BRAMBLEDOWN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAMBLEDOWN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01011566

Incorporation date

18/05/1971

Size

Micro Entity

Contacts

Registered address

Registered address

4 Furze Lane, Purley, Surrey CR8 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon06/02/2026
Termination of appointment of Violet James as a director on 2026-01-31
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon13/08/2024
Termination of appointment of Nathan Christopher Harris as a director on 2024-08-07
dot icon13/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2023
Appointment of Mr Prakash Ramniklal Patel as a director on 2023-08-08
dot icon23/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon14/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Director's details changed for Mr Nathan Christopher Harris on 2022-03-29
dot icon17/11/2021
Appointment of Mr Nathan Christopher Harris as a director on 2021-10-07
dot icon17/11/2021
Termination of appointment of Richard Paul Hutton as a director on 2021-10-07
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon15/09/2016
Director's details changed for Mr Richard Paul Huttton on 2016-09-15
dot icon15/09/2016
Secretary's details changed for Mr Stephen Thomas Dawson on 2016-09-15
dot icon09/09/2016
Director's details changed for Mr Richard Paul Huttton on 2016-09-09
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/08/2016
Termination of appointment of Michael Smith as a director on 2016-07-19
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-25
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon31/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon28/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Mr Stephen Thomas Dawson on 2014-08-26
dot icon28/08/2014
Registered office address changed from Flat 6 21 Brambledown Road Wallington Surrey SM6 0TH to 4 Furze Lane Purley Surrey CR8 3EG on 2014-08-28
dot icon06/08/2014
Appointment of Mr Stephen Thomas Dawson as a secretary on 2014-06-02
dot icon04/08/2014
Termination of appointment of Clifford John Shrubb as a secretary on 2014-05-31
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon29/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/08/2012
Appointment of Mr Richard Paul Huttton as a director
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-25
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-25
dot icon07/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon07/09/2010
Director's details changed for Stephen Paul Turner on 2010-07-24
dot icon07/09/2010
Director's details changed for Violet James on 2010-07-24
dot icon07/09/2010
Secretary's details changed for Clifford Shrubb on 2010-07-24
dot icon07/09/2010
Director's details changed for Michael Smith on 2010-07-24
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon01/08/2009
Return made up to 24/07/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon20/08/2008
Return made up to 24/07/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon02/08/2007
Return made up to 24/07/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 24/07/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-25
dot icon21/07/2005
Return made up to 24/07/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-25
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon17/07/2003
Return made up to 24/07/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2002-03-25
dot icon01/08/2002
Return made up to 24/07/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon16/08/2001
Return made up to 24/07/01; full list of members
dot icon16/08/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 2000-03-25
dot icon04/10/2000
Return made up to 24/07/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-25
dot icon29/09/1999
Return made up to 24/07/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-25
dot icon24/08/1998
Return made up to 24/07/98; change of members
dot icon17/11/1997
Full accounts made up to 1997-03-25
dot icon02/09/1997
Return made up to 24/07/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-25
dot icon02/09/1996
Return made up to 24/07/96; full list of members
dot icon01/11/1995
Full accounts made up to 1995-03-25
dot icon04/08/1995
Return made up to 24/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-25
dot icon16/09/1994
Full accounts made up to 1993-03-25
dot icon16/09/1994
New director appointed
dot icon08/09/1994
Return made up to 24/07/94; full list of members
dot icon22/11/1993
Director resigned;new director appointed
dot icon12/10/1993
Return made up to 24/07/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-03-25
dot icon22/10/1992
Return made up to 24/07/92; no change of members
dot icon04/10/1991
Full accounts made up to 1991-03-25
dot icon04/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Return made up to 24/07/91; full list of members
dot icon26/03/1991
New secretary appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Full accounts made up to 1990-03-25
dot icon26/02/1991
Registered office changed on 26/02/91 from: flat 4 23 brambledown road wallington surrey SM6 0TH
dot icon26/02/1991
Return made up to 30/09/90; no change of members
dot icon06/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1989
Return made up to 24/07/89; full list of members
dot icon16/08/1989
Full accounts made up to 1989-03-25
dot icon13/02/1989
Return made up to 04/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1988-03-25
dot icon11/04/1988
New director appointed
dot icon11/04/1988
New director appointed
dot icon09/10/1987
Return made up to 07/07/87; change of members
dot icon09/09/1987
Full accounts made up to 1987-03-25
dot icon18/11/1986
Full accounts made up to 1986-03-25
dot icon18/11/1986
Return made up to 04/07/86; full list of members
dot icon18/11/1986
Secretary resigned;new secretary appointed
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
24/07/2026
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
23.55K
-
0.00
-
-
2022
0
32.34K
-
0.00
-
-
2023
0
36.68K
-
0.00
-
-
2023
0
36.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.68K £Ascended13.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nathan Christopher
Director
07/10/2021 - 07/08/2024
2
Patel, Prakash Ramniklal
Director
08/08/2023 - Present
1
Turner, Stephen Paul, Mr.
Director
11/06/2001 - Present
-

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 BRAMBLEDOWN MANAGEMENT LIMITED

BRAMBLEDOWN MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1971 with the registered office located at 4 Furze Lane, Purley, Surrey CR8 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLEDOWN MANAGEMENT LIMITED?

toggle

BRAMBLEDOWN MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1971 .

Where is BRAMBLEDOWN MANAGEMENT LIMITED located?

toggle

BRAMBLEDOWN MANAGEMENT LIMITED is registered at 4 Furze Lane, Purley, Surrey CR8 3EG.

What does BRAMBLEDOWN MANAGEMENT LIMITED do?

toggle

BRAMBLEDOWN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMBLEDOWN MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Violet James as a director on 2026-01-31.