BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02315770

Incorporation date

10/11/1988

Size

Dormant

Contacts

Registered address

Registered address

48a Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1988)
dot icon20/10/2025
Registered office address changed from 10 Lyndon Close Bramham Wetherby LS23 6SR England to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-10-20
dot icon20/10/2025
Termination of appointment of Valerie Ann Hunter as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Valerie Ann Hunter as a secretary on 2025-10-20
dot icon20/10/2025
Appointment of Mr Kyle Matthew Haines as a secretary on 2025-10-20
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon11/08/2025
Appointment of Ms Sasha Penelope Theodoris as a director on 2025-08-11
dot icon11/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/05/2024
Termination of appointment of Martin Allan West as a director on 2024-05-01
dot icon27/01/2024
Termination of appointment of Martin Mccarney as a director on 2024-01-26
dot icon31/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon10/10/2022
Appointment of Mr Martin Allan West as a director on 2022-10-07
dot icon22/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/12/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/11/2021
Appointment of Mrs Valerie Ann Hunter as a secretary on 2021-10-01
dot icon28/11/2021
Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to 10 Lyndon Close Bramham Wetherby LS23 6SR on 2021-11-28
dot icon01/10/2021
Termination of appointment of J H Watson Property Management Limited as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Joy Lennon as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-10-01
dot icon25/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon02/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-08-02
dot icon20/06/2019
Director's details changed for Jennifer Linda Mills Nee Vaughan on 2019-06-20
dot icon20/06/2019
Director's details changed for Mrs Heather Glover on 2019-06-20
dot icon08/04/2019
Appointment of Valerie Ann Hunter as a director on 2019-04-06
dot icon05/03/2019
Appointment of Jane Deborah Paterson as a director on 2019-02-28
dot icon05/03/2019
Appointment of Mr Martin Mccarney as a director on 2019-02-28
dot icon15/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon31/10/2018
Secretary's details changed for Miss Stephanie Deanne Hall on 2018-10-31
dot icon24/09/2018
Termination of appointment of Beryl Astin as a director on 2018-07-03
dot icon24/09/2018
Appointment of Miss Stephanie Deanne Hall as a secretary on 2018-09-24
dot icon09/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/12/2016
Registered office address changed from 45 Lyndon Road Bramham Wetherby West Yorkshire LS23 6RH to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 2016-12-02
dot icon21/11/2016
Termination of appointment of Rosalind Ann Broadhurst as a director on 2016-03-30
dot icon21/11/2016
Appointment of Ms Joy Lennon as a secretary on 2016-11-21
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/05/2016
Termination of appointment of Robert Michael Parker as a director on 2016-03-22
dot icon02/02/2016
Termination of appointment of Simon Paul Zimmerman as a director on 2016-01-07
dot icon02/02/2016
Termination of appointment of Simon Paul Zimmerman as a secretary on 2016-01-07
dot icon10/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/12/2015
Register inspection address has been changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom to C/O Watsons Glendevon House Hawthorn Park Leeds West Yorkshire LS14 1PQ
dot icon06/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/01/2014
Appointment of Mrs Heather Glover as a director
dot icon22/01/2014
Register(s) moved to registered office address
dot icon13/11/2013
Termination of appointment of Doris Barker as a director
dot icon13/11/2013
Termination of appointment of Anthony Stretton as a director
dot icon13/11/2013
Appointment of Mrs Heather Glover as a director
dot icon17/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/01/2013
Register(s) moved to registered inspection location
dot icon14/01/2013
Register inspection address has been changed
dot icon14/01/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-01-14
dot icon31/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/11/2011
Appointment of Mr Simon Paul Zimmerman as a secretary
dot icon25/10/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon08/06/2011
Termination of appointment of Phillipa Brooke as a director
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon30/11/2010
Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 2010-11-30
dot icon30/11/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon30/11/2010
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon22/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon11/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jennifer Linda Vaughan on 2009-12-07
dot icon09/12/2009
Director's details changed for Beryl Astin on 2009-12-07
dot icon09/12/2009
Director's details changed for Robert Michael Parker on 2009-12-07
dot icon09/12/2009
Director's details changed for Simon Paul Zimmerman on 2009-12-07
dot icon09/12/2009
Director's details changed for Rosalind Ann Broadhurst on 2009-12-07
dot icon09/12/2009
Director's details changed for Anthony Justin Stretton on 2009-12-07
dot icon09/12/2009
Director's details changed for Doris Gwendoline Barker on 2009-12-07
dot icon09/12/2009
Director's details changed for Miss Phillipa Brooke on 2009-12-07
dot icon21/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 10/11/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon20/12/2006
Return made up to 10/11/06; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/11/2006
Registered office changed on 11/11/06 from: c/o white rose property management fawcett house 201 acomb road york YO24 4HD
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon09/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon24/11/2005
Return made up to 10/11/05; full list of members
dot icon29/01/2005
New director appointed
dot icon15/12/2004
Return made up to 10/11/04; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon25/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 10/11/03; full list of members
dot icon29/09/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon23/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon10/12/2002
New director appointed
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon06/12/2001
Return made up to 10/11/01; full list of members
dot icon06/12/2001
New director appointed
dot icon26/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon08/01/2001
Full accounts made up to 2000-09-30
dot icon15/12/2000
New director appointed
dot icon29/11/2000
Return made up to 10/11/00; full list of members
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon06/12/1999
Return made up to 10/11/99; full list of members
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Return made up to 10/11/98; full list of members
dot icon06/11/1998
Full accounts made up to 1998-09-30
dot icon29/10/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon21/11/1997
Full accounts made up to 1997-09-30
dot icon18/11/1997
Return made up to 10/11/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Return made up to 10/11/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-09-30
dot icon19/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Return made up to 10/11/95; full list of members
dot icon23/03/1995
New secretary appointed;director resigned
dot icon23/03/1995
Registered office changed on 23/03/95 from: 55 lyndon road bramham wetherby west yorks LS23 6RH
dot icon12/01/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Auditor's resignation
dot icon02/12/1994
Return made up to 10/11/94; full list of members
dot icon22/11/1994
Director resigned;new director appointed
dot icon26/01/1994
Full accounts made up to 1993-09-30
dot icon29/11/1993
Return made up to 10/11/93; no change of members
dot icon12/05/1993
Accounts for a dormant company made up to 1992-03-31
dot icon31/01/1993
Resolutions
dot icon07/01/1993
Accounting reference date extended from 31/03 to 30/09
dot icon26/11/1992
Return made up to 10/11/92; full list of members
dot icon08/11/1992
New secretary appointed
dot icon27/10/1992
New director appointed
dot icon16/10/1992
Secretary resigned;director resigned
dot icon16/10/1992
New director appointed
dot icon16/10/1992
Registered office changed on 16/10/92 from: tay house 55 call lane leeds LS1 7BT
dot icon02/06/1992
Director resigned
dot icon02/06/1992
Secretary resigned
dot icon02/06/1992
Secretary resigned;director resigned
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New secretary appointed;new director appointed
dot icon16/03/1992
Return made up to 10/11/91; no change of members
dot icon06/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon02/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon02/11/1990
Resolutions
dot icon17/10/1990
Return made up to 24/05/90; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: west bar chambers 38 boar lane leeds west yorkshire LS1 5DA
dot icon10/11/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Martin Allan
Director
07/10/2022 - 01/05/2024
6
Mccarney, Martin
Director
28/02/2019 - 26/01/2024
23
Theodoris, Sasha Penelope
Director
11/08/2025 - Present
-
Paterson, Jane Deborah
Director
28/02/2019 - Present
-
Hunter, Valerie Ann
Director
06/04/2019 - 20/10/2025
-

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 BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED

BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 10/11/1988 with the registered office located at 48a Bunyan Road, Kempston, Bedford MK42 8HL. There are currently 5 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 BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED?

toggle

BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 10/11/1988 .

Where is BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED located?

toggle

BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED is registered at 48a Bunyan Road, Kempston, Bedford MK42 8HL.

What does BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for BRAMHAM MEAD (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 20/10/2025: Registered office address changed from 10 Lyndon Close Bramham Wetherby LS23 6SR England to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-10-20.