BRANDON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANDON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10345807

Incorporation date

25/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon04/03/2026
Micro company accounts made up to 2025-08-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/07/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon02/05/2025
Micro company accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/05/2024
Appointment of Mr Ethan Robert Magid as a director on 2024-02-29
dot icon10/05/2024
Appointment of Mr Paul Edwin Wendt as a director on 2024-02-29
dot icon10/05/2024
Termination of appointment of Adrian Justin Sims as a director on 2024-02-29
dot icon10/05/2024
Termination of appointment of Gordon Alan Andrews as a director on 2024-02-29
dot icon10/05/2024
Appointment of Mr Stephen Leach as a director on 2024-02-29
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/07/2023
Appointment of Epmg Legal Limited as a secretary on 2023-06-03
dot icon26/06/2023
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 2 Hills Road Cambridge CB2 1JP on 2023-06-26
dot icon07/06/2023
Micro company accounts made up to 2022-08-31
dot icon17/05/2023
Termination of appointment of Burlington Estates as a secretary on 2023-05-04
dot icon24/12/2022
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Micro company accounts made up to 2021-08-31
dot icon20/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/09/2021
Appointment of Burlington Estates as a secretary on 2021-09-06
dot icon06/09/2021
Termination of appointment of Anthony Hymers as a secretary on 2021-09-06
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/12/2020
Register(s) moved to registered inspection location 66 Grosvenor Street 66 Grosvenor Street London W1K 3JL
dot icon15/12/2020
Register inspection address has been changed to 66 Grosvenor Street 66 Grosvenor Street London W1K 3JL
dot icon15/12/2020
Appointment of Mr Anthony Hymers as a secretary on 2020-11-02
dot icon14/12/2020
Registered office address changed from 9a Macklin Street London WC2B 5NE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2020-12-14
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/10/2020
Termination of appointment of David James Brown as a director on 2020-09-23
dot icon21/10/2020
Termination of appointment of David Edward Smith as a director on 2020-09-23
dot icon21/10/2020
Appointment of Mr Gordon Alan Andrews as a director on 2020-09-23
dot icon21/10/2020
Appointment of Mr Adrian Justin Sims as a director on 2020-09-08
dot icon25/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/02/2020
Termination of appointment of Marcus James Evans as a director on 2020-02-21
dot icon26/02/2020
Appointment of Mr David Smith as a director on 2020-02-21
dot icon26/02/2020
Termination of appointment of Anil Bungar as a director on 2020-02-21
dot icon26/02/2020
Appointment of Mr David James Brown as a director on 2020-02-21
dot icon11/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/10/2019
Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN England to 9a Macklin Street London WC2B 5NE on 2019-10-30
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon02/04/2019
Appointment of Mr Anil Bungar as a director on 2019-04-01
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon04/02/2019
Termination of appointment of Graham John Chivers as a director on 2019-01-22
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Appointment of Mr Marcus James Evans as a director on 2018-10-19
dot icon01/11/2018
Termination of appointment of Sean Ruane as a director on 2018-09-14
dot icon12/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

Employees

2021

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
03/06/2023 - Present
458
Smith, David Edward
Director
21/02/2020 - 23/09/2020
85
Bungar, Anil
Director
01/04/2019 - 21/02/2020
83
Ruane, Sean
Director
25/08/2016 - 14/09/2018
15
Sims, Adrian Justin
Director
08/09/2020 - 29/02/2024
82

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 BRANDON HOUSE MANAGEMENT COMPANY LIMITED

BRANDON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/2016 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 4 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 BRANDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRANDON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/2016 .

Where is BRANDON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRANDON HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does BRANDON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRANDON HOUSE MANAGEMENT COMPANY 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 BRANDON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-08-31.