BRAMBLELODGE (SITTINGBOURNE) LIMITED

Register to unlock more data on OkredoRegister

BRAMBLELODGE (SITTINGBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268465

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 High Street, Chatham, Kent ME4 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-10-24 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Appointment of Miss Zara Higglesden as a secretary on 2021-08-16
dot icon19/08/2021
Termination of appointment of Susan Murch as a secretary on 2021-08-16
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon31/10/2018
Cessation of Ian Maxwell Christie as a person with significant control on 2018-08-31
dot icon31/10/2018
Appointment of Mrs Susan Murch as a secretary on 2018-10-08
dot icon31/10/2018
Termination of appointment of Fiona Mary Christie as a secretary on 2018-10-08
dot icon19/07/2018
Appointment of Mr Paul Simon Higglesden as a director on 2018-07-18
dot icon19/07/2018
Notification of Paul Simon Higglesden as a person with significant control on 2018-07-18
dot icon18/07/2018
Termination of appointment of Ian Maxwell Christie as a director on 2018-07-18
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Registered office address changed from Ford Little 14 Park Road Sittingbourne Kent ME10 1DR on 2009-11-20
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/11/2009
Director's details changed for Ian Maxwell Christie on 2009-10-24
dot icon22/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon12/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/11/2008
Return made up to 24/10/08; full list of members
dot icon20/08/2008
Director appointed ian maxwell christie
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/01/2008
Return made up to 24/10/07; full list of members
dot icon30/11/2007
Director resigned
dot icon08/11/2007
Partial exemption accounts made up to 2006-10-31
dot icon06/11/2007
Total exemption small company accounts made up to 2005-10-31
dot icon05/04/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon01/12/2006
Return made up to 24/10/06; full list of members
dot icon06/01/2006
Return made up to 24/10/05; full list of members
dot icon17/03/2005
Return made up to 24/10/04; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon02/03/2005
Accounts for a dormant company made up to 2003-10-31
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Registered office changed on 02/03/05 from: silverman sherliker solicitors 7 bath place london EC2A 3DR
dot icon08/10/2004
Secretary resigned;director resigned
dot icon11/12/2003
Return made up to 24/10/03; full list of members
dot icon04/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon28/11/2002
Return made up to 24/10/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/12/2001
Ad 12/11/01--------- £ si 6@1=6 £ ic 2/8
dot icon20/11/2001
Return made up to 24/10/01; full list of members
dot icon31/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/11/2000
Return made up to 24/10/00; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon15/11/1999
Return made up to 24/10/99; full list of members
dot icon05/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon05/11/1998
Return made up to 24/10/98; no change of members
dot icon22/12/1997
Accounts for a dormant company made up to 1997-10-31
dot icon22/12/1997
Return made up to 24/10/97; full list of members
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed;new director appointed
dot icon26/11/1996
Registered office changed on 26/11/96 from: 31 corsham street london N1 6DR
dot icon24/10/1996
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

£8.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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
0
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
8.00
-
2023
0
8.00
-
0.00
8.00
-
2023
0
8.00
-
0.00
8.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higglesden, Paul Simon
Director
18/07/2018 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMBLELODGE (SITTINGBOURNE) LIMITED

BRAMBLELODGE (SITTINGBOURNE) LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 54 High Street, Chatham, Kent ME4 4DS. 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 BRAMBLELODGE (SITTINGBOURNE) LIMITED?

toggle

BRAMBLELODGE (SITTINGBOURNE) LIMITED is currently Active. It was registered on 24/10/1996 .

Where is BRAMBLELODGE (SITTINGBOURNE) LIMITED located?

toggle

BRAMBLELODGE (SITTINGBOURNE) LIMITED is registered at 54 High Street, Chatham, Kent ME4 4DS.

What does BRAMBLELODGE (SITTINGBOURNE) LIMITED do?

toggle

BRAMBLELODGE (SITTINGBOURNE) 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 BRAMBLELODGE (SITTINGBOURNE) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-24 with updates.