BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730354

Incorporation date

09/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

3 Simon House 2 - 4 Windmill Road, Headington, Oxford OX3 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-02-29
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/03/2023
Termination of appointment of Lucie Anne Stevens as a secretary on 2023-03-13
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon10/06/2021
Micro company accounts made up to 2021-02-28
dot icon12/02/2021
Director's details changed for Mr David Miles Gordon Lee on 2021-02-12
dot icon12/02/2021
Secretary's details changed for Lucie Anne Stevens on 2021-02-12
dot icon23/11/2020
Registered office address changed from Lee & Lindars 35 Crendon Street High Wycombe Buckinghamshire HP13 6LJ to 3 Simon House 2 - 4 Windmill Road Headington Oxford OX3 7BU on 2020-11-23
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon24/07/2020
Micro company accounts made up to 2020-02-29
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-02-28
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon23/05/2018
Micro company accounts made up to 2018-02-28
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon16/08/2017
Micro company accounts made up to 2017-02-28
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Termination of appointment of June English as a secretary
dot icon14/02/2012
Appointment of Lucie Anne Stevens as a secretary
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/03/2010
Appointment of David Miles Gordon Lee as a director
dot icon22/03/2010
Termination of appointment of Francis English as a director
dot icon22/03/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon04/12/2008
Return made up to 31/10/08; full list of members
dot icon18/12/2007
Return made up to 31/10/07; change of members
dot icon03/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/12/2006
Return made up to 31/10/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/12/2005
Return made up to 31/10/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon04/02/2005
Return made up to 31/10/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2004-02-29
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon21/11/2002
Return made up to 31/10/02; change of members
dot icon09/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon30/04/2001
Full accounts made up to 2001-02-28
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Full accounts made up to 2000-02-29
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon21/11/1999
Full accounts made up to 1999-02-28
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon05/01/1999
Secretary resigned
dot icon30/11/1998
Full accounts made up to 1998-02-28
dot icon30/11/1998
New secretary appointed
dot icon19/12/1997
Return made up to 31/12/97; full list of members
dot icon15/12/1997
Full accounts made up to 1997-02-28
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon10/11/1996
Full accounts made up to 1996-02-29
dot icon13/02/1996
Return made up to 31/12/95; no change of members
dot icon11/12/1995
Full accounts made up to 1995-02-28
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1994-02-28
dot icon05/01/1994
Return made up to 31/12/93; full list of members
dot icon11/12/1993
Accounts for a small company made up to 1993-02-28
dot icon18/11/1993
Registered office changed on 18/11/93 from: 29 lent rise road taplow maidenhead berkshire SL6 ojp
dot icon06/04/1993
Registered office changed on 06/04/93 from: lee & lindars 16 crendon street high wycombe bucks HP13 6LW
dot icon16/03/1993
Return made up to 31/12/92; full list of members
dot icon15/03/1993
Registered office changed on 15/03/93 from: 4 priory road high wycombe bucks HP13 6SE
dot icon31/10/1992
Full accounts made up to 1992-02-29
dot icon05/07/1992
New secretary appointed
dot icon10/06/1992
Full accounts made up to 1991-02-28
dot icon10/06/1992
Full accounts made up to 1990-02-28
dot icon15/04/1992
Secretary resigned;director resigned;new director appointed
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon23/08/1991
Compulsory strike-off action has been discontinued
dot icon23/08/1991
Return made up to 31/12/90; full list of members
dot icon09/07/1991
First Gazette notice for compulsory strike-off
dot icon10/04/1990
Full accounts made up to 1989-02-28
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-02-29
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon09/09/1988
Return made up to 31/12/87; full list of members
dot icon09/09/1988
Full accounts made up to 1987-02-28
dot icon10/08/1988
Registered office changed on 10/08/88 from: 4 easton street high wycombe bucks HP11 1NJ
dot icon10/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Full accounts made up to 1986-02-28
dot icon04/09/1986
Return made up to 20/08/86; full list of members
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
28/02/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
130.00
-
0.00
-
-
2022
-
130.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, David Miles Gordon
Director
01/11/2009 - Present
4
Stevens, Lucie Anne
Secretary
01/02/2012 - 13/03/2023
-
English, Francis
Secretary
01/01/1992 - 31/12/1997
-
English, June Margaret
Secretary
08/11/1998 - 30/01/2012
-

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+
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 BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 09/06/1983 with the registered office located at 3 Simon House 2 - 4 Windmill Road, Headington, Oxford OX3 7BU. 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 BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED?

toggle

BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 09/06/1983 .

Where is BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED located?

toggle

BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is registered at 3 Simon House 2 - 4 Windmill Road, Headington, Oxford OX3 7BU.

What does BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED do?

toggle

BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) 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 BRAMBLESIDE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.