BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652814

Incorporation date

20/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Robert Oulsnam & Company 79 Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon12/12/2025
Termination of appointment of Christine Jordan as a director on 2025-12-12
dot icon13/11/2025
Termination of appointment of Peter Mclaren as a director on 2025-11-13
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/07/2024
Appointment of Mr Marcin Dudkowski as a director on 2024-07-19
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon19/05/2024
Termination of appointment of Tracey Armstrong as a director on 2023-12-12
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/03/2023
Termination of appointment of Tina Baker as a director on 2023-03-16
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon18/07/2022
Termination of appointment of David Alcock as a director on 2022-07-18
dot icon04/05/2022
Termination of appointment of Deborah Jane Briden as a director on 2022-04-20
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/06/2021
Appointment of Mrs Tina Baker as a director on 2021-06-24
dot icon10/06/2021
Appointment of Miss Deborah Jane Briden as a director on 2021-06-07
dot icon10/06/2021
Appointment of Miss Linda Sanford as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mrs Christine Jordan as a director on 2021-06-07
dot icon10/06/2021
Appointment of Miss Tracey Armstrong as a director on 2021-06-07
dot icon10/06/2021
Appointment of Miss Tina Louise Forde as a director on 2021-06-07
dot icon16/04/2021
Notification of a person with significant control statement
dot icon01/04/2021
Cessation of Stephen David Wyatt as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Steven David Wyatt as a director on 2021-03-31
dot icon28/01/2021
Appointment of Mr Steven David Wyatt as a director on 2021-01-28
dot icon28/01/2021
Termination of appointment of Adrian Seeley as a director on 2021-01-28
dot icon30/12/2020
Termination of appointment of Steven David Wyatt as a director on 2020-12-30
dot icon12/11/2020
Appointment of Mr Adrian Seeley as a director on 2020-11-12
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Notification of Stephen David Wyatt as a person with significant control on 2020-08-27
dot icon27/08/2020
Cessation of Stephen David Wyatt as a person with significant control on 2020-08-26
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon15/07/2020
Notification of Stephen David Wyatt as a person with significant control on 2020-07-01
dot icon13/07/2020
Cessation of Paul Aymond Baker as a person with significant control on 2020-07-01
dot icon13/07/2020
Termination of appointment of Paul Aymond Baker as a director on 2020-07-01
dot icon13/07/2020
Termination of appointment of Karen Phillips as a director on 2020-07-03
dot icon28/08/2019
Termination of appointment of Jean Gannon as a director on 2019-08-28
dot icon31/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Appointment of Mrs Frances Teresa Neillis as a director on 2018-11-16
dot icon09/11/2018
Appointment of Miss Karen Phillips as a director on 2018-11-09
dot icon23/10/2018
Termination of appointment of Diane Janet Newall as a director on 2018-10-22
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Patricia Nixon as a director on 2018-08-06
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon16/07/2018
Termination of appointment of Roger Keith Mander as a director on 2017-07-08
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Notification of Paul Aymond Baker as a person with significant control on 2017-07-03
dot icon15/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon15/07/2017
Cessation of Roger Keith Mander as a person with significant control on 2017-07-03
dot icon15/07/2017
Appointment of Mr Paul Aymond Baker as a director on 2017-07-03
dot icon16/08/2016
Micro company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Steven David Wyatt as a director on 2015-06-01
dot icon29/07/2015
Appointment of Miss Diane Janet Newall as a director on 2015-06-01
dot icon29/07/2015
Termination of appointment of Michael Stuart Sidney Burton as a director on 2015-06-01
dot icon29/07/2015
Termination of appointment of Mary Burton as a director on 2015-06-01
dot icon29/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Adrian Seeley as a director on 2013-07-30
dot icon25/07/2014
Termination of appointment of Doreen Bayliffe as a director on 2013-07-20
dot icon25/07/2014
Appointment of Mr David Alcock as a director on 2013-08-23
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/05/2012
Appointment of Mr Peter Mclaren as a director
dot icon02/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Denis Moloney as a director
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Director's details changed for Patricia Nixon on 2010-07-12
dot icon19/07/2010
Director's details changed for Adrian Seeley on 2010-07-12
dot icon19/07/2010
Director's details changed for Roger Keith Mander on 2010-07-12
dot icon19/07/2010
Director's details changed for Denis Moloney on 2010-07-12
dot icon19/07/2010
Director's details changed for Mary Burton on 2010-07-12
dot icon19/07/2010
Director's details changed for Michael Stuart Sidney Burton on 2010-07-12
dot icon19/07/2010
Director's details changed for Jean Gannon on 2010-07-12
dot icon19/07/2010
Director's details changed for Doreen Bayliffe on 2010-07-12
dot icon19/01/2010
Termination of appointment of Robert Oulsnam as a secretary
dot icon15/07/2009
Return made up to 12/07/09; full list of members
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from highcroft, coopers hill, barnt green, worcs, B48 7BX
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/08/2008
Return made up to 12/07/08; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon28/08/2007
Return made up to 12/07/07; change of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 12/07/06; full list of members
dot icon18/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon24/05/2006
Resolutions
dot icon17/03/2006
Director resigned
dot icon25/11/2005
Return made up to 12/07/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2005
New director appointed
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 12/07/04; change of members
dot icon18/05/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/07/2003
Return made up to 12/07/03; change of members
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon09/08/2002
Return made up to 12/07/02; full list of members
dot icon09/08/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon31/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon26/07/2001
Return made up to 12/07/01; change of members
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon20/07/2000
Return made up to 12/07/00; change of members
dot icon31/01/2000
Director resigned
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Return made up to 12/07/99; full list of members
dot icon04/05/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon15/09/1998
Return made up to 12/07/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1997
Return made up to 12/07/97; full list of members
dot icon25/07/1997
Director resigned
dot icon16/10/1996
New director appointed
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon29/07/1996
Return made up to 12/07/96; full list of members
dot icon16/05/1996
Director resigned
dot icon23/08/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
Return made up to 12/07/95; full list of members
dot icon04/10/1994
Director resigned
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1994
Return made up to 12/07/94; full list of members
dot icon23/03/1994
Director resigned
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1993
Return made up to 12/07/93; full list of members
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon04/09/1992
Accounts for a small company made up to 1991-12-31
dot icon30/06/1992
Return made up to 12/07/92; full list of members
dot icon23/12/1991
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon26/07/1991
Return made up to 18/06/91; full list of members
dot icon16/01/1991
Accounts for a small company made up to 1990-03-31
dot icon27/11/1990
Return made up to 18/06/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-03-31
dot icon13/09/1989
New director appointed
dot icon11/09/1989
Return made up to 12/07/89; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1988-03-31
dot icon01/08/1988
Return made up to 08/06/88; full list of members
dot icon15/03/1988
New director appointed
dot icon04/02/1988
Accounts for a small company made up to 1987-03-31
dot icon20/10/1987
Return made up to 16/06/87; full list of members
dot icon20/10/1987
Registered office changed on 20/10/87 from: high croft coopers hill barnt green worcs
dot icon30/06/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon19/01/1987
Accounts for a small company made up to 1986-03-31
dot icon10/12/1986
Return made up to 25/11/86; full list of members
dot icon15/05/1986
Registered office changed on 15/05/86 from: c/o needham & james windsor house temple row birmingham B2 5LF
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
31/12/2024
dot iconNext confirmation date
12/07/2026
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
-
26.00
-
0.00
-
-
2022
-
26.00
-
0.00
-
-
2022
-
26.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

26.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Tina
Director
24/06/2021 - 16/03/2023
-
Jordan, Christine
Director
07/06/2021 - 12/12/2025
-
Neillis, Frances Teresa
Director
16/11/2018 - Present
-
Armstrong, Tracey
Director
07/06/2021 - 12/12/2023
-
Forde, Tina Louise
Director
07/06/2021 - Present
-

Persons with Significant Control

5
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 BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/1982 with the registered office located at Robert Oulsnam & Company 79 Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 4 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 BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED?

toggle

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED is currently Active. It was registered on 20/07/1982 .

Where is BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED located?

toggle

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED is registered at Robert Oulsnam & Company 79 Hewell Road, Barnt Green, Birmingham B45 8NL.

What does BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED do?

toggle

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Termination of appointment of Christine Jordan as a director on 2025-12-12.