Background WavePink WaveYellow Wave

BRAINTREE BUNGALOWS LIMITED (00210144)

BRAINTREE BUNGALOWS LIMITED (00210144) is an active UK company. incorporated on 5 December 1925. with registered office in Dudley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRAINTREE BUNGALOWS LIMITED has been registered for 100 years. Current directors include COLE, Shaun Malcolm, Professor, HUNNABLE, Claire Margaret, HUNNABLE, Mark Stephen and 1 others.

Company Number
00210144
Status
active
Type
ltd
Incorporated
5 December 1925
Age
100 years
Address
14 The Shrubbery, Dudley, DY1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Shaun Malcolm, Professor, HUNNABLE, Claire Margaret, HUNNABLE, Mark Stephen, HUNNABLE, Philip James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTREE BUNGALOWS LIMITED

BRAINTREE BUNGALOWS LIMITED is an active company incorporated on 5 December 1925 with the registered office located in Dudley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRAINTREE BUNGALOWS LIMITED was registered 100 years ago.(SIC: 68100, 68209)

Status

active

Active since 100 years ago

Company No

00210144

LTD Company

Age

100 Years

Incorporated 5 December 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

14 The Shrubbery Dudley, DY1 2BZ,

Previous Addresses

27 Roxwell Road Chelmsford Essex CM1 2LY
From: 5 December 1925To: 23 February 2025
Timeline

59 key events • 1925 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 12
Director Joined
Jul 16
Director Left
Dec 17
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HUNNABLE, Philip James

Active
The Shrubbery, DudleyDY1 2BZ
Secretary
Appointed 01 Dec 2008

COLE, Shaun Malcolm, Professor

Active
The Shrubbery, DudleyDY1 2BZ
Born November 1963
Director
Appointed 01 Jun 2010

HUNNABLE, Claire Margaret

Active
The Shrubbery, DudleyDY1 2BZ
Born July 1963
Director
Appointed 01 Jun 2016

HUNNABLE, Mark Stephen

Active
Gayfere Road, EpsomKT17 2JU
Born May 1960
Director
Appointed 23 Feb 2025

HUNNABLE, Philip James

Active
The Shrubbery, DudleyDY1 2BZ
Born October 1972
Director
Appointed 01 Jun 2010

HUNNABLE, John Eric

Resigned
27 Roxwell Road, ChelmsfordCM1 2LY
Secretary
Appointed 13 Jun 1979
Resigned 01 Dec 2008

COLE, Marion Dorothy

Resigned
19 Bois Hall Gardens, HalsteadCO9 2HX
Born April 1933
Director
Appointed N/A
Resigned 07 Jun 1999

COLE, Victor Francis

Resigned
14 Bois Hall Gardens, HalsteadCO9 2HX
Born December 1921
Director
Appointed 01 Jul 1999
Resigned 18 Dec 2017

HUNNABLE, Graham Roy

Resigned
Penthouse 7, BrightonBN2 1RQ
Born February 1947
Director
Appointed N/A
Resigned 24 Dec 2011

HUNNABLE, John Eric

Resigned
27 Roxwell Road, ChelmsfordCM1 2LY
Born April 1932
Director
Appointed 13 Jun 1979
Resigned 23 Feb 2025
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
1 May 1992
403aParticulars of Charge Subject to s859A
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
12 July 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
288288
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
403aParticulars of Charge Subject to s859A
Legacy
29 May 1986
363363
Incorporation Company
5 December 1925
NEWINCIncorporation