THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318414

Incorporation date

07/11/2001

Size

Dormant

Contacts

Registered address

Registered address

182 Worcester Road, Bromsgrove, Worcestershire B61 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon16/03/2026
Termination of appointment of Julia Mary Richardson as a director on 2026-01-17
dot icon04/02/2026
Termination of appointment of James Francis Matthews as a director on 2025-07-25
dot icon04/02/2026
Termination of appointment of George Thomas Scriven as a director on 2024-01-19
dot icon04/02/2026
Termination of appointment of Stephen Clarke as a director on 2026-01-17
dot icon29/01/2026
Termination of appointment of a director
dot icon28/01/2026
Termination of appointment of a director
dot icon27/01/2026
Termination of appointment of Margaret Davis as a director on 2026-01-17
dot icon27/01/2026
Director's details changed for Mr Ian David Clark on 2026-01-17
dot icon18/09/2025
Termination of appointment of a director
dot icon18/09/2025
Appointment of Mr David John Matthews as a director on 2025-07-25
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon22/01/2025
Cessation of Pauline Daphne Crewe as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Julia Mary Richardson as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Janet Marilyn Volcansek as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Beverley Joanne Hands as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Gerald Bernard Thomas as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Matthew Richard Hackett as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Ian Geoffrey Grigg as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Lorraine Schwartz as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Elizabeth Gibbs as a person with significant control on 2024-01-19
dot icon22/01/2025
Notification of a person with significant control statement
dot icon22/01/2025
Cessation of George Thomas Scriven as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Graham Thomas as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Justin Gaskin as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Margaret Davis as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Lucy Marshall as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Stephen Clarke as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Vanessa Jane Haglington as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Renu Bala Mair as a person with significant control on 2024-01-19
dot icon22/01/2025
Cessation of Norma Anne Saunders as a person with significant control on 2024-01-19
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-01-18 with updates
dot icon11/03/2024
Termination of appointment of Pauline Daphne Crewe as a director on 2023-01-19
dot icon11/03/2024
Termination of appointment of a director
dot icon11/03/2024
Termination of appointment of Gerald Bernard Thomas as a director on 2023-01-19
dot icon08/03/2024
Appointment of W4 Estates Ltd as a director on 2023-01-19
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2023
Director's details changed for Mr James Francis Matthews on 2023-01-17
dot icon26/01/2023
Change of details for Mrs Norma Anne Saunders as a person with significant control on 2023-01-17
dot icon25/01/2023
Director's details changed for Mr Ian David Clark on 2023-01-17
dot icon25/01/2023
Change of details for Mr Stephen Clarke as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mr Ian Geoffrey Grigg as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Vanessa Jane Haglington as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Julia Mary Richardson as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mr George Thomas Scriven as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mr Graham Thomas as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Janet Marilyn Volcansek as a person with significant control on 2023-01-17
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/01/2023
Change of details for Mr Justin Gaskin as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Lorraine Schwartz as a person with significant control on 2023-01-17
dot icon25/01/2023
Registered office address changed from 106 Birmingham Road Bromsgrove B61 0DL England to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2023-01-26
dot icon25/01/2023
Change of details for Mr Gerald Bernard Thomas as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Margaret Davis as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Elizabeth Gibbs as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Beverley Joanne Hands as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Pauline Daphne Crewe as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mr Matthew Richard Hackett as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Lucy Marshall as a person with significant control on 2023-01-17
dot icon25/01/2023
Change of details for Mrs Renu Bala Mair as a person with significant control on 2023-01-17
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
18/01/2026
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
07/11/2001 - 07/11/2001
2783
Davis, Margaret
Director
28/02/2003 - 17/01/2026
-
Thomas, Graham
Director
01/06/2010 - Present
-
Clarke, Stephen
Director
01/05/2010 - 17/01/2026
-
Schwartz, Lorraine
Director
16/05/2016 - Present
3

Persons with Significant Control

54
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 THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at 182 Worcester Road, Bromsgrove, Worcestershire B61 7AZ. There are currently 11 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 THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED?

toggle

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2001 .

Where is THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED located?

toggle

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED is registered at 182 Worcester Road, Bromsgrove, Worcestershire B61 7AZ.

What does THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED do?

toggle

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.