BRACEY & CLARK (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BRACEY & CLARK (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00208512

Incorporation date

21/09/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Victoria Square, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1925)
dot icon13/02/2026
Termination of appointment of Christine Turner as a director on 2025-12-01
dot icon12/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon05/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Termination of appointment of Lee Paul Turner as a director on 2024-05-03
dot icon26/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon15/01/2024
Registered office address changed from The Barn Lybury Lane Redbourn St Albans AL3 7JH to 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2024-01-15
dot icon20/09/2023
Registered office address changed from 4 Victoria Square Victoria Street St. Albans AL1 3TF England to The Barn Lybury Lane Redbourn St Albans AL3 7JH on 2023-09-20
dot icon02/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon29/01/2023
Satisfaction of charge 002085120012 in full
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/07/2022
Registration of charge 002085120012, created on 2022-07-12
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon14/02/2022
Satisfaction of charge 002085120011 in full
dot icon07/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon28/10/2020
Termination of appointment of Rosemary Prudhoe as a secretary on 2020-10-07
dot icon23/06/2020
Registered office address changed from 100 Cecil Street Watford Herts WD2 5AR United Kingdom to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 2020-06-23
dot icon17/06/2020
Change of details for Revsite Limited as a person with significant control on 2020-06-08
dot icon03/03/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon13/02/2020
Registered office address changed from 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 100 Cecil Street Watford Herts WD2 5AR on 2020-02-13
dot icon13/02/2020
Appointment of Edward Morton Turner as a director on 2020-01-23
dot icon04/02/2020
Registered office address changed from 100 Cecil Street Watford Herts WD2 5AR to 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2020-02-04
dot icon04/02/2020
Change of details for Revsite Limited as a person with significant control on 2020-01-23
dot icon04/02/2020
Termination of appointment of Edward Morton Turner as a director on 2020-01-23
dot icon06/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/07/2019
Director's details changed for Mr Edward Morton Turner on 2019-07-12
dot icon12/07/2019
Director's details changed for Mrs Christine Turner on 2019-07-12
dot icon11/07/2019
Director's details changed for Lee Paul Turner on 2019-07-11
dot icon21/02/2019
Satisfaction of charge 002085120010 in full
dot icon21/02/2019
Satisfaction of charge 002085120009 in full
dot icon14/02/2019
Registration of charge 002085120011, created on 2019-02-13
dot icon05/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon10/01/2019
Appointment of Mrs Christine Turner as a director on 2019-01-10
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/10/2018
Registration of charge 002085120009, created on 2018-10-16
dot icon20/10/2018
Registration of charge 002085120010, created on 2018-10-16
dot icon21/09/2018
Satisfaction of charge 8 in full
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon15/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon31/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Lee Paul Turner on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2009
Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road, Hemel Hempstead Hertfordshire HP2 5GE on 2009-12-09
dot icon27/05/2009
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/04/2008
Appointment terminate, director guy david alsager elgood logged form
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon20/02/2008
Director resigned
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/05/2006
New director appointed
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Location of debenture register
dot icon23/01/2006
Location of register of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: c/o hillier hopkins LLP charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon08/11/2005
New director appointed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/04/2005
Registered office changed on 12/04/05 from: c/o bracey & clark LTD 100 cecil street watford hertfordshire WD24 5AF
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2005
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon21/03/2002
Return made up to 31/12/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon07/02/2001
New secretary appointed
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon14/06/1999
Return made up to 31/12/98; full list of members
dot icon17/03/1999
Director resigned
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Director resigned
dot icon28/07/1998
Return made up to 31/12/97; no change of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon22/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon27/05/1997
Accounts for a small company made up to 1996-08-31
dot icon12/03/1997
Director's particulars changed
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Director resigned
dot icon11/07/1996
Return made up to 31/12/95; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-08-31
dot icon02/05/1995
Accounts for a small company made up to 1994-08-31
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon12/04/1994
Auditor's resignation
dot icon24/12/1993
Return made up to 31/12/93; full list of members
dot icon18/10/1993
Auditor's resignation
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon28/08/1992
Accounts for a small company made up to 1991-08-31
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon19/07/1991
Accounts for a small company made up to 1990-08-31
dot icon19/07/1991
Return made up to 29/05/91; no change of members
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon04/05/1990
Accounts for a small company made up to 1989-08-31
dot icon07/08/1989
Accounts for a small company made up to 1988-08-31
dot icon07/08/1989
Return made up to 09/08/89; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1987-08-31
dot icon05/12/1988
Return made up to 15/11/88; full list of members
dot icon22/10/1987
Accounts for a small company made up to 1986-08-31
dot icon22/10/1987
Return made up to 31/08/87; full list of members
dot icon16/07/1986
Full accounts made up to 1985-08-31
dot icon16/07/1986
Return made up to 10/06/86; full list of members
dot icon21/09/1925
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.54M
-
0.00
202.01K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Edward Morton
Director
23/01/2020 - Present
9
Turner, Christine
Director
10/01/2019 - 01/12/2025
2
Turner, Lee Paul
Director
26/10/2005 - 03/05/2024
16
Elgood, Guy David Alsager
Director
10/05/2006 - 01/11/2007
4
Cain, Christine
Director
10/01/1997 - 11/01/1999
1

Persons with Significant Control

0

No PSC data available.

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 BRACEY & CLARK (PROPERTIES) LIMITED

BRACEY & CLARK (PROPERTIES) LIMITED is an(a) Active company incorporated on 21/09/1925 with the registered office located at 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACEY & CLARK (PROPERTIES) LIMITED?

toggle

BRACEY & CLARK (PROPERTIES) LIMITED is currently Active. It was registered on 21/09/1925 .

Where is BRACEY & CLARK (PROPERTIES) LIMITED located?

toggle

BRACEY & CLARK (PROPERTIES) LIMITED is registered at 4 Victoria Square, St Albans, Hertfordshire AL1 3TF.

What does BRACEY & CLARK (PROPERTIES) LIMITED do?

toggle

BRACEY & CLARK (PROPERTIES) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRACEY & CLARK (PROPERTIES) LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Christine Turner as a director on 2025-12-01.