BRADCOMBE MANAGEMENT LIMITED

42 Broadway, Leigh-On-Sea, SS9 1AJ, Essex, England
StatusACTIVE
Company No.02077775
CategoryPrivate Limited Company
Incorporated27 Nov 1986
Age37 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRADCOMBE MANAGEMENT LIMITED is an active private limited company with number 02077775. It was incorporated 37 years, 5 months, 25 days ago, on 27 November 1986. The company address is 42 Broadway, Leigh-on-sea, SS9 1AJ, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 25 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Charles Kenneth Shearer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Lockey

Appointment date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Boyce

Termination date: 2020-11-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jakes Property Services Limited

Change date: 2020-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

New address: 42 Broadway Leigh-on-Sea Essex SS9 1AJ

Change date: 2020-11-13

Old address: The Annex Kennel Lane Billericay CM12 9RR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Boyce

Appointment date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: The Cottage Kennel Lane Billericay Essex CM12 9RR

New address: The Annex Kennel Lane Billericay CM12 9RR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Gibson

Termination date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Kenneth Shearer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Shearer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-10

Officer name: Jakes Property Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Charles William Shearer

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Gibson

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 25/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

BRORN WINDOWS AND CONSERVATORIES LIMITED

2 HIGH STREET,NORTH SOMERSET,BS49 5JA

Number:03037443
Status:LIQUIDATION
Category:Private Limited Company

EARTH & SEA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11455238
Status:ACTIVE
Category:Private Limited Company

G DAVIES & DAUGHTERS LIMITED

50 UPPER HILL PARK,TENBY,SA70 8JF

Number:09982046
Status:ACTIVE
Category:Private Limited Company

LANKEM LTD.

CHARLES STREET,CHESHIRE,SK16 4SD

Number:03844571
Status:ACTIVE
Category:Private Limited Company

PAGE HORIZONS PROPERTY LIMITED

5 - 8 THE SANCTUARY,LONDON,SW1P 3JS

Number:11134215
Status:ACTIVE
Category:Private Limited Company

STUART & FRANK'S G.Y.M. LIMITED

WEST WALK BUILDING, 110 REGENT,LEICESTERSHIRE,LE1 7LT

Number:04519737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source