BRONSHILL MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRONSHILL MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110928

Incorporation date

20/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon10/12/2025
Director's details changed for Philip Dustan on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon03/11/2025
Termination of appointment of Richard Dawson as a director on 2025-11-03
dot icon03/11/2025
Appointment of Philip Dustan as a director on 2025-11-03
dot icon01/11/2025
Appointment of Richard Dawson as a director on 2025-10-29
dot icon16/10/2025
Termination of appointment of Brian Lester Jones as a director on 2025-10-16
dot icon01/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon12/04/2024
Appointment of Crown Property Management Ltd as a secretary on 2024-01-25
dot icon11/04/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to 135 Reddenhill Road Torquay TQ1 3NT on 2024-04-11
dot icon11/04/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2023-12-25
dot icon17/01/2024
Second filing for the appointment of Mr Brian Lester Jones as a director
dot icon12/01/2024
Appointment of Mr Brian Lester Jones as a director on 2023-09-19
dot icon12/01/2024
Termination of appointment of Jonathan Nigel Wilson as a director on 2024-01-12
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Director's details changed for Mr Jonathan Nigel Wilson on 2018-12-07
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon22/11/2018
Director's details changed for Jonathan Nigel Wilson on 2018-11-22
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/11/2015
Annual return made up to 2015-11-20 no member list
dot icon25/11/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-11-01
dot icon25/11/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-11-01
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-20 no member list
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-20 no member list
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-20 no member list
dot icon22/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-20 no member list
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-20 no member list
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Termination of appointment of Leslie Cox as a director
dot icon24/11/2009
Annual return made up to 2009-11-20 no member list
dot icon24/11/2009
Director's details changed for Jonathan Nigel Wilson on 2009-10-01
dot icon24/11/2009
Director's details changed for Leslie Raymond Cox on 2009-10-01
dot icon06/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2008
Annual return made up to 20/11/08
dot icon06/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/12/2007
New director appointed
dot icon20/11/2007
Annual return made up to 20/11/07
dot icon20/11/2007
Director resigned
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/11/2006
Annual return made up to 20/11/06
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2005
Annual return made up to 20/11/05
dot icon17/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon26/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2004
Annual return made up to 20/11/04
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
New director appointed
dot icon29/11/2003
Annual return made up to 20/11/03
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2002
Annual return made up to 20/11/02
dot icon05/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/08/2002
Registered office changed on 05/08/02 from: homeside house silverhills road newton abbot devon TQ12 5YZ
dot icon26/03/2002
Secretary resigned
dot icon24/01/2002
New secretary appointed
dot icon30/11/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon30/11/2001
Annual return made up to 20/11/01
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/11/2015 - 25/12/2023
273
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
25/01/2024 - Present
267
Wilson, Jonathan Nigel
Director
07/11/2007 - 12/01/2024
1
Jones, Brian Lester
Director
12/01/2024 - 16/10/2025
-
Dawson, Richard
Director
29/10/2025 - 03/11/2025
-

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 BRONSHILL MEWS MANAGEMENT COMPANY LIMITED

BRONSHILL MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. There are currently 2 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 BRONSHILL MEWS MANAGEMENT COMPANY LIMITED?

toggle

BRONSHILL MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/2000 .

Where is BRONSHILL MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BRONSHILL MEWS MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does BRONSHILL MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRONSHILL MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Philip Dustan on 2025-12-10.