BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848895

Incorporation date

16/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Bramble House Apartment 5, 100 Whitaker Road, Derby DE23 6APCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon01/04/2026
Termination of appointment of Mark Ian Leavesley as a director on 2026-03-25
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon07/01/2025
Director's details changed for Mrs Annette Susan Leavesley on 2024-12-30
dot icon07/01/2025
Director's details changed for Mr Mark Ian Leavesley on 2024-12-30
dot icon24/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Change of details for Mark Ian Annette Susan Leavesley as a person with significant control on 2023-07-16
dot icon28/07/2023
Notification of Annette Susan Leavesley as a person with significant control on 2023-07-15
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon13/01/2022
Registered office address changed from 14a Campion Hill Castle Donington Derby DE74 2XH England to Bramble House Apartment 5 100 Whitaker Road Derby DE23 6AP on 2022-01-13
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon15/08/2018
Change of details for Castlegate 391 Limited as a person with significant control on 2018-08-07
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon15/08/2018
Registered office address changed from Ground Floor Hallow Park Hallow Worcester WR2 6PG to 14a Campion Hill Castle Donington Derby DE74 2XH on 2018-08-15
dot icon14/08/2018
Termination of appointment of Simon Anthony Wainewright as a secretary on 2018-08-10
dot icon14/08/2018
Termination of appointment of Simon Anthony Wainewright as a director on 2018-08-10
dot icon14/08/2018
Appointment of Mrs Annette Susan Leavesley as a director on 2018-08-07
dot icon14/08/2018
Appointment of Mr Mark Ian Leavesley as a director on 2018-08-07
dot icon05/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon19/02/2018
Director's details changed for Mr Simon Anthony Wainewright on 2018-02-19
dot icon19/02/2018
Secretary's details changed for Mr Simon Anthony Wainewright on 2018-02-19
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/07/2017
Notification of Castlegate 391 Limited as a person with significant control on 2016-04-06
dot icon01/11/2016
Micro company accounts made up to 2016-03-31
dot icon06/07/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/06/2016
Director's details changed for Simon Anthony Wainwright on 2016-06-14
dot icon18/02/2016
Micro company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/07/2015
Registered office address changed from Bone & Co Hallow Park Hallow Worcester Worcestershire W22 6PG to Ground Floor Hallow Park Hallow Worcester WR2 6PG on 2015-07-16
dot icon09/03/2015
Micro company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon04/08/2010
Director's details changed for Simon Anthony Wainwright on 2010-01-01
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/03/2010
Termination of appointment of Simon Thurman as a director
dot icon11/09/2009
Return made up to 16/06/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2008
Director appointed simon thurman
dot icon15/07/2008
Appointment terminate, director and secretary john michael hambleton logged form
dot icon14/07/2008
Director appointed simon anthony wainwright
dot icon14/07/2008
Registered office changed on 14/07/2008 from bone & co hallow park hallow worcester worcestershire WR2 6PE
dot icon10/07/2008
Appointment terminated secretary york place company secretaries LIMITED
dot icon10/07/2008
Appointment terminated director john hambleton
dot icon10/07/2008
Secretary appointed simon anthony wainewright
dot icon10/07/2008
Registered office changed on 10/07/2008 from 12 york place leeds west yorkshire LS1 2DS
dot icon25/06/2008
Return made up to 16/06/08; full list of members
dot icon23/08/2007
Return made up to 16/06/07; full list of members
dot icon29/04/2007
Memorandum and Articles of Association
dot icon10/04/2007
Certificate of change of name
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon16/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

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
Mr Simon Thurman
Director
25/06/2008 - 25/03/2010
11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/06/2006 - 25/06/2008
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/06/2006 - 16/06/2006
12820
Mr John Michael Hambleton
Director
16/06/2006 - 25/06/2008
16
Wainewright, Simon Anthony
Director
24/06/2008 - 10/08/2018
15

Persons with Significant Control

2
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 BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED

BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at Bramble House Apartment 5, 100 Whitaker Road, Derby DE23 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED?

toggle

BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/2006 .

Where is BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED located?

toggle

BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED is registered at Bramble House Apartment 5, 100 Whitaker Road, Derby DE23 6AP.

What does BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED do?

toggle

BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with updates.