About

Registered Number: 05928239
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Founded in 2006, Bragbury House Management Co. Ltd has its registered office in Stevenage, it has a status of "Active". We don't know the number of employees at this business. Bragbury House Management Co. Ltd has 4 directors listed as Dollimore, Jacqueline Margaret, Savvaidis, Ioannis, Sheppard, Kay, Woodall, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLIMORE, Jacqueline Margaret 19 March 2014 - 1
SAVVAIDIS, Ioannis 15 January 2020 - 1
SHEPPARD, Kay 20 July 2009 13 September 2011 1
WOODALL, Ian 10 March 2011 19 March 2014 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 17 December 2019
CH04 - Change of particulars for corporate secretary 13 November 2019
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AP04 - Appointment of corporate secretary 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 March 2013
AA01 - Change of accounting reference date 14 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 25 October 2011
AP04 - Appointment of corporate secretary 25 October 2011
AD01 - Change of registered office address 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 November 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 27 November 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.