot icon27/02/2026
Satisfaction of charge 51 in full
dot icon27/02/2026
Satisfaction of charge 49 in full
dot icon27/02/2026
Satisfaction of charge 48 in full
dot icon27/02/2026
Satisfaction of charge 46 in full
dot icon27/02/2026
Satisfaction of charge 43 in full
dot icon27/02/2026
Satisfaction of charge 41 in full
dot icon27/02/2026
Satisfaction of charge 40 in full
dot icon27/02/2026
Satisfaction of charge 38 in full
dot icon27/02/2026
Satisfaction of charge 37 in full
dot icon27/02/2026
Satisfaction of charge 35 in full
dot icon27/02/2026
Satisfaction of charge 34 in full
dot icon27/02/2026
Satisfaction of charge 32 in full
dot icon27/02/2026
Satisfaction of charge 31 in full
dot icon27/02/2026
Satisfaction of charge 27 in full
dot icon27/02/2026
Satisfaction of charge 26 in full
dot icon27/02/2026
Satisfaction of charge 25 in full
dot icon27/02/2026
Satisfaction of charge 24 in full
dot icon27/02/2026
Satisfaction of charge 20 in full
dot icon27/02/2026
Satisfaction of charge 21 in full
dot icon27/02/2026
Satisfaction of charge 18 in full
dot icon27/02/2026
Satisfaction of charge 16 in full
dot icon27/02/2026
Satisfaction of charge 15 in full
dot icon27/02/2026
Satisfaction of charge 14 in full
dot icon27/02/2026
Satisfaction of charge 30 in full
dot icon27/02/2026
Satisfaction of charge 10 in full
dot icon27/02/2026
Satisfaction of charge 7 in full
dot icon27/02/2026
Satisfaction of charge 9 in full
dot icon27/02/2026
Satisfaction of charge 36 in full
dot icon06/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon06/12/2025
Satisfaction of charge 52 in full
dot icon06/12/2025
Satisfaction of charge 17 in full
dot icon06/12/2025
Satisfaction of charge 4 in full
dot icon06/12/2025
Satisfaction of charge 44 in full
dot icon06/12/2025
Satisfaction of charge 11 in full
dot icon06/12/2025
Satisfaction of charge 22 in full
dot icon06/12/2025
Satisfaction of charge 50 in full
dot icon06/12/2025
Satisfaction of charge 39 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Satisfaction of charge 3 in full
dot icon23/09/2025
Satisfaction of charge 8 in full
dot icon21/09/2025
Satisfaction of charge 2 in full
dot icon21/09/2025
Satisfaction of charge 12 in full
dot icon21/09/2025
Satisfaction of charge 6 in full
dot icon21/09/2025
Satisfaction of charge 10 in part
dot icon21/09/2025
Satisfaction of charge 14 in part
dot icon21/09/2025
Satisfaction of charge 19 in full
dot icon21/09/2025
Satisfaction of charge 53 in full
dot icon21/09/2025
Satisfaction of charge 28 in full
dot icon21/09/2025
Satisfaction of charge 29 in full
dot icon16/08/2025
Satisfaction of charge 1 in full
dot icon16/08/2025
Satisfaction of charge 23 in full
dot icon16/08/2025
Satisfaction of charge 47 in full
dot icon16/08/2025
Satisfaction of charge 13 in full
dot icon01/03/2025
Appointment of Mr Mark Stephen Hunnable as a director on 2025-02-23
dot icon01/03/2025
Termination of appointment of John Eric Hunnable as a director on 2025-02-23
dot icon23/02/2025
Registered office address changed from 27 Roxwell Road Chelmsford Essex CM1 2LY to 14 the Shrubbery Dudley DY1 2BZ on 2025-02-23
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon18/12/2017
Termination of appointment of Victor Francis Cole as a director on 2017-12-18
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Appointment of Miss Claire Margaret Hunnable as a director on 2016-06-01
dot icon06/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Philip James Hunnable on 2012-11-01
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Graham Hunnable as a director
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of Professor Shaun Malcolm Cole as a director
dot icon04/07/2010
Appointment of Mr Philip James Hunnable as a director
dot icon24/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/12/2009
Director's details changed for Graham Roy Hunnable on 2009-12-17
dot icon18/12/2009
Director's details changed for Victor Francis Cole on 2009-12-17
dot icon18/12/2009
Director's details changed for John Eric Hunnable on 2009-12-17
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon15/12/2008
Appointment terminated secretary john hunnable
dot icon04/12/2008
Secretary appointed philip james hunnable
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Registered office changed on 22/08/02 from: graves hall graves hall road, sible hedingham, halstead essex CO9 3LL
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon14/09/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 31/12/98; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon26/08/1993
Accounts for a small company made up to 1992-12-31
dot icon17/12/1992
Return made up to 31/12/92; full list of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon03/12/1990
Return made up to 11/10/90; full list of members
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon19/06/1990
Director resigned
dot icon19/06/1990
Accounts for a small company made up to 1988-12-31
dot icon19/06/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1989
Return made up to 14/12/88; full list of members
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon17/05/1988
Return made up to 03/12/87; full list of members
dot icon12/04/1988
Full accounts made up to 1986-12-31
dot icon12/05/1987
Full accounts made up to 1985-12-31
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon06/11/1986
Declaration of satisfaction of mortgage/charge
dot icon29/05/1986
Annual return made up to 18/12/85
dot icon05/12/1925
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-45.22 % *

* during past year

Cash in Bank

£106,418.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
3.11M
-
0.00
194.26K
-
2022
5
3.37M
-
0.00
106.42K
-
2022
5
3.37M
-
0.00
106.42K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.37M £Ascended8.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.42K £Descended-45.22 % *

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
Hunnable, Philip James
Director
01/06/2010 - Present
5
Hunnable, Mark Stephen
Director
23/02/2025 - Present
5
Hunnable, John Eric
Director
13/06/1979 - 23/02/2025
2
Hunnable, Claire Margaret
Director
01/06/2016 - Present
1
Cole, Shaun Malcolm, Professor
Director
01/06/2010 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRAINTREE BUNGALOWS LIMITED

BRAINTREE BUNGALOWS LIMITED is an(a) Active company incorporated on 05/12/1925 with the registered office located at 14 The Shrubbery, Dudley DY1 2BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTREE BUNGALOWS LIMITED?

toggle

BRAINTREE BUNGALOWS LIMITED is currently Active. It was registered on 05/12/1925 .

Where is BRAINTREE BUNGALOWS LIMITED located?

toggle

BRAINTREE BUNGALOWS LIMITED is registered at 14 The Shrubbery, Dudley DY1 2BZ.

What does BRAINTREE BUNGALOWS LIMITED do?

toggle

BRAINTREE BUNGALOWS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRAINTREE BUNGALOWS LIMITED have?

toggle

BRAINTREE BUNGALOWS LIMITED had 5 employees in 2022.

What is the latest filing for BRAINTREE BUNGALOWS LIMITED?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 51 in full.