Background WavePink WaveYellow Wave

BRAGBURY MANOR RESIDENTS LIMITED (05567705)

BRAGBURY MANOR RESIDENTS LIMITED (05567705) is an active UK company. incorporated on 19 September 2005. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAGBURY MANOR RESIDENTS LIMITED has been registered for 20 years. Current directors include LIVERMORE, Stephen, MUIRHEAD, Helen.

Company Number
05567705
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2005
Age
20 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVERMORE, Stephen, MUIRHEAD, Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAGBURY MANOR RESIDENTS LIMITED

BRAGBURY MANOR RESIDENTS LIMITED is an active company incorporated on 19 September 2005 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAGBURY MANOR RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05567705

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 9 May 2014To: 21 October 2019
Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 16 September 2010To: 9 May 2014
Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom
From: 13 September 2010To: 16 September 2010
C/O R S Partnership Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
From: 19 September 2005To: 13 September 2010
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 Jun 2013

LIVERMORE, Stephen

Active
162 High Street, StevenageSG1 3LL
Born April 1965
Director
Appointed 14 Dec 2016

MUIRHEAD, Helen

Active
162 High Street, StevenageSG1 3LL
Born January 1960
Director
Appointed 05 Aug 2008

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 19 Sept 2005
Resigned 05 Aug 2008

MASSETTI, Philip Charles

Resigned
Warren Park Road, HertfordSG14 3JA
Secretary
Appointed 05 Aug 2008
Resigned 07 Apr 2010

WILLIAMSON, Peter Edwin

Resigned
Wood End, StevenageSG2 7BD
Secretary
Appointed 16 May 2008
Resigned 05 Aug 2008

NORGANS LETTINGS AND PROPERTY MANAGEMENT LIMITED

Resigned
Market Place, HitchinSG5 1DR
Corporate secretary
Appointed 01 Sept 2010
Resigned 01 Jun 2013

BAILEY, Colin Evelyn Ian

Resigned
Sacombe Mews, StevenageSG2 8SB
Born September 1940
Director
Appointed 05 Aug 2008
Resigned 21 Oct 2013

BALL-KASANIS, Anton Robert

Resigned
High Street, StevenageSG1 3DW
Born May 1969
Director
Appointed 12 Oct 2011
Resigned 23 Jan 2019

BROOKS, Russel

Resigned
High Street, StevenageSG1 3DW
Born February 1956
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2016

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 19 Sept 2005
Resigned 05 Aug 2008

STEIN, Susan Margaret

Resigned
Sacombe Mews, StevenageSG2 8SB
Born May 1952
Director
Appointed 01 Nov 2008
Resigned 12 Oct 2011

STEIN, Susan Margaret

Resigned
Sacombe Mews, StevenageSG2 8SB
Born May 1952
Director
Appointed 05 Aug 2008
Resigned 12 Oct 2011
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 September 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Incorporation Company
19 September 2005
NEWINCIncorporation