BREMEN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREMEN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082782

Incorporation date

24/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon20/04/2026
Termination of appointment of Graham William Ley as a director on 2026-04-16
dot icon20/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon09/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/07/2025
Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-07-14
dot icon16/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-14
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-21
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Secretary's details changed for Dickinson Harrison Rbm Limited on 2024-01-18
dot icon12/06/2023
Appointment of Dickinson Harrison Rbm Limited as a secretary on 2023-06-12
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Registered office address changed from C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE United Kingdom to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon04/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Termination of appointment of Catherine Melanie Allen as a director on 2021-10-27
dot icon20/05/2021
Appointment of Kenneth Graham Davies as a director on 2021-05-20
dot icon14/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Termination of appointment of John Alan Binns as a director on 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Andrew Egerton as a director on 2019-01-01
dot icon27/03/2019
Termination of appointment of Timothy Dickinson as a director on 2019-01-01
dot icon20/08/2018
Appointment of Mrs Sharon Anne Sharp as a director on 2018-08-20
dot icon05/07/2018
Notification of a person with significant control statement
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon22/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon13/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2017
Termination of appointment of Kamran Ali as a director on 2017-08-01
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/03/2016
Appointment of Mrs Catherine Melanie Allen as a director on 2016-03-10
dot icon19/02/2016
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2016-02-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Appointment of Graham William Ley as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Termination of appointment of Donald Haymes as a secretary
dot icon04/10/2011
Appointment of Mr Andrew Egerton as a director
dot icon04/10/2011
Appointment of Timothy Dickinson as a director
dot icon20/09/2011
Termination of appointment of James Robinson as a director
dot icon20/09/2011
Termination of appointment of Harold Robinson as a director
dot icon20/09/2011
Appointment of Kamran Ali as a director
dot icon20/09/2011
Appointment of John Alan Binns as a director
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon26/08/2011
Change of share class name or designation
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Registered office changed on 04/06/2009 from 1-2 merchants quay ashley lane shipley w yorkshire BD17 7DB
dot icon24/04/2009
Return made up to 24/03/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2009
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon22/04/2008
Return made up to 24/03/08; full list of members
dot icon27/11/2007
Return made up to 24/03/07; full list of members
dot icon15/11/2007
Director resigned
dot icon28/06/2007
Registered office changed on 28/06/07 from: 20 old hall street kearsley bolton lancashire BL4 8HJ
dot icon01/03/2007
Full accounts made up to 2006-03-31
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed
dot icon01/06/2006
Return made up to 24/03/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 39 chorley new road bolton lancashire BL1 4QR
dot icon25/07/2005
Return made up to 24/03/05; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon24/03/2004
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Timothy
Director
22/09/2011 - 01/01/2019
56
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
12/06/2023 - 14/07/2025
68
Egerton, Andrew
Director
22/09/2011 - 01/01/2019
12
Robinson, Harold Cawton, Dr
Director
07/04/2004 - 09/09/2011
37
Day, Stephen Gary
Director
07/04/2004 - 31/10/2007
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BREMEN HOUSE MANAGEMENT COMPANY LIMITED

BREMEN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. 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 BREMEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BREMEN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2004 .

Where is BREMEN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BREMEN HOUSE MANAGEMENT COMPANY LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does BREMEN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BREMEN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Graham William Ley as a director on 2026-04-16.