BRACKENBRAE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04743348 |
Category | Private Limited Company |
Incorporated | 24 Apr 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
BRACKENBRAE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04743348. It was incorporated 21 years, 10 days ago, on 24 April 2003. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Leonard Jasper Louis
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Page
Appointment date: 2022-10-03
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Michael William Jerome Tagg
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change sail address company with old address new address
Date: 05 May 2022
Category: Address
Type: AD02
Old address: Belmont House Station Way Crawley West Sussex RH10 1JA
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Craig Bailey
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynn Henry Irvine
Termination date: 2021-02-19
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Graham Guy Burgess
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Dr Mohamed-Rafi Farook Riley
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-26
Officer name: Mr Glenn Martin Morley
Documents
Change corporate secretary company with change date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hes Estate Management Ltd
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 17 May 2020
Action Date: 17 May 2020
Category: Address
Type: AD01
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Change date: 2020-05-17
Old address: 11/15 High Street Bookham Leatherhead KT23 4AA England
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control statement
Date: 02 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-22
Psc name: Leonard Jasper Louis
Documents
Withdrawal of a person with significant control statement
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-28
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glynn Henry Irvine
Appointment date: 2019-03-01
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Gary William Tucker
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Christmas
Termination date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint corporate secretary company with name date
Date: 08 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-09-03
Officer name: Hes Estate Management Ltd
Documents
Termination secretary company with name termination date
Date: 08 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-03
Officer name: Julia Selena Smith
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: 11/15 High Street Bookham Leatherhead KT23 4AA
Old address: 1a Oriental Road Woking Surrey GU22 7AH
Change date: 2018-09-06
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Yusufali Bharmal Farid
Documents
Notification of a person with significant control
Date: 19 Aug 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leonard Jasper Louis
Notification date: 2018-01-04
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change person director company
Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person director company with name date
Date: 17 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Jerome Tagg
Appointment date: 2018-03-01
Documents
Change person director company with change date
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Tucker
Change date: 2018-03-10
Documents
Change person secretary company with change date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Selena Smith
Change date: 2018-03-02
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Selena Smith
Change date: 2018-03-02
Documents
Termination secretary company with name termination date
Date: 26 Jan 2018
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rukhsana Rehman
Termination date: 2017-11-23
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Selena Coombe
Change date: 2018-01-26
Documents
Appoint person secretary company with name date
Date: 11 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julia Selena Smith
Appointment date: 2018-01-04
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Mital Patel
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-23
Officer name: Julia Selena Coombe
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iseeb Ur Rehman
Termination date: 2017-11-23
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-23
Officer name: Iseeb Ur Rehman
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Gary William Tucker
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change person secretary company with change date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rukhsana Rehman
Change date: 2017-05-31
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-31
Officer name: Iseeb Ur Rehman
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-31
Officer name: Iseeb Ur Rehman
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Graham Guy Burgess
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Leonard Jasper Louis
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: Ian Christopher Wand
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-17
Officer name: Mr Yusufali Bharmal Farid
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Move registers to sail company
Date: 28 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Capital allotment shares
Date: 22 Apr 2010
Action Date: 12 Apr 2010
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2010-04-12
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Christmas
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mital Patel
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Christopher Wand
Documents
Capital allotment shares
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Capital : 64 GBP
Date: 2009-11-30
Documents
Capital allotment shares
Date: 01 Nov 2009
Action Date: 09 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-09
Capital : 63 GBP
Documents
Legacy
Date: 08 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 28/05/09\gbp si 4@1=4\gbp ic 51/55\
Documents
Legacy
Date: 06 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 28/05/09\gbp si 31@1=31\gbp ic 20/51\
Documents
Resolution
Date: 28 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iseeb rehman / 12/09/2008
Documents
Legacy
Date: 26 May 2009
Category: Address
Type: 287
Description: Registered office changed on 26/05/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3PA
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed rukhsana rehman
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon wilson
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher cooney
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary anthony inkin
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 09671227 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GRENFELL ROAD,WALSALL,WS3 3DL
Number: | 11746543 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONEY MEDICAL SERVICES LIMITED
272 MANCHESTER ROAD,MANCHESTER,M43 6PW
Number: | 06935358 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FURLONG WAY,WARE,SG12 9TF
Number: | 09155816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALEIGH COURT MANAGEMENT LIMITED
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 04426393 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE CAFÉ, ALLENDALE FORGE STUDIOS ART CENTRE,HEXHAM,NE47 9BD
Number: | 09347298 |
Status: | ACTIVE |
Category: | Private Limited Company |