Background WavePink WaveYellow Wave

BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED (05836165)

BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED (05836165) is an active UK company. incorporated on 5 June 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ACKERS, Janet Dilys, BARZEY, Alexander Robert, DEMETRIOU, Angela Rita and 2 others.

Company Number
05836165
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACKERS, Janet Dilys, BARZEY, Alexander Robert, DEMETRIOU, Angela Rita, RAGDALE, Max Edward, SYKES, Michael Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED

BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRADELEY HALL FARM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05836165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 June 2006To: 12 May 2014
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

ACKERS, Janet Dilys

Active
95 London Road, CroydonCR0 2RF
Born December 1957
Director
Appointed 03 Dec 2015

BARZEY, Alexander Robert

Active
95 London Road, CroydonCR0 2RF
Born October 1972
Director
Appointed 21 Jun 2021

DEMETRIOU, Angela Rita

Active
95 London Road, CroydonCR0 2RF
Born March 1963
Director
Appointed 19 Jan 2017

RAGDALE, Max Edward

Active
Bradley Hall Farm, CreweCW1 5HR
Born July 1991
Director
Appointed 25 Feb 2018

SYKES, Michael Christopher

Active
95 London Road, CroydonCR0 2RF
Born February 1968
Director
Appointed 09 Nov 2010

GLEAVE, Michael

Resigned
Fourwinds, LymmWA13 0TZ
Secretary
Appointed 05 Jun 2006
Resigned 30 May 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 30 May 2007
Resigned 28 Feb 2012

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 05 Jun 2006

GLEAVE, Christopher Christopher

Resigned
The Barn, North RodeCW12 2NW
Born March 1977
Director
Appointed 05 Jun 2006
Resigned 21 Nov 2011

MASON, Simon Johnathan

Resigned
KnutsfordWA16 6DD
Born April 1984
Director
Appointed 04 Sept 2012
Resigned 05 Jun 2015

SUTTON, Richard Granville

Resigned
KnutsfordWA16 6DD
Born July 1950
Director
Appointed 11 Jun 2008
Resigned 26 Feb 2016

WALKER, Timothy Myerscough

Resigned
KnutsfordWA16 6DD
Born May 1977
Director
Appointed 11 Jun 2008
Resigned 19 Nov 2020

WOOTTON, Julie Anne

Resigned
CroydonCR0 1JB
Born August 1966
Director
Appointed 28 Feb 2020
Resigned 04 Mar 2022

WOOTTON, Julie Anne

Resigned
KnutsfordWA16 6DD
Born August 1966
Director
Appointed 11 Jun 2008
Resigned 03 Dec 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jun 2006
Resigned 05 Jun 2006
Fundings
Financials
Latest Activities

Filing History

93

Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 June 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Person Director Company
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company
28 March 2019
CH01Change of Director Details
Change Person Director Company
13 March 2019
CH01Change of Director Details
Change Person Director Company
8 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
287Change of Registered Office
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Incorporation Company
5 June 2006
NEWINCIncorporation