BRADCOMBE MANAGEMENT LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9RR
Company number 02077775
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address THE ANNEX, KENNEL LANE, BILLERICAY, ENGLAND, CM12 9RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 24 December 2016; Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017; Confirmation statement made on 10 February 2017 with updates. The most likely internet sites of BRADCOMBE MANAGEMENT LIMITED are www.bradcombemanagement.co.uk, and www.bradcombe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Basildon Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Battlesbridge Rail Station is 6.2 miles; to Grays Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradcombe Management Limited is a Private Limited Company. The company registration number is 02077775. Bradcombe Management Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Bradcombe Management Limited is The Annex Kennel Lane Billericay England Cm12 9rr. The company`s financial liabilities are £17.41k. It is £0.84k against last year. The cash in hand is £15.42k. It is £-1.44k against last year. And the total assets are £18.72k, which is £0.3k against last year. JAKES PROPERTY SERVICES LIMITED is a Secretary of the company. SHEARER, Charles Kenneth is a Director of the company. Secretary BOYCE, Steve George has been resigned. Secretary C & C PROPERTY MANAGEMENT has been resigned. Secretary DOWSETT, Perry John has been resigned. Secretary STONE, Kathryn Linda has been resigned. Secretary STUPPLES, Joan has been resigned. Secretary WOOD, Glen has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BARBER, Greg has been resigned. Director BARBER, Marion has been resigned. Director BOWDEN, James Alan has been resigned. Director BOYCE, Steve George has been resigned. Director COLES, Frederick John has been resigned. Director DOWSETT, Perry John has been resigned. Director GIBSON, Robert James has been resigned. Director SHEARER, Charles William has been resigned. Director SHEARER, Charles William has been resigned. Director SHEARER, Charles William has been resigned. Director SMITH, Kelly Joan has been resigned. Director STONE, Kathryn Linda has been resigned. Director STUPPLES, Kenneth has been resigned. Director WOOD, Glen has been resigned. Director WORRALL, Stephen has been resigned. The company operates in "Residents property management".


bradcombe management Key Finiance

LIABILITIES £17.41k
+5%
CASH £15.42k
-9%
TOTAL ASSETS £18.72k
+1%
All Financial Figures

Current Directors

Secretary
JAKES PROPERTY SERVICES LIMITED
Appointed Date: 24 April 2007

Director
SHEARER, Charles Kenneth
Appointed Date: 07 May 2014
41 years old

Resigned Directors

Secretary
BOYCE, Steve George
Resigned: 13 September 2006
Appointed Date: 17 July 2002

Secretary
C & C PROPERTY MANAGEMENT
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Secretary
DOWSETT, Perry John
Resigned: 22 February 1995
Appointed Date: 26 October 1993

Secretary
STONE, Kathryn Linda
Resigned: 30 April 1999
Appointed Date: 22 May 1996

Secretary
STUPPLES, Joan
Resigned: 26 October 1993

Secretary
WOOD, Glen
Resigned: 22 May 1996
Appointed Date: 22 February 1995

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 June 2002
Appointed Date: 01 May 1999

Director
BARBER, Greg
Resigned: 30 June 2003
Appointed Date: 30 June 2003
54 years old

Director
BARBER, Marion
Resigned: 30 April 2004
Appointed Date: 13 June 2001
59 years old

Director
BOWDEN, James Alan
Resigned: 21 April 1996
Appointed Date: 23 December 1993
95 years old

Director
BOYCE, Steve George
Resigned: 13 September 2006
Appointed Date: 13 June 2001
56 years old

Director
COLES, Frederick John
Resigned: 31 January 2000
Appointed Date: 23 December 1993
105 years old

Director
DOWSETT, Perry John
Resigned: 22 February 1995
Appointed Date: 26 October 1993
64 years old

Director
GIBSON, Robert James
Resigned: 15 October 2014
Appointed Date: 13 September 2006
78 years old

Director
SHEARER, Charles William
Resigned: 23 May 2012
Appointed Date: 13 September 2006
74 years old

Director
SHEARER, Charles William
Resigned: 13 September 2006
Appointed Date: 13 September 2006
74 years old

Director
SHEARER, Charles William
Resigned: 04 July 2002
Appointed Date: 15 February 2000
74 years old

Director
SMITH, Kelly Joan
Resigned: 03 November 2000
Appointed Date: 29 October 1999
45 years old

Director
STONE, Kathryn Linda
Resigned: 30 April 1999
Appointed Date: 26 October 1993
57 years old

Director
STUPPLES, Kenneth
Resigned: 23 December 1993
87 years old

Director
WOOD, Glen
Resigned: 22 May 1996
Appointed Date: 26 October 1993
60 years old

Director
WORRALL, Stephen
Resigned: 31 July 2004
Appointed Date: 20 May 1999
52 years old

BRADCOMBE MANAGEMENT LIMITED Events

17 May 2017
Total exemption small company accounts made up to 24 December 2016
08 May 2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017
15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 24 December 2015
05 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12

...
... and 116 more events
27 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1987
Registered office changed on 27/05/87 from: 112 city road london EC1V 2NE

24 Mar 1987
Gazettable document

27 Nov 1986
Certificate of Incorporation

27 Nov 1986
Incorporation