Background WavePink WaveYellow Wave

BREDBURY HOUSE MANAGEMENT LTD (06752810)

BREDBURY HOUSE MANAGEMENT LTD (06752810) is an active UK company. incorporated on 19 November 2008. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. BREDBURY HOUSE MANAGEMENT LTD has been registered for 17 years. Current directors include SULH, Permjit Singh.

Company Number
06752810
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SULH, Permjit Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREDBURY HOUSE MANAGEMENT LTD

BREDBURY HOUSE MANAGEMENT LTD is an active company incorporated on 19 November 2008 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREDBURY HOUSE MANAGEMENT LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06752810

LTD Company

Age

17 Years

Incorporated 19 November 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 19 January 2026 (2 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

the Thames Suite 133 Creek Road Greenwhich London SE8 3BU
From: 19 November 2008To: 28 October 2010
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jul 13
New Owner
Oct 24
New Owner
Oct 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALEXANDRE BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 19 Nov 2016

SULH, Permjit Singh

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born September 1968
Director
Appointed 19 Nov 2008

BOYES, Kate

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Secretary
Appointed 01 Feb 2012
Resigned 19 Nov 2016

CKR SECRETARIES LTD

Resigned
70 East Hill, DartfordDA1 1RZ
Corporate secretary
Appointed 19 Nov 2008
Resigned 15 Dec 2009

Persons with significant control

2

Mr Grahame Seaman

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024

Mr Permjit Singh Sulh

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 April 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Legacy
14 July 2009
287Change of Registered Office
Legacy
25 November 2008
225Change of Accounting Reference Date
Incorporation Company
19 November 2008
NEWINCIncorporation