BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10136829

Incorporation date

20/04/2016

Size

Dormant

Contacts

Registered address

Registered address

2 Centro Place, Pride Park, Derby DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2016)
dot icon29/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon05/02/2026
Appointment of Mrs Mrs Bethany Ford as a director on 2026-01-31
dot icon04/02/2026
Termination of appointment of Julie Mansfield Jackson as a director on 2026-01-31
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon06/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 2025-02-06
dot icon06/02/2025
Appointment of Mhl (Mancos) Limited as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Martin Paul Install as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Neil Anthony Williams as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of David Smith as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of James Mulcahy as a director on 2025-01-31
dot icon06/02/2025
Appointment of Ms Julie Mansfield Jackson as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mhl (Mancos) Limited as a secretary on 2025-01-31
dot icon03/02/2025
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2025-01-31
dot icon17/10/2024
Notification of St. Modwen Homes Limited as a person with significant control on 2024-10-03
dot icon17/10/2024
Cessation of St. Modwen Developments Limited as a person with significant control on 2024-10-03
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon29/02/2024
Termination of appointment of Robert John Evans as a director on 2024-02-29
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Mr Martin Paul Install as a director on 2023-08-29
dot icon11/08/2023
Appointment of Mr Neil Anthony Williams as a director on 2023-08-11
dot icon19/06/2023
Termination of appointment of Robert John Greaves as a director on 2023-05-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr David Smith on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr James Mulcahy as a director on 2022-05-03
dot icon26/04/2022
Appointment of Mr Robert John Greaves as a director on 2022-04-26
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon14/04/2022
Termination of appointment of Janine Parker as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon03/09/2021
Appointment of Mrs Janine Parker as a director on 2021-09-03
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/05/2020
Director's details changed for Mr David Smith on 2020-02-27
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon06/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-06
dot icon12/09/2019
Director's details changed for Mr David Smith on 2019-07-08
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/11/2018
Register inspection address has been changed from Two Snowhill Birmingham B4 6WR United Kingdom to Two Snowhill Snow Hill Queensway Birmingham B4 6WR
dot icon14/11/2018
Register(s) moved to registered inspection location Two Snowhill Snow Hill Queensway Birmingham B4 6WR
dot icon14/11/2018
Register inspection address has been changed to Two Snowhill Birmingham B4 6WR
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon08/06/2017
Appointment of Mr Robert John Evans as a director on 2017-06-07
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/01/2017
Resolutions
dot icon20/12/2016
Appointment of Mr Robert Jan Hudson as a director on 2016-12-20
dot icon14/09/2016
Director's details changed for Mr David Smith on 2016-09-09
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Statement of company's objects
dot icon21/04/2016
Termination of appointment of William Alder Oliver as a director on 2016-04-20
dot icon20/04/2016
Termination of appointment of Oval Nominees Limited as a director on 2016-04-20
dot icon20/04/2016
Termination of appointment of Ovalsec Limited as a director on 2016-04-20
dot icon20/04/2016
Current accounting period shortened from 2017-04-30 to 2016-11-30
dot icon20/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MHL (MANCOS) LIMITED
Corporate Director
31/01/2025 - Present
326
MHL (MANCOS) LIMITED
Corporate Secretary
31/01/2025 - Present
326
Smith, David
Director
20/04/2016 - 31/01/2025
85
ST. MODWEN CORPORATE SERVICES LIMITED
Corporate Secretary
20/04/2016 - 31/01/2025
113
OVALSEC LIMITED
Corporate Director
20/04/2016 - 20/04/2016
303

Persons with Significant Control

3
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 BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/04/2016 with the registered office located at 2 Centro Place, Pride Park, Derby DE24 8RF. There are currently 3 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 BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/04/2016 .

Where is BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED is registered at 2 Centro Place, Pride Park, Derby DE24 8RF.

What does BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-19 with no updates.