BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235705

Incorporation date

20/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon05/02/2026
Micro company accounts made up to 2025-06-30
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon22/09/2025
Director's details changed for Mrs Sandra Jarman on 2025-09-22
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon17/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon14/10/2022
Micro company accounts made up to 2022-06-30
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon18/08/2021
Micro company accounts made up to 2021-06-30
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon19/11/2019
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon04/10/2018
Termination of appointment of Glen Robert Smith as a director on 2017-08-15
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon15/02/2017
Termination of appointment of Brian Roger Kirsch as a director on 2017-02-14
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon18/08/2016
Appointment of Mrs Sandra Jarman as a director on 2016-08-17
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2015-01-23
dot icon14/01/2015
Appointment of Mr Terry Robert Parradine as a director on 2015-01-14
dot icon14/01/2015
Appointment of Mr Glen Robert Smith as a director on 2015-01-14
dot icon13/01/2015
Termination of appointment of Michael Sean Saville as a director on 2015-01-09
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Claire Sandbrook as a secretary
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Ms Claire Sandbrook on 2010-01-20
dot icon27/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/11/2008
Return made up to 20/09/08; full list of members
dot icon23/06/2008
Appointment terminated director bernard clarke
dot icon23/06/2008
Appointment terminated director graham cragg
dot icon25/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon30/11/2007
Registered office changed on 30/11/07 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon14/11/2007
Ad 01/05/07--------- £ si 16@1
dot icon07/11/2007
Return made up to 20/09/07; full list of members; amend
dot icon18/10/2007
Ad 18/07/06--------- £ si 8@1
dot icon18/10/2007
Ad 01/07/06--------- £ si 40@1
dot icon18/10/2007
Ad 04/10/06--------- £ si 16@1
dot icon18/10/2007
Ad 23/02/07--------- £ si 31@1
dot icon18/10/2007
Ad 01/05/07--------- £ si 17@1
dot icon15/10/2007
Return made up to 20/09/07; full list of members
dot icon15/10/2007
Location of register of members
dot icon15/10/2007
Secretary's particulars changed
dot icon15/06/2007
Ad 01/05/07--------- £ si 9@1=9 £ ic 48/57
dot icon15/06/2007
Ad 23/02/07--------- £ si 31@1=31 £ ic 17/48
dot icon15/06/2007
Ad 04/10/06--------- £ si 16@1=16 £ ic 1/17
dot icon15/06/2007
Ad 18/07/06--------- £ si 8@1=8
dot icon15/06/2007
Ad 01/07/06--------- £ si 40@1=40
dot icon15/05/2007
Secretary's particulars changed
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/10/2006
New secretary appointed
dot icon03/10/2006
Return made up to 20/09/06; full list of members
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Location of register of members
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon10/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/11/2005
Return made up to 20/09/05; full list of members
dot icon11/10/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon23/07/2005
Registered office changed on 23/07/05 from: c/o baker tilly, friars courtyard, 30 princes street ipswich suffolk IP1 1RJ
dot icon23/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon06/06/2005
Director resigned
dot icon20/09/2004
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
20/09/2026
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
2
53.24K
-
0.00
-
-
2022
2
45.33K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Michael John
Director
16/07/2006 - 20/11/2007
6
Mr Glen Robert Smith
Director
13/01/2015 - 14/08/2017
14
Parradine, Terry Robert
Director
14/01/2015 - Present
3
Saville, Michael Sean
Director
25/10/2007 - 08/01/2015
5
Brierley, Philip
Director
19/09/2004 - 24/05/2005
57

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 BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 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 BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED?

toggle

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 20/09/2004 .

Where is BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED located?

toggle

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED do?

toggle

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-06-30.