BRON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924750

Incorporation date

18/12/1967

Size

Micro Entity

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Eng HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1967)
dot icon09/02/2026
Appointment of Ms Mitzi Shorter as a director on 2026-02-08
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon17/10/2025
Appointment of Dr Camelia Ram as a director on 2025-10-17
dot icon14/10/2025
Termination of appointment of Robert Darbyshire as a director on 2025-10-14
dot icon07/08/2025
Termination of appointment of Helen Mcdonnell as a director on 2025-02-12
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Previous accounting period extended from 2024-03-28 to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon28/06/2024
Termination of appointment of David Charles Roberts as a director on 2024-06-28
dot icon14/11/2023
Micro company accounts made up to 2023-03-28
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon09/05/2022
Appointment of Bawtrys Estate Management as a secretary on 2022-05-09
dot icon09/05/2022
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Eng HP1 3AH on 2022-05-09
dot icon05/04/2022
Termination of appointment of Crabtree Pm Limited as a secretary on 2022-03-31
dot icon24/02/2022
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon26/10/2021
Termination of appointment of Dina Rana as a director on 2021-10-21
dot icon14/05/2021
Termination of appointment of Flavia Mancini as a director on 2021-05-14
dot icon14/05/2021
Termination of appointment of Peter Lionel Roger Lane as a director on 2021-05-14
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon22/10/2020
Appointment of Mr Robert Darbyshire as a director on 2020-10-19
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon06/03/2019
Termination of appointment of Colin Davenport as a director on 2019-03-06
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon13/11/2018
Appointment of Miss Helen Mcdonnell as a director on 2018-11-13
dot icon20/03/2018
Termination of appointment of Olivia Lee as a director on 2018-03-20
dot icon14/03/2018
Appointment of Mr Peter Lionel Roger Lane as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Katherine Lane as a director on 2018-03-13
dot icon11/01/2018
Director's details changed for Mr Colin Davenport on 2018-01-11
dot icon11/01/2018
Director's details changed for Mrs Katherine Lane on 2018-01-11
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon04/08/2016
Appointment of Flavia Mancini as a director on 2016-07-11
dot icon04/08/2016
Termination of appointment of Harry Chapman as a director on 2016-07-11
dot icon10/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/02/2016
Appointment of Mrs Katherine Lane as a director on 2016-02-22
dot icon17/02/2016
Appointment of Mr Harry Chapman as a director on 2015-12-13
dot icon15/02/2016
Termination of appointment of Ruth Martha Redlinger as a director on 2015-12-13
dot icon15/02/2016
Termination of appointment of Elizabeth Ann Jones as a director on 2015-12-13
dot icon15/02/2016
Termination of appointment of Marianne Bremner as a director on 2015-12-13
dot icon15/02/2016
Termination of appointment of Geok Hoe Lee as a director on 2015-12-13
dot icon03/02/2016
Appointment of Mr Colin Davenport as a director on 2016-02-02
dot icon01/02/2016
Appointment of Mr David Charles Roberts as a director on 2015-12-13
dot icon11/01/2016
Annual return made up to 2015-12-12 no member list
dot icon11/01/2016
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Marlborough House 298 Regents Park Road London N3 2UU on 2016-01-11
dot icon08/01/2016
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Marlborough House 298 Regents Park Road London N3 2UU on 2016-01-08
dot icon07/01/2016
Termination of appointment of Kinleigh Limited as a secretary on 2015-12-06
dot icon07/01/2016
Appointment of Crabtree Pm Limited as a secretary on 2015-12-07
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon03/06/2015
Appointment of Ms Dorota Strefanska as a director on 2011-03-14
dot icon03/06/2015
Termination of appointment of Dorota Strefanska as a director on 2015-06-03
dot icon01/06/2015
Director's details changed for Ms Dorota Strefanska on 2015-06-01
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon03/03/2014
Annual return made up to 2013-12-12 no member list
dot icon06/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Director's details changed for Geok Hoe Lee on 2013-08-08
dot icon08/08/2013
Director's details changed for Elizabeth Ann Jones on 2013-08-08
dot icon08/08/2013
Director's details changed for Mrs Marianne Bremner on 2013-08-08
dot icon12/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2013
Annual return made up to 2012-12-12 no member list
dot icon03/02/2012
Annual return made up to 2011-12-12 no member list
dot icon03/02/2012
Director's details changed for Ms Dina Rana on 2012-02-03
dot icon03/02/2012
Appointment of Ms Dorota Strefanska as a director
dot icon19/01/2012
Director's details changed for Ms Dina Rana on 2012-01-19
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/05/2011
Appointment of Ms Olivia Lee as a director
dot icon11/05/2011
Appointment of Ms Dina Rana as a director
dot icon14/01/2011
Annual return made up to 2010-12-12 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2009-12-12 no member list
dot icon23/02/2010
Director's details changed for Mrs Marianne Bremner on 2009-10-01
dot icon23/02/2010
Director's details changed for Geok Hoe Lee on 2009-10-01
dot icon23/02/2010
Director's details changed for Miss Ruth Martha Redlinger on 2009-10-01
dot icon23/02/2010
Director's details changed for Elizabeth Ann Jones on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Kinleigh Limited on 2009-10-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Annual return made up to 12/12/08
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Location of debenture register
dot icon09/01/2009
Registered office changed on 09/01/2009 from kfh house 5 compton road wimbledon london SW19 7QA
dot icon20/10/2008
Secretary's change of particulars / kinleigh LIMITED / 20/10/2008
dot icon20/10/2008
Secretary's change of particulars / kinleigh LIMITED / 20/10/2008
dot icon20/03/2008
Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon07/01/2008
Annual return made up to 12/12/07
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2007
Annual return made up to 12/12/06
dot icon31/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
Annual return made up to 12/12/05
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon28/04/2005
Director resigned
dot icon04/01/2005
Annual return made up to 12/12/04
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon05/04/2004
Registered office changed on 05/04/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA
dot icon30/12/2003
Annual return made up to 12/12/03
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon04/06/2003
Registered office changed on 04/06/03 from: c/o kinleigh LIMITED kfh house norsteadplace roehampton london SW15 3SA
dot icon19/12/2002
Annual return made up to 12/12/02
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon25/04/2002
New director appointed
dot icon21/12/2001
Annual return made up to 12/12/01
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Annual return made up to 12/12/00
dot icon01/09/2000
Director resigned
dot icon21/12/1999
Annual return made up to 12/12/99
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon22/01/1999
Annual return made up to 12/12/98
dot icon22/01/1999
New secretary appointed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon15/12/1997
Annual return made up to 12/12/97
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Memorandum and Articles of Association
dot icon21/10/1997
Resolutions
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Annual return made up to 12/12/96
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon18/07/1996
Registered office changed on 18/07/96 from: 2 bron court brondesbury road london NW6 6AU
dot icon18/07/1996
New director appointed
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Annual return made up to 12/12/95
dot icon05/01/1995
Annual return made up to 12/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/01/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Annual return made up to 12/12/93
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Director resigned
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
Director's particulars changed
dot icon08/01/1993
Annual return made up to 12/12/92
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Annual return made up to 12/12/91
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon14/12/1990
Annual return made up to 12/12/90
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon12/02/1990
Annual return made up to 20/02/90
dot icon02/03/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Annual return made up to 22/02/89
dot icon26/05/1988
Memorandum and Articles of Association
dot icon26/05/1988
Resolutions
dot icon13/04/1988
Particulars of mortgage/charge
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Annual return made up to 17/02/88
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1987
Full accounts made up to 1986-03-31
dot icon05/02/1987
Annual return made up to 04/02/87
dot icon23/06/1986
Full accounts made up to 1985-03-31
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Registered office changed on 05/06/86 from: 15 bron court brondesbury road london NW6
dot icon06/05/1986
Annual return made up to 28/03/86
dot icon18/12/1967
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
750.00
-
0.00
-
-
2023
0
750.00
-
0.00
-
-
2023
0
750.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

750.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbyshire, Robert
Director
19/10/2020 - 14/10/2025
1
Roberts, David Charles
Director
13/12/2015 - 28/06/2024
1
Ram, Camelia, Dr
Director
17/10/2025 - Present
1
Mcdonnell, Helen
Director
13/11/2018 - 12/02/2025
-
Strefanska, Dorota
Director
14/03/2011 - 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+
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 BRON COURT MANAGEMENT COMPANY LIMITED

BRON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/1967 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Eng HP1 3AH. There are currently 3 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 BRON COURT MANAGEMENT COMPANY LIMITED?

toggle

BRON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/1967 .

Where is BRON COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRON COURT MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Eng HP1 3AH.

What does BRON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Ms Mitzi Shorter as a director on 2026-02-08.