8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270368

Incorporation date

06/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 The Victorian House, 8 Brackley Road, Beckenham, Kent BR3 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-05
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-05
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-05
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon23/11/2023
Termination of appointment of Garfield Anthony Harmon as a director on 2023-11-23
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-05
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon10/01/2023
Termination of appointment of Christine Mcnamara as a director on 2023-01-05
dot icon10/01/2023
Registered office address changed from PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG United Kingdom to Flat 4 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 2023-01-10
dot icon19/08/2022
Notification of a person with significant control statement
dot icon19/08/2022
Cessation of Christine Ann Mcnamara as a person with significant control on 2022-08-19
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-05
dot icon30/09/2021
Termination of appointment of Nicholas Micheal Bruschi as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Kathryn Newman as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Kathryn Newman as a secretary on 2021-09-30
dot icon21/09/2021
Director's details changed for Ms Christine Macnamara on 2012-06-06
dot icon21/09/2021
Change of details for Ms Christine Ann Mcnamara as a person with significant control on 2021-09-20
dot icon21/09/2021
Notification of Christine Mcnamara as a person with significant control on 2021-09-20
dot icon21/09/2021
Withdrawal of a person with significant control statement on 2021-09-21
dot icon20/09/2021
Director's details changed for Ms Christine Macnamara on 2021-09-20
dot icon26/08/2021
Appointment of Mr John Whooley as a director on 2021-08-26
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-05
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-05
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-05
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon06/03/2018
Registered office address changed from Flat 2 8 Brackley Road Beckenham Kent BR3 1QD to PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 2018-03-06
dot icon02/03/2018
Micro company accounts made up to 2017-06-05
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon04/02/2017
Termination of appointment of Emma Leech as a director on 2017-02-04
dot icon04/02/2017
Appointment of Miss Kathryn Newman as a secretary on 2017-02-04
dot icon04/02/2017
Appointment of Miss Kathryn Newman as a director on 2017-02-04
dot icon04/02/2017
Termination of appointment of Emma Leech as a secretary on 2017-02-04
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-05
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-05
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-05
dot icon17/09/2014
Appointment of Mr Nicholas Micheal Bruschi as a director on 2014-09-13
dot icon03/09/2014
Appointment of Ms Christine Macnamara as a director on 2012-06-06
dot icon19/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Mike Mace as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-05
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-05
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-06-05
dot icon16/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-06-05
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mike Mace on 2010-06-06
dot icon08/06/2010
Secretary's details changed for Miss Emma Leech on 2010-06-06
dot icon08/06/2010
Director's details changed for Emma Leech on 2010-06-06
dot icon26/02/2010
Total exemption full accounts made up to 2009-06-05
dot icon02/09/2009
Return made up to 06/06/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-06-05
dot icon26/02/2009
Accounting reference date shortened from 30/06/2008 to 05/06/2008
dot icon04/07/2008
Return made up to 06/06/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from 37 rushey green catford london SE6 4AS
dot icon22/04/2008
Director appointed mike mace
dot icon22/04/2008
Director and secretary appointed emma leech
dot icon28/07/2007
Secretary resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Secretary resigned;director resigned
dot icon28/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
New director appointed
dot icon06/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
05/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/06/2025
dot iconNext account date
05/06/2026
dot iconNext due on
05/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whooley, John
Director
26/08/2021 - Present
-
Harmon, Garfield Anthony, Dr
Director
18/01/2023 - 23/11/2023
-
Bellamy, Aysenur
Secretary
18/01/2023 - Present
-
Mcnamara, Christine
Director
06/06/2012 - 05/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED

8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at Flat 4 The Victorian House, 8 Brackley Road, Beckenham, Kent BR3 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED?

toggle

8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/06/2007 .

Where is 8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED located?

toggle

8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED is registered at Flat 4 The Victorian House, 8 Brackley Road, Beckenham, Kent BR3 1RG.

What does 8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED do?

toggle

8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 BRACKLEY ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-05.