BRANDON VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANDON VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05924884

Incorporation date

05/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Parkway House, Hambrook Lane, Stoke Gifford BS34 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon04/03/2026
Secretary's details changed for Hm Block Management on 2026-03-01
dot icon24/01/2026
Termination of appointment of Easton Bevins Block Management as a secretary on 2026-01-11
dot icon24/01/2026
Appointment of Hm Block Management as a secretary on 2026-01-11
dot icon24/01/2026
Registered office address changed from Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB England to Parkway House Hambrook Lane Stoke Gifford BS34 8QB on 2026-01-24
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon13/07/2022
Appointment of Mr Neil Anthony Barrett as a director on 2022-07-05
dot icon13/07/2022
Termination of appointment of Carole Anne Gough as a director on 2022-07-05
dot icon18/03/2022
Appointment of Easton Bevins Block Management as a secretary on 2022-03-14
dot icon18/03/2022
Termination of appointment of Andrews Leasehold Management as a secretary on 2022-03-14
dot icon18/03/2022
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2022-03-18
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Registered office address changed from 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon05/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Angela Stadden as a person with significant control on 2019-08-05
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Appointment of Ms Carole Anne Gough as a director on 2019-01-24
dot icon21/11/2018
Termination of appointment of Iain Christian Jeffery as a director on 2018-11-16
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon25/03/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon09/04/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Termination of appointment of Jonathan Brecknell as a director on 2016-09-09
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/09/2015
Annual return made up to 2015-09-05 no member list
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Appointment of Mr Iain Christian Jeffery as a director on 2014-09-17
dot icon01/10/2014
Termination of appointment of Carole Anne Gough as a director on 2014-09-17
dot icon08/09/2014
Annual return made up to 2014-09-05 no member list
dot icon28/08/2014
Director's details changed for Mrs Carole Anne Gough on 2009-10-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Termination of appointment of Wendy Gregory as a director
dot icon01/10/2013
Annual return made up to 2013-09-05 no member list
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-05 no member list
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-05 no member list
dot icon21/06/2011
Director's details changed for Jonathan Brecknell on 2011-06-21
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of Mrs Angela Stadden as a director
dot icon01/12/2010
Termination of appointment of James Baker as a director
dot icon14/09/2010
Annual return made up to 2010-09-05 no member list
dot icon14/09/2010
Director's details changed for Wendy Elizabeth Gregory on 2010-09-05
dot icon14/09/2010
Director's details changed for Jonathan Brecknell on 2010-09-05
dot icon14/09/2010
Director's details changed for Carole Gough on 2010-09-05
dot icon05/07/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon26/05/2010
Termination of appointment of James Baker as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Termination of appointment of Jonathan Brecknell as a director
dot icon23/10/2009
Appointment of Carole Gough as a director
dot icon18/10/2009
Appointment of Wendy Elizabeth Gregory as a director
dot icon15/09/2009
Director appointed jonathan brecknell
dot icon08/09/2009
Annual return made up to 05/09/09
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/06/2009
Director appointed james baker
dot icon23/01/2009
Annual return made up to 05/09/08
dot icon23/01/2009
Registered office changed on 23/01/2009 from 20 hotwell road bristol BS8 4UD
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Annual return made up to 05/09/07
dot icon11/01/2008
New secretary appointed
dot icon15/03/2007
Resolutions
dot icon05/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Stadden, Angela
Director
17/01/2011 - Present
-
Barrett, Neil Anthony
Director
05/07/2022 - Present
-
HM BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/01/2026 - Present
18
Block Management, Easton Bevins
Secretary
14/03/2022 - 11/01/2026
-

Persons with Significant Control

2
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 VILLAS MANAGEMENT COMPANY LIMITED

BRANDON VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB. 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 VILLAS MANAGEMENT COMPANY LIMITED?

toggle

BRANDON VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/2006 .

Where is BRANDON VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

BRANDON VILLAS MANAGEMENT COMPANY LIMITED is registered at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB.

What does BRANDON VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

BRANDON VILLAS 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 VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Secretary's details changed for Hm Block Management on 2026-03-01.