BREDENBURY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREDENBURY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157098

Incorporation date

26/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

11 Valley View, Bredenbury, Bromyard HR7 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon12/11/2025
Registered office address changed from Low Rising 15 Valley View Bredenbury Bromyard HR7 4UJ England to 11 Valley View Bredenbury Bromyard HR7 4UJ on 2025-11-12
dot icon11/11/2025
Termination of appointment of Arthur Howard Arnold as a director on 2025-11-07
dot icon03/11/2025
Termination of appointment of John William Berwick as a director on 2025-10-30
dot icon03/11/2025
Appointment of Mr Robert Stephen Meredith as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mr Sean Giddens as a director on 2025-11-01
dot icon29/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-05-31
dot icon09/05/2025
Director's details changed for Mr Geoff Arnold on 2025-05-01
dot icon09/05/2025
Director's details changed for Mr John Berwick on 2025-05-01
dot icon24/02/2025
Appointment of Mr John Berwick as a director on 2025-02-01
dot icon24/02/2025
Appointment of Mr Geoff Arnold as a director on 2025-02-01
dot icon24/02/2025
Termination of appointment of Roger Thomas Moores as a director on 2025-02-01
dot icon24/02/2025
Termination of appointment of Jane Elizabeth Berwick as a director on 2025-02-01
dot icon09/10/2024
Micro company accounts made up to 2024-05-31
dot icon04/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-05-31
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-05-31
dot icon31/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/10/2021
Confirmation statement made on 2021-08-26 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon28/08/2020
Termination of appointment of June Mary Handy as a director on 2020-07-01
dot icon28/08/2020
Termination of appointment of June Mary Handy as a secretary on 2020-07-01
dot icon28/08/2020
Appointment of Mr Roger Thomas Moores as a director on 2020-07-01
dot icon28/08/2020
Appointment of Mrs Jane Elizabeth Berwick as a director on 2020-07-01
dot icon13/07/2020
Registered office address changed from 22 Valley View Bredenbury Bromyard Herefordshire HR7 4UJ to Low Rising 15 Valley View Bredenbury Bromyard HR7 4UJ on 2020-07-13
dot icon12/09/2019
Micro company accounts made up to 2019-05-31
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon03/09/2019
Termination of appointment of Brian Pepper as a director on 2019-05-31
dot icon19/11/2018
Micro company accounts made up to 2018-05-31
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon02/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon25/08/2015
Total exemption full accounts made up to 2015-05-31
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Vernon Roy Handy as a director on 2014-01-17
dot icon08/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon10/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon03/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Vernon Roy Handy on 2010-08-26
dot icon27/08/2010
Director's details changed for Brian Pepper on 2010-08-26
dot icon27/08/2010
Director's details changed for June Mary Handy on 2010-08-26
dot icon24/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon19/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon19/12/2008
Appointment terminated director geoffrey tubb
dot icon10/12/2008
Director appointed june mary handy
dot icon11/09/2008
Return made up to 26/08/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/09/2007
Return made up to 26/08/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon17/10/2006
Return made up to 26/08/06; full list of members
dot icon10/08/2006
Full accounts made up to 2006-05-31
dot icon04/05/2006
Director resigned
dot icon15/09/2005
Return made up to 26/08/05; change of members
dot icon15/08/2005
Full accounts made up to 2005-05-31
dot icon09/09/2004
Return made up to 26/08/04; no change of members
dot icon11/08/2004
Full accounts made up to 2004-05-31
dot icon16/09/2003
Return made up to 26/08/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-05-31
dot icon01/08/2003
Registered office changed on 01/08/03 from: low rising valley view bredenbury bromyard herefordshire HR7 4UJ
dot icon21/11/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-05-31
dot icon02/10/2002
Return made up to 26/08/02; full list of members
dot icon11/09/2001
Full accounts made up to 2001-05-31
dot icon11/09/2001
Return made up to 26/08/01; change of members
dot icon12/09/2000
Full accounts made up to 2000-05-31
dot icon12/09/2000
Return made up to 26/08/00; full list of members
dot icon08/09/1999
Return made up to 26/08/99; no change of members
dot icon02/09/1999
Full accounts made up to 1999-05-31
dot icon14/09/1998
Full accounts made up to 1998-05-31
dot icon14/09/1998
Return made up to 26/08/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-05-31
dot icon10/09/1997
Return made up to 26/08/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-05-31
dot icon25/09/1996
Return made up to 26/08/96; full list of members
dot icon12/09/1995
Full accounts made up to 1995-05-31
dot icon12/09/1995
Return made up to 26/08/95; change of members
dot icon07/10/1994
Accounts for a small company made up to 1994-05-31
dot icon24/08/1994
Memorandum and Articles of Association
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Return made up to 26/08/94; full list of members
dot icon14/07/1994
Secretary resigned;new secretary appointed
dot icon08/09/1993
Return made up to 26/08/93; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1993-05-31
dot icon24/02/1993
Accounting reference date shortened from 31/03 to 31/05
dot icon24/02/1993
Full accounts made up to 1992-05-31
dot icon24/02/1993
Return made up to 26/08/92; full list of members
dot icon24/02/1993
Accounts for a dormant company made up to 1988-03-31
dot icon24/02/1993
Accounts for a dormant company made up to 1991-03-31
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Accounts for a dormant company made up to 1989-03-31
dot icon24/02/1993
Accounts for a dormant company made up to 1990-03-31
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Return made up to 26/08/91; full list of members
dot icon24/02/1993
Return made up to 26/08/90; no change of members
dot icon24/02/1993
Return made up to 26/08/89; full list of members
dot icon24/02/1993
Registered office changed on 24/02/93 from: mulrey & company 1192 stratford road hall green birmingham B28 8AB
dot icon23/02/1993
Restoration by order of the court
dot icon20/03/1990
Final Gazette dissolved via compulsory strike-off
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon26/09/1987
Secretary resigned;new secretary appointed
dot icon26/08/1987
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
31/05/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.70K
-
0.00
-
-
2022
0
16.51K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handy, June Mary
Director
07/11/2008 - 01/07/2020
-
Berwick, Jane Elizabeth
Director
01/07/2020 - 01/02/2025
-
Moores, Roger Thomas
Director
01/07/2020 - 01/02/2025
-
Pepper, Brian
Director
31/10/2002 - 31/05/2019
-
Handy, June Mary
Secretary
01/06/1994 - 01/07/2020
-

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 BREDENBURY MANAGEMENT COMPANY LIMITED

BREDENBURY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at 11 Valley View, Bredenbury, Bromyard HR7 4UJ. There are currently 2 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 BREDENBURY MANAGEMENT COMPANY LIMITED?

toggle

BREDENBURY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/1987 .

Where is BREDENBURY MANAGEMENT COMPANY LIMITED located?

toggle

BREDENBURY MANAGEMENT COMPANY LIMITED is registered at 11 Valley View, Bredenbury, Bromyard HR7 4UJ.

What does BREDENBURY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BREDENBURY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Registered office address changed from Low Rising 15 Valley View Bredenbury Bromyard HR7 4UJ England to 11 Valley View Bredenbury Bromyard HR7 4UJ on 2025-11-12.