BRANDON MEAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRANDON MEAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392567

Incorporation date

30/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon13/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon11/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/07/2025
Termination of appointment of Morris Munro Hogg as a director on 2025-07-01
dot icon05/02/2025
Appointment of Mr Ashish Devkar as a director on 2025-01-31
dot icon28/11/2024
Registered office address changed from Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Hugh Bradbury on 2024-11-28
dot icon28/11/2024
Confirmation statement made on 2024-09-30 with updates
dot icon15/09/2024
Termination of appointment of Richard Ogden as a director on 2024-09-05
dot icon03/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/06/2023
Termination of appointment of Ruth Lingley as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Hugh Bradbury as a director on 2023-05-30
dot icon30/11/2022
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Appointment of Ms Ruth Lingley as a director on 2020-09-30
dot icon30/09/2020
Appointment of Mr Morris Munro Hogg as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Steven Capper as a director on 2020-09-29
dot icon30/09/2020
Termination of appointment of Christina Marguerite Michael as a director on 2020-09-29
dot icon24/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/09/2018
Termination of appointment of Nathaniel Veary as a director on 2018-09-04
dot icon29/08/2018
Appointment of Ms Christina Marguerite Michael as a director on 2018-08-29
dot icon01/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon09/02/2017
Appointment of Mr Paul Andrew Sinclair as a director on 2017-02-01
dot icon12/01/2017
Termination of appointment of David Ross Gilley as a director on 2016-12-31
dot icon16/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/05/2016
Appointment of Richard Ogden as a director on 2016-04-14
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/02/2016
Termination of appointment of Oliver Barber as a director on 2016-01-21
dot icon10/02/2016
Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 2016-02-10
dot icon13/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/06/2015
Appointment of Nathaniel Veary as a director on 2015-05-21
dot icon12/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Termination of appointment of Morris Hogg as a director on 2014-05-28
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/10/2014
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 2014-10-07
dot icon23/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/06/2013
Termination of appointment of Richard Hornby as a director
dot icon11/06/2013
Termination of appointment of Frank Lever as a director
dot icon11/06/2013
Termination of appointment of Frank Lever as a secretary
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/09/2012
Resolutions
dot icon05/07/2012
Appointment of Morris Hogg as a director
dot icon05/07/2012
Appointment of Oliver Barber as a director
dot icon05/07/2012
Appointment of Steven Capper as a director
dot icon05/07/2012
Appointment of David Gilley as a director
dot icon14/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon25/01/2012
Previous accounting period extended from 2011-09-30 to 2011-11-30
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Morris Munro
Director
30/09/2020 - 01/07/2025
2
Hogg, Morris Munro
Director
27/06/2012 - 28/05/2014
2
Lever, Frank Peter
Director
30/09/2010 - 30/05/2013
89
Mr Paul Andrew Sinclair
Director
01/02/2017 - Present
3
Gilley, David Ross
Director
27/06/2012 - 31/12/2016
3

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 MEAD MANAGEMENT LIMITED

BRANDON MEAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB. 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 BRANDON MEAD MANAGEMENT LIMITED?

toggle

BRANDON MEAD MANAGEMENT LIMITED is currently Active. It was registered on 30/09/2010 .

Where is BRANDON MEAD MANAGEMENT LIMITED located?

toggle

BRANDON MEAD MANAGEMENT LIMITED is registered at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB.

What does BRANDON MEAD MANAGEMENT LIMITED do?

toggle

BRANDON MEAD MANAGEMENT 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 MEAD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-09-30 with updates.