BRAMBLES LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMBLES LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739894

Incorporation date

13/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

34 Wensleydale, Luton LU2 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon12/01/2026
Micro company accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-09-18 with no updates
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Termination of appointment of Anthony David Currant as a director on 2025-11-27
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon17/09/2024
Confirmation statement made on 2024-07-28 with updates
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon24/08/2023
Withdrawal of a person with significant control statement on 2023-08-24
dot icon24/08/2023
Notification of Francis Benedict Steer as a person with significant control on 2023-08-21
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon21/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/05/2023
Appointment of Mr Anthony David Currant as a director on 2023-05-27
dot icon04/04/2023
Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU to 34 Wensleydale Luton LU2 7PN on 2023-04-04
dot icon22/03/2023
Notification of a person with significant control statement
dot icon22/03/2023
Termination of appointment of Diana Margaret Dale as a director on 2023-03-21
dot icon22/03/2023
Termination of appointment of Gerald Richard Dale as a director on 2023-03-21
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon22/03/2023
Appointment of Mr Francis Benedict Steer as a secretary on 2023-03-22
dot icon22/03/2023
Termination of appointment of Diana Margaret Dale as a secretary on 2023-03-22
dot icon09/03/2023
Cessation of Diana Margaret Dale as a person with significant control on 2023-03-09
dot icon09/03/2023
Cessation of Gerald Richard Dale as a person with significant control on 2023-03-09
dot icon09/03/2023
Appointment of Mr Francis Benedict Steer as a director on 2023-03-09
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon10/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Registered office address changed from Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP to 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU on 2014-08-04
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/04/2009
Ad 24/03/09\gbp si 11@1=11\gbp ic 1/12\
dot icon22/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 13/03/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon28/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/04/2008
Return made up to 13/03/08; full list of members
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/05/2007
Nc inc already adjusted 16/03/07
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon31/05/2006
Registered office changed on 31/05/06 from: 114 fore street hertford herts SG14 1AG
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Registered office changed on 12/04/06 from: 20 station road radyr cardiff CF15 8AA
dot icon13/03/2006
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
18/09/2026
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
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2023
0
154.00
-
0.00
-
-
2023
0
154.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

154.00 £Ascended1.18K % *

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
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
13/03/2006 - 13/03/2006
4893
Mr Gerald Richard Dale
Director
13/03/2006 - 21/03/2023
16
Mrs Diana Margaret Dale
Director
13/03/2006 - 21/03/2023
3
Key Legal Services (Nominees) Limited
Nominee Director
13/03/2006 - 13/03/2006
4782
Dale, Diana Margaret
Secretary
13/03/2006 - 22/03/2023
1

Persons with Significant Control

5
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 BRAMBLES LODGE MANAGEMENT COMPANY LIMITED

BRAMBLES LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 34 Wensleydale, Luton LU2 7PN. 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 BRAMBLES LODGE MANAGEMENT COMPANY LIMITED?

toggle

BRAMBLES LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/2006 .

Where is BRAMBLES LODGE MANAGEMENT COMPANY LIMITED located?

toggle

BRAMBLES LODGE MANAGEMENT COMPANY LIMITED is registered at 34 Wensleydale, Luton LU2 7PN.

What does BRAMBLES LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRAMBLES LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-03-31.