BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED

Register to unlock more data on OkredoRegister

BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01248667

Incorporation date

12/03/1976

Size

Dormant

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon17/10/2025
Director's details changed for Jill Elvira Myers on 2025-10-15
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/04/2024
Appointment of Ms Joanne Cartwright as a director on 2024-04-02
dot icon02/04/2024
Appointment of Ms Jocelyn Susan Thomerson as a director on 2024-04-02
dot icon02/04/2024
Appointment of Mr John Kingston as a director on 2024-04-02
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-29
dot icon04/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon13/07/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-07-01
dot icon13/07/2022
Termination of appointment of Helen Dorothy Golding as a secretary on 2022-07-01
dot icon13/07/2022
Registered office address changed from 1 Windsor Court Culver Road Shanklin Isle of Wight PO37 6ER England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-07-13
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon02/08/2017
Registered office address changed from 1 the Mews Bembridge Isle of Wight PO35 5TU England to 1 Windsor Court Culver Road Shanklin Isle of Wight PO37 6ER on 2017-08-02
dot icon28/10/2016
Total exemption full accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon18/01/2016
Appointment of Mrs Angela Hall as a director on 2016-01-11
dot icon18/01/2016
Registered office address changed from 4 Heatherwood Lodge Church Hill Totland Bay Isle of Wight PO39 0EU to 1 the Mews Bembridge Isle of Wight PO35 5TU on 2016-01-18
dot icon18/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Louise Mary Burdett as a director on 2015-08-15
dot icon02/09/2015
Termination of appointment of Louise Mary Burdett as a director on 2015-08-15
dot icon14/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon08/08/2013
Registered office address changed from 4 Heatherdown Lodge Church Hill Totland Isle of Wight PO39 0EU United Kingdom on 2013-08-08
dot icon12/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon17/08/2011
Registered office address changed from 1 the Groves Mill Hill Rd Cowes Isle of Wight PO31 7FW United Kingdom on 2011-08-17
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Jill Elvira Myers on 2010-07-26
dot icon27/08/2010
Director's details changed for Louise Mary Burdett on 2010-07-26
dot icon27/08/2010
Secretary's details changed for Mrs Helen Dorothy Golding on 2009-12-18
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/06/2010
Registered office address changed from Herons Ghyll Main Rd Porchfield Newport Isle of Wight PO30 4LW on 2010-06-07
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon03/08/2009
Registered office changed on 03/08/2009 from herons ghyll main rd porchfield newport isle of wight PO30 4LW uk
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Location of debenture register
dot icon23/03/2009
Director appointed louise mary burdett
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/01/2009
Registered office changed on 20/01/2009 from 54 church rd wootton ryde isle of wight PO33 4PZ england
dot icon20/01/2009
Secretary's change of particulars / helen golding / 18/10/2008
dot icon01/09/2008
Return made up to 26/07/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Registered office changed on 01/09/2008 from 54 church road wooton ryde isle of wight PO33 4PZ
dot icon11/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/08/2007
Registered office changed on 21/08/07 from: 54 church road wootton isle of wight PO33 4PZ
dot icon19/08/2007
Return made up to 26/07/07; change of members
dot icon06/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
Registered office changed on 09/10/06 from: flat 2 bretaneby high street sevenoaks kent TN15 0AJ
dot icon05/10/2006
Return made up to 26/07/06; full list of members
dot icon04/08/2006
Director resigned
dot icon24/07/2006
Ad 09/05/06--------- £ si 1@1=1 £ ic 19/20
dot icon24/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned;director resigned
dot icon24/07/2006
Registered office changed on 24/07/06 from: the red house sevenoaks kent TN13 1JL
dot icon24/07/2006
Director resigned
dot icon31/08/2005
Return made up to 26/07/05; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 26/07/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/07/2003
Return made up to 26/07/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 26/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/08/2001
Return made up to 26/07/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-09-29
dot icon18/08/2000
Return made up to 26/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-09-29
dot icon06/09/1999
Return made up to 26/07/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-29
dot icon20/07/1999
Registered office changed on 20/07/99 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon30/09/1998
Return made up to 26/07/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-09-29
dot icon02/10/1997
Full accounts made up to 1996-09-29
dot icon16/09/1997
Return made up to 26/07/97; full list of members
dot icon28/11/1996
Return made up to 26/07/96; full list of members
dot icon26/05/1996
Full accounts made up to 1995-09-29
dot icon26/07/1995
Return made up to 26/07/95; no change of members
dot icon18/07/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 26/07/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-09-29
dot icon01/09/1993
Return made up to 26/07/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-09-29
dot icon26/08/1992
Return made up to 26/07/92; no change of members
dot icon24/06/1992
Full accounts made up to 1991-09-29
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Return made up to 26/07/91; full list of members
dot icon08/08/1991
Registered office changed on 08/08/91
dot icon09/04/1991
Full accounts made up to 1990-09-29
dot icon27/03/1991
Return made up to 26/10/90; full list of members
dot icon06/02/1991
Director resigned
dot icon28/01/1991
Full accounts made up to 1989-09-29
dot icon19/10/1989
Full accounts made up to 1988-09-29
dot icon19/10/1989
Return made up to 26/07/89; full list of members
dot icon08/09/1988
Return made up to 04/05/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-09-29
dot icon13/07/1987
Full accounts made up to 1986-09-29
dot icon13/07/1987
Return made up to 20/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Registered office changed on 17/11/86 from: 56 mount ephraim tunbridge wells kent
dot icon18/09/1986
Full accounts made up to 1985-09-29
dot icon18/09/1986
Return made up to 11/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended- *

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
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/07/2022 - Present
95
Thomerson, Jocelyn Susan
Director
02/04/2024 - Present
9
Burdett, Louise Mary
Director
01/02/2009 - 15/08/2015
1
Hall, Angela
Director
11/01/2016 - Present
-
Myers, Jill Elvira
Director
09/05/2006 - Present
-

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 BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED

BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED is an(a) Active company incorporated on 12/03/1976 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 6 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 BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED?

toggle

BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED is currently Active. It was registered on 12/03/1976 .

Where is BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED located?

toggle

BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED do?

toggle

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

What is the latest filing for BRETANEBY MANAGEMENT COMPANY (SEVENOAKS) LIMITED?

toggle

The latest filing was on 17/10/2025: Director's details changed for Jill Elvira Myers on 2025-10-15.