BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED

103 Regent House 13-15 George Street, Aylesbury, B Howard Way 103 Regent House 13-15 George Street, Aylesbury, B Howard Way, Newport Pagnell, MK16 9PY, England
StatusACTIVE
Company No.06623600
Category
Incorporated18 Jun 2008
Age15 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED is an active with number 06623600. It was incorporated 15 years, 11 months, 28 days ago, on 18 June 2008. The company address is 103 Regent House 13-15 George Street, Aylesbury, B Howard Way 103 Regent House 13-15 George Street, Aylesbury, B Howard Way, Newport Pagnell, MK16 9PY, England.



Company Fillings

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-12

Officer name: Carol Ann Harrington

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP England

New address: 103 Regent House 13-15 George Street, Aylesbury, B Howard Way Interchange Park Newport Pagnell MK16 9PY

Change date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Walter Edward Butterfield

Cessation date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Walter Edward Butterfield

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Ms Carol Ann Harrington

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Miss Heather Mei Lan Ee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Riches

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemarie Tynan

Termination date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Thomas Bown

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-26

Psc name: Walter Edward Butterfield

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadlands Estate Management Llp

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 54 Broad Street Banbury Oxfordshire OX16 5BL England

New address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Henry Peter Leonard Chopping

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Keith Chopping

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Alex Thomas Bown

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Louise Riches

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Walter Edward Butterfield

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemarie Tynan

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Number 3 18 High Street Kidlington Oxfordshire OX5 2FW

New address: 54 Broad Street Banbury Oxfordshire OX16 5BL

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mr Henry Peter Leonard Chopping

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Flat 6 Horse & Jockey Mews St. Bernards Road Oxford Oxfordshire OX2 6EH England

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: 90 Kingston Road Oxford OX2 6RJ England

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 29 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Peter Leonard Chopping

Change date: 2011-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Old address: 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Henry Peter Leonard Chopping

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2009

Action Date: 18 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-18

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 1 kingston mews off aristotle lane oxford oxfordshire OX2 6RJ

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip chopping / 01/07/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from begbroke manor springhill road begbroke oxfordshire OX25 1SH

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed philip keith chopping

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed henry peter leonard chopping

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLOS DE PAULA JEWELLERY LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:07467991
Status:ACTIVE
Category:Private Limited Company

CHRISTIE NELSON AND SCOTT LIMITED

ROOM 208 LIBERATOR HOUSE,PRESTWICK,KA9 2PT

Number:SC587561
Status:ACTIVE
Category:Private Limited Company

GREEN FINGERED HYDROPONICS LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC514069
Status:ACTIVE
Category:Private Limited Company

LEWIS SIDHU LEGAL LIMITED

71-75 UXBRIDGE ROAD,EALING,W5 5SL

Number:08458921
Status:ACTIVE
Category:Private Limited Company

SHEPLEY ENTERPRISES LTD

BRINDLES CHURCH ROAD,LONGFIELD,DA3 8DZ

Number:10728648
Status:ACTIVE
Category:Private Limited Company

THORNEY LEYS DEVELOPMENTS LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:10752829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source