BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED

Register to unlock more data on OkredoRegister

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691094

Incorporation date

26/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Merlin Estates Ltd Unit 4, Dares Farm Business Park, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/01/2024
Termination of appointment of Sarah Jeffs as a director on 2023-12-21
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/02/2022
Appointment of Merlin Estates Ltd as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Rebecca Cruickshank as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Steve Mcglone as a director on 2022-02-01
dot icon29/03/2021
Termination of appointment of Helen Rofe as a director on 2021-03-29
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period extended from 2020-03-24 to 2020-03-31
dot icon16/03/2021
Termination of appointment of Charlotte Wheeler as a director on 2021-03-16
dot icon23/02/2021
Termination of appointment of Robert Jolly as a director on 2021-02-22
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon12/11/2020
Termination of appointment of Nigel Hird as a director on 2020-11-12
dot icon27/03/2020
Micro company accounts made up to 2019-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-24
dot icon12/12/2019
Satisfaction of charge 1 in full
dot icon12/12/2019
All of the property or undertaking has been released from charge 1
dot icon16/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Cessation of Angela Ciaramella as a person with significant control on 2019-10-09
dot icon09/10/2019
Termination of appointment of Angela Ciaramella as a director on 2019-10-09
dot icon09/09/2019
Termination of appointment of Angela Ciaramella as a secretary on 2019-09-09
dot icon06/09/2019
Registered office address changed from Flat 8 Brambledown Tower Road Hindhead GU26 6SP England to Merlin Estates Ltd Unit 4, Dares Farm Business Park Ewshot Farnham GU10 5BB on 2019-09-06
dot icon12/08/2019
Registered office address changed from Brambledown Tower Road Hindhead Surrey GU26 6SP to Flat 8 Brambledown Tower Road Hindhead GU26 6SP on 2019-08-12
dot icon05/08/2019
Appointment of Miss Rebecca Cruickshank as a director on 2019-08-02
dot icon03/08/2019
Director's details changed for Mr Nigel Hird on 2019-08-03
dot icon02/08/2019
Appointment of Mr Robert Jolly as a director on 2019-08-02
dot icon02/08/2019
Appointment of Miss Charlotte Wheeler as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mr Benjamin Hampshire as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mr Nigel Hird as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mr Steve Mcglone as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mrs Sarah Jeffs as a director on 2019-08-02
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/02/2019
Termination of appointment of John Edward Hatch as a director on 2019-01-26
dot icon26/06/2018
Appointment of Miss Helen Rofe as a director on 2018-06-26
dot icon20/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Termination of appointment of Darren Austin as a director on 2018-04-11
dot icon12/04/2018
Cessation of Darren Austin as a person with significant control on 2018-04-11
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon03/01/2018
Appointment of Mr John Edward Hatch as a director on 2018-01-03
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Termination of appointment of Alastair Jonathan Blowers as a director on 2017-03-20
dot icon25/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Alastair Jonathan Blowers on 2016-03-08
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Emma Hayward as a director on 2015-03-13
dot icon21/02/2015
Appointment of Mr Alastair Jonathan Blowers as a director on 2015-02-21
dot icon20/11/2014
Appointment of Mr Darren Austin as a director on 2014-06-20
dot icon16/11/2014
Termination of appointment of Jonathan Green as a director on 2014-11-16
dot icon08/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon25/11/2012
Termination of appointment of Kim Van-Geersdaele as a director
dot icon25/11/2012
Termination of appointment of James George as a director
dot icon30/08/2012
Appointment of Miss Emma Hayward as a director
dot icon30/08/2012
Appointment of Mr Jonathan Green as a director
dot icon30/08/2012
Termination of appointment of Laura Simonds as a director
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Mr James George as a director
dot icon06/12/2010
Appointment of Miss Kim Van-Geersdaele as a director
dot icon06/12/2010
Appointment of Laura Simonds as a director
dot icon05/12/2010
Termination of appointment of Vanessa Whitney as a director
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for Vanessa Whitney on 2010-03-03
dot icon03/03/2010
Director's details changed for Angela Ciaramella on 2010-03-03
dot icon05/11/2009
Termination of appointment of David Knighton as a director
dot icon16/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 18/02/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 18/02/08; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 18/02/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon10/10/2005
New director appointed
dot icon30/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 18/02/05; full list of members
dot icon14/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
New director appointed
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 18/02/04; full list of members
dot icon28/01/2004
New director appointed
dot icon16/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/05/2003
New director appointed
dot icon03/03/2003
Memorandum and Articles of Association
dot icon28/02/2003
Resolutions
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Return made up to 26/02/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 26/02/01; full list of members
dot icon09/04/2001
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Secretary resigned
dot icon07/03/2000
Return made up to 26/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon22/11/1999
Secretary resigned;director resigned
dot icon21/04/1999
Return made up to 26/02/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon18/05/1998
Return made up to 26/02/98; change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 26/02/97; full list of members
dot icon29/01/1997
Registered office changed on 29/01/97 from: the mews 4A brambledown tower road, hindhead surrey GU26 6SP
dot icon29/01/1997
Secretary resigned;director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 26/02/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-03-31
dot icon17/03/1995
Return made up to 26/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 26/02/94; change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/03/1993
Return made up to 26/02/93; full list of members
dot icon21/06/1992
New director appointed
dot icon21/06/1992
New director appointed
dot icon08/06/1992
Ad 26/02/92-11/04/92 £ si 98@1=98 £ ic 2/100
dot icon08/06/1992
Accounting reference date notified as 31/03
dot icon19/03/1992
Registered office changed on 19/03/92 from: 16 st. John street london EC1M 4AY
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffs, Sarah
Director
02/08/2019 - 21/12/2023
2
Hampshire, Benjamin David Rouse
Director
02/08/2019 - Present
1

Persons with Significant Control

3
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 BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED is an(a) Active company incorporated on 26/02/1992 with the registered office located at Merlin Estates Ltd Unit 4, Dares Farm Business Park, Ewshot, Farnham GU10 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED?

toggle

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED is currently Active. It was registered on 26/02/1992 .

Where is BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED located?

toggle

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED is registered at Merlin Estates Ltd Unit 4, Dares Farm Business Park, Ewshot, Farnham GU10 5BB.

What does BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED do?

toggle

BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with updates.