Background WavePink WaveYellow Wave

5 BR MANAGEMENT COMPANY LIMITED (08933781)

5 BR MANAGEMENT COMPANY LIMITED (08933781) is an active UK company. incorporated on 11 March 2014. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BR MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BAKA, Mohamed El Kamel, DE LA LYNDE, Katie, KEWELL, Andrew James and 2 others.

Company Number
08933781
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2014
Age
12 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKA, Mohamed El Kamel, DE LA LYNDE, Katie, KEWELL, Andrew James, MILNES, George Andrew, MOINIAN, Abdolhosein, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BR MANAGEMENT COMPANY LIMITED

5 BR MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BR MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08933781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 17 October 2022To: 10 April 2024
5 Belgrave Road Bristol BS8 2AA
From: 21 March 2014To: 17 October 2022
22 Orchard Street Bristol BS1 5EH
From: 11 March 2014To: 21 March 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HANCOCK, Melanie Jane

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 10 Apr 2024

BAKA, Mohamed El Kamel

Active
Park Road, Shepton MalletBA4 5BS
Born November 1960
Director
Appointed 30 Jun 2014

DE LA LYNDE, Katie

Active
Park Road, Shepton MalletBA4 5BS
Born July 1999
Director
Appointed 27 May 2022

KEWELL, Andrew James

Active
Park Road, Shepton MalletBA4 5BS
Born December 1966
Director
Appointed 31 Dec 2019

MILNES, George Andrew

Active
Park Road, Shepton MalletBA4 5BS
Born October 2000
Director
Appointed 22 Feb 2022

MOINIAN, Abdolhosein, Dr

Active
Park Road, Shepton MalletBA4 5BS
Born August 1976
Director
Appointed 17 Mar 2014

BLOCK MANAGEMENT, Easton Bevins

Resigned
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 17 Oct 2022
Resigned 10 Apr 2024

ALBERY, Philip James

Resigned
Orchard Street, BristolBS1 5EH
Born March 1952
Director
Appointed 11 Mar 2014
Resigned 17 Mar 2014

BAKA, Mohamed El-Kamel

Resigned
Park Road, Shepton MalletBA4 5BS
Born November 1980
Director
Appointed 17 Mar 2014
Resigned 25 Mar 2026

BRADLEY, David

Resigned
Belgrave Road, BristolBS8 2AA
Born January 1948
Director
Appointed 17 Mar 2014
Resigned 27 Nov 2019

CRICHTON, Benjamin Thomas

Resigned
5 Belgrave Road, BristolBS8 2AA
Born November 1988
Director
Appointed 01 Jan 2015
Resigned 01 Mar 2019

CRICHTON, Gillian, Dr

Resigned
Belgrave Road, BristolBS8 2AA
Born June 1958
Director
Appointed 11 Mar 2019
Resigned 21 Feb 2022

DAUREEAWO, Issac, Dr

Resigned
37
Born December 1959
Director
Appointed 17 Mar 2014
Resigned 17 Feb 2022

FRENCH, Steven

Resigned
Belgrave Road, BristolBS8 2AA
Born October 1982
Director
Appointed 17 Mar 2014
Resigned 29 Jun 2014

NICHOLSON, Sarah Elisabeth

Resigned
5 Belgrave Road, BristolBS8 2AA
Born July 1970
Director
Appointed 05 Jul 2014
Resigned 23 Sept 2022

PATRICK, Marc James

Resigned
Park Road, Shepton MalletBA4 5BS
Born June 1981
Director
Appointed 17 Mar 2014
Resigned 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

63

Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation