BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01634999

Incorporation date

12/05/1982

Size

Dormant

Contacts

Registered address

Registered address

7 Burcott Gardens, Addlestone KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon09/01/2026
Termination of appointment of Terrance Whatley as a director on 2026-01-09
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Registered office address changed from International House, 36-38 Cornhill, London, 36-38 Cornhill London EC3V 3NG England to 7 Burcott Gardens Addlestone KT15 2DE on 2025-10-13
dot icon13/10/2025
Termination of appointment of Margaret Jean Roderick as a director on 2025-10-13
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon11/02/2025
Appointment of Mr Colin Michael Harding as a director on 2025-02-03
dot icon09/01/2025
Appointment of Ms Margaret Jean Roderick as a director on 2025-01-01
dot icon09/01/2025
Appointment of Ms Sophie Dickinson as a director on 2025-01-01
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/07/2024
Registered office address changed from Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill, London, 36-38 Cornhill London EC3V 3NG on 2024-07-29
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon23/05/2024
Termination of appointment of Christopher Andrew Alderman as a director on 2024-05-23
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Appointment of Ms Fiona Dennis as a director on 2021-11-16
dot icon22/10/2021
Appointment of Mr David Paul Whyte as a secretary on 2021-10-22
dot icon06/09/2021
Confirmation statement made on 2021-06-29 with updates
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN on 2021-04-22
dot icon22/04/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-04-01
dot icon12/01/2021
Termination of appointment of Ann Roberta Rayner as a director on 2020-12-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon08/04/2019
Appointment of Hertford Company Secretaries Limited as a secretary on 2019-03-31
dot icon01/04/2019
Termination of appointment of Gem Estate Management Limited as a secretary on 2019-03-31
dot icon01/04/2019
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2019-04-01
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon04/04/2018
Termination of appointment of Derek Leslie Gibson as a director on 2018-03-07
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Appointment of Mr Christopher Andrew Alderman as a director on 2017-09-18
dot icon14/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Roland Denis Stephen Nevett as a director on 2015-12-15
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon09/01/2013
Appointment of Terrance Whatley as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon14/07/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon13/07/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon03/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/08/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-06-29
dot icon30/07/2010
Director's details changed for Jason Williams on 2010-06-29
dot icon27/07/2010
Appointment of Ann Roberta Rayner as a director
dot icon20/07/2010
Termination of appointment of Rosemary Longden as a director
dot icon20/07/2010
Termination of appointment of Craig Swift as a director
dot icon20/07/2010
Termination of appointment of Juliet Stevens as a director
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Appointment of Derek Leslie Gibson as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Secretary appointed gem estate management LTD
dot icon28/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon26/08/2009
Appointment terminated director alan woolnough
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon20/07/2009
Director's change of particulars / rosemary longden / 15/06/2009
dot icon20/07/2009
Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009
dot icon26/06/2009
Appointment terminated director phyllis hubbard
dot icon26/06/2009
Appointment terminated director john sherlock
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon07/11/2008
Director appointed roland denis stephen nevett
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Director appointed rosemary elizabeth longden
dot icon07/07/2008
Director appointed juliet sarah stevens
dot icon04/07/2008
Return made up to 29/06/08; full list of members
dot icon03/09/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 29/06/07; full list of members
dot icon08/08/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon01/11/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon20/07/2006
Return made up to 29/06/06; full list of members
dot icon10/07/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon02/08/2005
Return made up to 29/06/05; change of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 29/06/04; change of members
dot icon30/07/2003
Return made up to 29/06/03; full list of members
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director resigned
dot icon26/07/2002
Return made up to 29/06/02; change of members
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon31/07/2001
Return made up to 29/06/01; change of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon31/07/2000
Return made up to 29/06/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon05/08/1999
Director resigned
dot icon28/07/1999
Return made up to 29/06/99; change of members
dot icon01/07/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon29/07/1998
Return made up to 29/06/98; bulk list available separately
dot icon21/05/1998
Director resigned
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon19/09/1997
New director appointed
dot icon25/07/1997
Return made up to 29/06/97; change of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Director resigned
dot icon14/07/1996
Return made up to 29/06/96; change of members
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon26/07/1995
Return made up to 29/06/95; full list of members
dot icon25/07/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon20/04/1995
Director resigned
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 29/06/94; change of members
dot icon31/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/07/1993
Return made up to 29/06/93; change of members
dot icon25/05/1993
New director appointed
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon29/07/1992
Return made up to 29/06/92; bulk list available separately
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon02/09/1991
Return made up to 29/06/91; change of members
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
New director appointed
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon15/01/1991
Return made up to 18/09/90; change of members
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Director resigned
dot icon29/11/1989
Return made up to 29/06/89; full list of members
dot icon28/06/1989
New director appointed
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon02/05/1989
New director appointed
dot icon04/02/1989
New director appointed
dot icon11/10/1988
Director resigned
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 05/05/88; full list of members
dot icon12/05/1988
New director appointed
dot icon23/11/1987
Director resigned
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 29/07/87; full list of members
dot icon25/06/1987
New director appointed
dot icon26/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon09/10/1986
Return made up to 29/07/86; full list of members
dot icon09/10/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£203.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
203.00
-
0.00
203.00
-
2022
-
203.00
-
0.00
203.00
-
2023
-
203.00
-
0.00
203.00
-
2023
-
203.00
-
0.00
203.00
-

Employees

2023

Employees

-

Net Assets(GBP)

203.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2019 - 01/04/2021
1326
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 31/03/2019
281
Williams, Jason
Director
11/05/1995 - Present
3
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
01/06/2009 - 02/06/2011
171
Swift, Craig Alan
Director
17/07/2006 - 28/06/2010
2

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 BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED

BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1982 with the registered office located at 7 Burcott Gardens, Addlestone KT15 2DE. 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 BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1982 .

Where is BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED is registered at 7 Burcott Gardens, Addlestone KT15 2DE.

What does BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Terrance Whatley as a director on 2026-01-09.