BRAMBLES (COWLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAMBLES (COWLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178541

Incorporation date

14/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon29/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/04/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-16
dot icon17/04/2025
Appointment of Q1 Professional Limited as a secretary on 2025-04-16
dot icon02/01/2025
Confirmation statement made on 2024-11-20 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Rex Ivor Langsman as a director on 2023-09-14
dot icon28/11/2023
Termination of appointment of Andrea Petrina Fletcher as a director on 2023-11-28
dot icon28/11/2023
Appointment of Mrs Poonam Nirav Shah as a director on 2023-11-28
dot icon09/11/2023
Director's details changed for Rex Ivor Langsman on 2023-11-09
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Termination of appointment of Daniel Delcourt as a director on 2019-04-30
dot icon28/05/2019
Appointment of Mrs Andrea Petrina Fletcher as a director on 2019-05-24
dot icon09/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-19 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-19 no member list
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-19 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-19 no member list
dot icon04/09/2012
Termination of appointment of Andrea Fletcher as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-19 no member list
dot icon07/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon06/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-19 no member list
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-19 no member list
dot icon19/01/2010
Director's details changed for Andrea Petrina Fletcher on 2009-12-19
dot icon19/01/2010
Director's details changed for Daniel Delcourt on 2009-12-19
dot icon19/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-12-19
dot icon19/01/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon05/10/2009
Appointment of Rex Ivor Langsman as a director
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Annual return made up to 19/12/08
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2007
Annual return made up to 19/12/07
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Annual return made up to 19/12/06
dot icon19/12/2006
Registered office changed on 19/12/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Director resigned
dot icon10/01/2006
Annual return made up to 19/12/05
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Annual return made up to 19/12/04
dot icon25/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Annual return made up to 19/12/03
dot icon01/09/2003
New director appointed
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/12/2002
Annual return made up to 19/12/02
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Annual return made up to 19/12/01
dot icon21/05/2001
New director appointed
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon22/01/2001
Annual return made up to 19/12/00
dot icon22/01/2001
Registered office changed on 22/01/01 from: 2 upper station road radlett hertfordshire WD7 8BX
dot icon19/12/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/2000
Director resigned
dot icon14/07/2000
Secretary resigned;director resigned
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned;director resigned
dot icon30/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon07/01/2000
Annual return made up to 19/12/99
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/10/1998
New secretary appointed
dot icon15/09/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Director resigned
dot icon26/08/1998
Secretary resigned;director resigned
dot icon15/05/1998
Registered office changed on 15/05/98 from: 44 hazel road park street st albans hertfordshire AL2 2AJ
dot icon17/03/1998
Annual return made up to 31/12/97
dot icon14/08/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Director's particulars changed
dot icon07/02/1997
Annual return made up to 31/12/96
dot icon03/09/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Annual return made up to 31/12/95
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/02/1995
Annual return made up to 31/12/94
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Director resigned;new director appointed
dot icon18/02/1994
Annual return made up to 31/12/93
dot icon01/11/1993
Director resigned
dot icon30/09/1993
Registered office changed on 30/09/93 from: 314 regents park road finchley london N3 2LT
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
Director resigned
dot icon11/06/1993
Director resigned;new director appointed
dot icon11/06/1993
Annual return made up to 31/12/92
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
Director resigned
dot icon14/12/1992
Director resigned;new director appointed
dot icon07/11/1992
Accounts for a small company made up to 1991-12-31
dot icon20/10/1992
Registered office changed on 20/10/92 from: 27 huxley close peachey lane cowley middlesex UB8 3PG
dot icon20/10/1992
Registered office changed on 20/10/92 from: 27 huxley close peachey lane cowley middlesex UB8 3PG
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1990-12-31
dot icon20/10/1992
Full accounts made up to 1989-12-31
dot icon20/10/1992
Full accounts made up to 1988-12-31
dot icon20/10/1992
Annual return made up to 31/12/91
dot icon20/10/1992
Annual return made up to 31/12/90
dot icon20/10/1992
Annual return made up to 31/12/89
dot icon12/10/1992
Restoration by order of the court
dot icon16/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon26/06/1990
First Gazette notice for compulsory strike-off
dot icon18/01/1989
Registered office changed on 18/01/89 from: 39 thames street weybridge surrey KT13 8JL
dot icon18/01/1989
New director appointed
dot icon18/01/1989
New secretary appointed;new director appointed
dot icon17/01/1989
Secretary resigned;director resigned
dot icon17/01/1989
Annual return made up to 31/12/88
dot icon03/10/1988
New director appointed
dot icon27/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
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
1
19.40K
-
0.00
24.29K
-
2022
1
23.34K
-
0.00
25.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
16/04/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 16/04/2025
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
07/07/2000 - 02/06/2011
171
Hooker, John Mark
Director
02/01/1994 - 20/08/1998
5
Howard, Rosemary Anne
Director
21/02/1992 - 20/08/1998
1

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 BRAMBLES (COWLEY) MANAGEMENT LIMITED

BRAMBLES (COWLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 BRAMBLES (COWLEY) MANAGEMENT LIMITED?

toggle

BRAMBLES (COWLEY) MANAGEMENT LIMITED is currently Active. It was registered on 14/10/1987 .

Where is BRAMBLES (COWLEY) MANAGEMENT LIMITED located?

toggle

BRAMBLES (COWLEY) MANAGEMENT LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BRAMBLES (COWLEY) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRAMBLES (COWLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-11-20 with no updates.