Background WavePink WaveYellow Wave

BRADDAN HOUSE MANAGEMENT LIMITED (06454956)

BRADDAN HOUSE MANAGEMENT LIMITED (06454956) is an active UK company. incorporated on 17 December 2007. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. BRADDAN HOUSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include PETT, Michael Robert.

Company Number
06454956
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2007
Age
18 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETT, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADDAN HOUSE MANAGEMENT LIMITED

BRADDAN HOUSE MANAGEMENT LIMITED is an active company incorporated on 17 December 2007 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRADDAN HOUSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06454956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 19 September 2014To: 17 December 2018
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 7 August 2013To: 19 September 2014
45 Summer Row Birmingham West Midlands B3 1JJ England
From: 10 May 2013To: 7 August 2013
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 29 March 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 9 March 2012To: 29 March 2012
C/O Mr Moore 1 Regal Close Tamworth Staffordshire B77 1GT United Kingdom
From: 22 June 2011To: 9 March 2012
Oak House Lloyd Drive Ellesmere Port CH65 9HQ
From: 17 December 2007To: 22 June 2011
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Jun 21
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 17 Dec 2020

PETT, Michael Robert

Active
Optimum Road, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 01 Jul 2013

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 27 Nov 2008
Resigned 01 Mar 2011

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 17 Dec 2007
Resigned 27 Nov 2008

PETT, Christine Diane

Resigned
Optimum Road, SwadlincoteDE11 0WT
Secretary
Appointed 01 Jul 2013
Resigned 17 Dec 2020

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 09 Mar 2012
Resigned 30 Jun 2013

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 17 Dec 2007
Resigned 01 Mar 2011

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 12 Mar 2011

DODD, Peter

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born December 1950
Director
Appointed 23 Aug 2012
Resigned 25 May 2021

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Dec 2007
Resigned 29 Jan 2008

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 17 Dec 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Dec 2007
Resigned 10 Jun 2008

MOORE, Merrill John

Resigned
Regal Close, TamworthB77 1GT
Born December 1974
Director
Appointed 10 Mar 2011
Resigned 07 Feb 2012

MOSELEY, Keith

Resigned
Dunster Close, WolverhamptonWV6 7IU
Born August 1965
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

RYMAN, Malcolm Philip

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born February 1954
Director
Appointed 10 Mar 2011
Resigned 04 May 2021

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 19 Nov 2008
Resigned 01 Mar 2011
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
25 August 2009
287Change of Registered Office
Legacy
6 February 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Incorporation Company
17 December 2007
NEWINCIncorporation