BRONDESWELL COURT LIMITED

Register to unlock more data on OkredoRegister

BRONDESWELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05796016

Incorporation date

26/04/2006

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon15/10/2025
Appointment of Mr Piero Antonio Posocco as a director on 2025-10-01
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Director's details changed for Malachy William Dillon on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon26/09/2022
Termination of appointment of Simon Pierre Thomas as a director on 2022-08-12
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon10/05/2022
Director's details changed for Malachy William Dillon on 2022-04-24
dot icon10/05/2022
Director's details changed for Simon Pierre Thomas on 2022-04-24
dot icon23/11/2021
Termination of appointment of Camiel Weijenberg as a director on 2021-03-16
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon03/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Marcus Cooper as a director
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Urban Owners Limited on 2012-05-03
dot icon24/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Registered office address changed from C/O Urban Owners Ltd B5 Sumatra House 215 West End Lane London NW6 1XJ on 2011-08-30
dot icon24/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon25/05/2010
Termination of appointment of Marcus Cooper as a secretary
dot icon25/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon25/05/2010
Director's details changed for Simon Peirre Thomas on 2010-04-26
dot icon25/05/2010
Director's details changed for Malachy William Dillon on 2010-04-26
dot icon25/05/2010
Director's details changed for Camiel Weijenberg on 2010-04-26
dot icon21/05/2010
Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW on 2010-05-21
dot icon19/05/2010
Appointment of Urban Owners Limited as a secretary
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 26/04/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 26/04/07; full list of members
dot icon16/10/2007
New director appointed
dot icon06/09/2007
Ad 23/07/07--------- £ si 3@1=3 £ ic 1/4
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: flat 4, 37 christchurch avenue, london, NW6 7BD
dot icon06/08/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon06/08/2007
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon10/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Resolutions
dot icon26/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
16.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Cooper, Marcus Simon
Director
26/04/2006 - 15/03/2013
375
URBAN OWNERS LIMITED
Corporate Secretary
19/03/2010 - 02/03/2018
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2006 - 26/04/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2006 - 26/04/2006
67500

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 BRONDESWELL COURT LIMITED

BRONDESWELL COURT LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 BRONDESWELL COURT LIMITED?

toggle

BRONDESWELL COURT LIMITED is currently Active. It was registered on 26/04/2006 .

Where is BRONDESWELL COURT LIMITED located?

toggle

BRONDESWELL COURT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BRONDESWELL COURT LIMITED do?

toggle

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

What is the latest filing for BRONDESWELL COURT LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Piero Antonio Posocco as a director on 2025-10-01.