BREMERE LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREMERE LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836945

Incorporation date

18/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Bremere Lane, Highleigh, Chichester PO20 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon27/12/2025
Cessation of Michael John Garland as a person with significant control on 2025-11-15
dot icon27/12/2025
Termination of appointment of Michael John Garland as a director on 2025-11-15
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/07/2022
Notification of Michael John Garland as a person with significant control on 2020-10-24
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/07/2021
Director's details changed for Mr Michael John Garland on 2021-07-10
dot icon09/11/2020
Appointment of Mr Michael John Garland as a director on 2020-10-24
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon26/07/2020
Termination of appointment of Bryan Morgan as a director on 2020-03-01
dot icon26/07/2020
Cessation of Bryan Morgan as a person with significant control on 2020-03-01
dot icon30/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon30/07/2019
Notification of Graham Alexander Young as a person with significant control on 2018-12-10
dot icon30/07/2019
Secretary's details changed for Mr David Pearce on 2019-07-27
dot icon30/07/2019
Director's details changed for Mr Graham Alexander Young on 2019-07-27
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from Mulberry House 8 Bremere Lane Highleigh Chichester West Sussex PO20 7BN to 9 Bremere Lane Highleigh Chichester PO20 7BN on 2019-07-03
dot icon11/12/2018
Appointment of Mr Graham Alexander Young as a director on 2018-11-23
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/07/2018
Cessation of Barry Coventry as a person with significant control on 2018-05-15
dot icon24/07/2018
Termination of appointment of Colin Adams as a director on 2017-12-29
dot icon24/07/2018
Cessation of Colin Adams as a person with significant control on 2017-12-29
dot icon16/05/2018
Termination of appointment of Barry Coventry as a director on 2018-05-15
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon31/07/2017
Termination of appointment of William George Brown as a director on 2017-04-20
dot icon31/07/2017
Cessation of William George Brown as a person with significant control on 2017-04-20
dot icon05/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Norman Walter Robson as a secretary on 2016-01-01
dot icon02/05/2017
Appointment of Mr David Pearce as a secretary on 2016-01-01
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon26/07/2016
Appointment of Mr Colin Adams as a director on 2016-07-26
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-18 no member list
dot icon12/08/2015
Director's details changed for Mr David Michael Pearce on 2015-08-12
dot icon12/08/2015
Termination of appointment of Philip Smith as a director on 2015-08-12
dot icon08/05/2015
Appointment of Mr David Michael Pearce as a director on 2015-03-13
dot icon06/05/2015
Termination of appointment of Julie Nolan as a director on 2015-03-13
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-07-18 no member list
dot icon11/08/2014
Termination of appointment of Melvin Arthur Purvis as a director on 2014-05-14
dot icon11/08/2014
Director's details changed for Neil Walter Hudder on 2010-07-23
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-18 no member list
dot icon14/08/2013
Director's details changed for Mr Barry Coventry on 2013-08-14
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Mr Philip Smith as a director
dot icon18/03/2013
Appointment of Mr Bryan Morgan as a director
dot icon12/11/2012
Registered office address changed from C/O the Chichester Accountant Suite 38 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom on 2012-11-12
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-18 no member list
dot icon09/07/2012
Appointment of Mrs Julie Nolan as a director
dot icon09/07/2012
Appointment of Mr Barry Coventry as a director
dot icon14/11/2011
Termination of appointment of Jonathan Bosley as a director
dot icon16/08/2011
Annual return made up to 2011-07-18 no member list
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Registered office address changed from Larkrise 9 Bremere Lane Sidlesham Chichester West Sussex PO20 7BN on 2011-06-22
dot icon14/06/2011
Termination of appointment of Michael Reynall as a director
dot icon08/09/2010
Annual return made up to 2010-07-18 no member list
dot icon07/09/2010
Director's details changed for Michael Carew Reynall on 2010-07-18
dot icon11/08/2010
Registered office address changed from 3 Bremere Lane Sidlesham Nr Chichester West Sussex PO20 7BN on 2010-08-11
dot icon11/08/2010
Termination of appointment of John Fisher as a secretary
dot icon11/08/2010
Appointment of Norman Walter Robson as a secretary
dot icon11/08/2010
Appointment of Neil Walter Hudder as a director
dot icon11/08/2010
Appointment of Melvin Arthur Purvis as a director
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-07-18 no member list
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/08/2008
Annual return made up to 18/07/08
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon04/03/2008
Certificate of change of name
dot icon09/11/2007
Registered office changed on 09/11/07 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Secretary resigned;director resigned
dot icon07/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon07/11/2007
Resolutions
dot icon06/08/2007
Annual return made up to 18/07/07
dot icon26/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/01/2007
Resolutions
dot icon14/08/2006
Annual return made up to 18/07/06
dot icon19/01/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/01/2006
Resolutions
dot icon26/07/2005
Annual return made up to 18/07/05
dot icon08/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon08/10/2004
Resolutions
dot icon23/07/2004
Annual return made up to 18/07/04
dot icon29/07/2003
Secretary resigned
dot icon18/07/2003
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
31/12/2024
dot iconNext confirmation date
18/07/2026
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
29.04K
-
0.00
-
-
2022
0
34.93K
-
0.00
-
-
2023
0
42.57K
-
0.00
-
-
2023
0
42.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.57K £Ascended21.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
18/07/2003 - 05/11/2007
266
Robson, Norman Walter
Director
05/11/2007 - Present
3
Hudders, Neil Walter
Director
23/07/2010 - Present
3
Pearce, David Michael
Director
13/03/2015 - Present
1
Young, Graham Alexander
Director
23/11/2018 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREMERE LANE MANAGEMENT COMPANY LIMITED

BREMERE LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at 9 Bremere Lane, Highleigh, Chichester PO20 7BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREMERE LANE MANAGEMENT COMPANY LIMITED?

toggle

BREMERE LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/2003 .

Where is BREMERE LANE MANAGEMENT COMPANY LIMITED located?

toggle

BREMERE LANE MANAGEMENT COMPANY LIMITED is registered at 9 Bremere Lane, Highleigh, Chichester PO20 7BN.

What does BREMERE LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BREMERE LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Cessation of Michael John Garland as a person with significant control on 2025-11-15.