BRONTE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRONTE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317606

Incorporation date

17/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

55 Marsh Lane, Christchurch BH23 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/11/2025
Termination of appointment of Helen Pritchard as a secretary on 2025-11-15
dot icon19/11/2025
Termination of appointment of Helen Pritchard as a director on 2025-11-15
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of John Philip Bareham as a director on 2025-08-01
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon09/08/2025
Appointment of Mrs Sarah Jane Oliver as a director on 2025-08-01
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon12/08/2024
Appointment of Mrs Brenda Norton as a director on 2024-08-10
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Irene Green as a director on 2023-05-16
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon14/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon16/11/2020
Director's details changed for Mrs Mary Rogers on 2020-06-01
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon04/08/2020
Appointment of Mrs Helen Pritchard as a secretary on 2020-04-01
dot icon04/08/2020
Registered office address changed from 89 Bronte Avenue Christchurch Dorset BH23 2NH to 55 Marsh Lane Christchurch BH23 2NH on 2020-08-04
dot icon04/08/2020
Appointment of Mr Andrew Pritchard as a director on 2020-04-01
dot icon04/08/2020
Termination of appointment of Dorothy Hallett as a director on 2020-02-06
dot icon04/08/2020
Appointment of Mrs Helen Pritchard as a director on 2020-04-01
dot icon04/08/2020
Termination of appointment of John Philip Bareham as a secretary on 2020-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon16/08/2019
Director's details changed for Mrs Mary Rodgers on 2019-08-12
dot icon11/08/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon15/08/2018
Appointment of Mrs Mary Rodgers as a director on 2018-08-01
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/08/2016
Appointment of Mrs Irene Green as a director on 2016-08-23
dot icon18/08/2016
Appointment of Mr Walter Harry Pritchard as a director on 2016-05-03
dot icon18/08/2016
Termination of appointment of Monica Lattimor as a director on 2015-10-01
dot icon18/08/2016
Termination of appointment of Charles Alfrard Jones as a director on 2016-08-18
dot icon18/08/2016
Termination of appointment of Charles Alfrard Jones as a director on 2016-08-18
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/12/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon27/07/2011
Appointment of Mrs Monica Lattimor as a director
dot icon27/07/2011
Termination of appointment of John Page as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon10/08/2010
Appointment of a director
dot icon09/08/2010
Appointment of Mr Charles Alfrard Jones as a director
dot icon09/08/2010
Director's details changed for John Patrick Page on 2010-05-13
dot icon09/08/2010
Director's details changed for Dorothy Hallett on 2010-05-13
dot icon09/08/2010
Director's details changed for John Philip Bareham on 2010-05-01
dot icon09/08/2010
Appointment of Mr Brian Ronald Antill as a director
dot icon09/08/2010
Termination of appointment of Arthur Lattimer as a director
dot icon15/12/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon16/11/2009
Amended accounts made up to 2009-03-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 03/08/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 89 bronte avenue christchurch dorset BH23 2ND
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Location of debenture register
dot icon08/08/2008
Location of register of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 03/08/07; change of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 03/08/06; change of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 03/08/05; full list of members
dot icon11/08/2005
New director appointed
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 03/08/04; change of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/08/2003
Return made up to 03/08/03; change of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon29/07/2001
Return made up to 03/08/01; change of members
dot icon29/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/08/2000
Return made up to 03/08/00; change of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/08/2000
New director appointed
dot icon09/08/1999
New secretary appointed;new director appointed
dot icon09/08/1999
Return made up to 03/08/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 03/08/98; change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/10/1997
Return made up to 09/08/97; full list of members
dot icon08/10/1997
New director appointed
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Return made up to 09/08/96; change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
Return made up to 09/08/95; full list of members
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon29/07/1994
New director appointed
dot icon29/07/1994
New director appointed
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Return made up to 09/08/94; no change of members
dot icon29/07/1994
Director resigned
dot icon26/08/1993
Return made up to 09/08/93; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/08/1992
Return made up to 09/08/92; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1991-03-31
dot icon19/09/1991
Return made up to 09/08/91; no change of members
dot icon19/09/1991
Registered office changed on 19/09/91
dot icon19/09/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon16/06/1991
Registered office changed on 16/06/91 from: 2 princes court princes road ferndown dorset BH22 9JG
dot icon15/08/1990
Accounts for a small company made up to 1989-12-31
dot icon15/08/1990
Return made up to 09/08/90; full list of members
dot icon28/09/1989
Return made up to 01/09/89; full list of members
dot icon20/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Return made up to 31/12/88; no change of members
dot icon14/06/1989
Accounts for a small company made up to 1987-12-31
dot icon14/06/1989
Registered office changed on 14/06/89 from: 89 belle vue road southbourne bournemouth dorset BH6 3DH
dot icon14/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1989
First gazette
dot icon18/04/1988
Accounts made up to 1986-12-31
dot icon18/04/1988
Return made up to 31/07/87; full list of members
dot icon08/09/1987
Secretary resigned;new secretary appointed
dot icon27/07/1987
Registered office changed on 27/07/87 from: 27 high st christchurch dorset
dot icon06/07/1987
Return made up to 04/08/86; full list of members
dot icon06/07/1987
Return made up to 09/07/85; full list of members
dot icon06/07/1987
Return made up to 10/07/84; full list of members
dot icon20/05/1987
Accounts made up to 1985-12-31
dot icon20/05/1987
Accounts made up to 1984-12-31
dot icon20/05/1987
Accounts made up to 1983-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
12/08/2026
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)
2022
0
10.40K
-
0.00
-
-
2023
0
10.71K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bareham, John Philip
Director
18/06/2001 - 01/08/2025
-
Robinson, Betty
Director
21/06/1999 - 18/06/2001
-
Antill, Brian Ronald
Director
13/05/2010 - Present
-
Green, Irene
Director
23/08/2016 - 16/05/2023
-
Pritchard, Helen
Director
01/04/2020 - 15/11/2025
-

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 BRONTE PARK MANAGEMENT LIMITED

BRONTE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at 55 Marsh Lane, Christchurch BH23 2NH. There are currently 6 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 BRONTE PARK MANAGEMENT LIMITED?

toggle

BRONTE PARK MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1977 .

Where is BRONTE PARK MANAGEMENT LIMITED located?

toggle

BRONTE PARK MANAGEMENT LIMITED is registered at 55 Marsh Lane, Christchurch BH23 2NH.

What does BRONTE PARK MANAGEMENT LIMITED do?

toggle

BRONTE PARK MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRONTE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Helen Pritchard as a secretary on 2025-11-15.