Background WavePink WaveYellow Wave

BRADBOURNE HOUSE LIMITED (06561918)

BRADBOURNE HOUSE LIMITED (06561918) is an active UK company. incorporated on 10 April 2008. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. BRADBOURNE HOUSE LIMITED has been registered for 17 years. Current directors include DOUBLEDAY, Oliver Peter, Dr.

Company Number
06561918
Status
active
Type
ltd
Incorporated
10 April 2008
Age
17 years
Address
Bradbourne House, West Malling, ME19 6DZ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
DOUBLEDAY, Oliver Peter, Dr
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBOURNE HOUSE LIMITED

BRADBOURNE HOUSE LIMITED is an active company incorporated on 10 April 2008 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. BRADBOURNE HOUSE LIMITED was registered 17 years ago.(SIC: 68202)

Status

active

Active since 17 years ago

Company No

06561918

LTD Company

Age

17 Years

Incorporated 10 April 2008

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 10 April 2025 (11 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

29 days left

Last Filed

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

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Bradbourne House East Malling West Malling, ME19 6DZ,

Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Jun 22
Director Joined
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOOD, Karyn Margaret

Active
East Malling, West MallingME19 6DZ
Secretary
Appointed 09 Sept 2016

DOUBLEDAY, Oliver Peter, Dr

Active
East Malling, West MallingME19 6DZ
Born February 1952
Director
Appointed 02 Nov 2022

HARDIE, Ian William

Resigned
East Malling, West MallingME19 6DZ
Secretary
Appointed 25 May 2012
Resigned 09 Sept 2016

PADFIELD, Adrian Herbert Lee

Resigned
Rockfield Road, OxtedRH8 0HA
Secretary
Appointed 10 Apr 2008
Resigned 25 May 2012

BODGER, Stephen Graham

Resigned
East Malling, West MallingME19 6DZ
Born April 1949
Director
Appointed 25 Jun 2014
Resigned 09 Mar 2015

FLANAGAN, Sally Anne

Resigned
East Malling, West MallingME19 6DZ
Born October 1976
Director
Appointed 25 Jun 2014
Resigned 15 Apr 2022

HARDIE, Ian William

Resigned
East Malling, West MallingME19 6DZ
Born March 1962
Director
Appointed 01 Nov 2015
Resigned 09 Sept 2016

NEAME, Robert Harry Beale

Resigned
Dane Court Farmhouse, FavershamME13 9QP
Born February 1934
Director
Appointed 25 Apr 2008
Resigned 09 Mar 2015

PADFIELD, Adrian Herbert Lee

Resigned
Stonewold, OxtedRH8 0HA
Born April 1941
Director
Appointed 25 Apr 2008
Resigned 27 Mar 2014

SIBLEY, William Andrew

Resigned
32 Grasmead Avenue, Leigh On SeaSS9 3LA
Born October 1952
Director
Appointed 10 Apr 2008
Resigned 09 Mar 2015

SURGEON, Dennis Micheal

Resigned
East Malling, West MallingME19 6DZ
Born August 1944
Director
Appointed 25 Jun 2014
Resigned 08 Jul 2015

Persons with significant control

1

East Malling, West MallingME19 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Auditors Resignation Company
15 October 2012
AUDAUD
Auditors Resignation Company
2 October 2012
AUDAUD
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
225Change of Accounting Reference Date
Incorporation Company
10 April 2008
NEWINCIncorporation