BRACKEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRACKEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01447360

Incorporation date

07/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1979)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/02/2024
Satisfaction of charge 15 in full
dot icon29/02/2024
Satisfaction of charge 014473600018 in full
dot icon29/02/2024
Satisfaction of charge 014473600019 in full
dot icon29/02/2024
Satisfaction of charge 17 in full
dot icon29/02/2024
Satisfaction of charge 16 in full
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon15/09/2023
Termination of appointment of Dorothy Ann Taylor as a secretary on 2023-06-21
dot icon15/09/2023
Termination of appointment of Dorothy Ann Taylor as a director on 2023-06-21
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon09/08/2022
Termination of appointment of Rodney Taylor as a director on 2022-04-24
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Satisfaction of charge 014473600020 in full
dot icon15/10/2021
Change of share class name or designation
dot icon15/10/2021
Memorandum and Articles of Association
dot icon15/10/2021
Resolutions
dot icon08/10/2021
Notification of Bracken Group Holdings Limited as a person with significant control on 2021-10-05
dot icon08/10/2021
Cessation of Dorothy Ann Taylor as a person with significant control on 2021-10-05
dot icon08/10/2021
Cessation of Rodney Taylor as a person with significant control on 2021-10-05
dot icon24/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon12/07/2021
Registration of charge 014473600020, created on 2021-07-02
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/10/2019
Change of details for Mr Rodney Taylor as a person with significant control on 2016-07-01
dot icon07/10/2019
Confirmation statement made on 2019-08-19 with updates
dot icon07/10/2019
Notification of Dorothy Ann Taylor as a person with significant control on 2016-04-06
dot icon28/08/2019
Change of details for a person with significant control
dot icon27/08/2019
Secretary's details changed for Mrs Dorothy Ann Taylor on 2019-08-27
dot icon27/08/2019
Change of details for Mr Rodney Taylor as a person with significant control on 2019-08-27
dot icon27/08/2019
Director's details changed for Ms Nadine Marie Marchant on 2019-08-27
dot icon27/08/2019
Director's details changed for Michael Charles Marchant on 2019-08-27
dot icon27/08/2019
Director's details changed for Mrs Dorothy Ann Taylor on 2019-08-27
dot icon27/08/2019
Director's details changed for Mr Rodney Taylor on 2019-08-27
dot icon27/08/2019
Director's details changed for Gregory Taylor on 2019-08-27
dot icon18/07/2019
Registered office address changed from 483 Christchurch Road Bournemouth Dorset BH1 4AD to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2019-07-18
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon17/01/2017
Accounts for a small company made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon29/01/2016
Accounts for a small company made up to 2015-04-30
dot icon17/09/2015
Registration of charge 014473600019, created on 2015-09-16
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/01/2015
Accounts for a small company made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/04/2014
Appointment of Nadine Marie Marchant as a director
dot icon07/04/2014
Appointment of Michael Charles Marchant as a director
dot icon30/01/2014
Accounts for a small company made up to 2013-04-30
dot icon03/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon14/08/2013
Registration of charge 014473600018
dot icon18/01/2013
Accounts for a small company made up to 2012-04-30
dot icon27/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon17/01/2012
Accounts for a small company made up to 2011-04-30
dot icon12/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon19/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/01/2010
Accounts for a small company made up to 2009-04-30
dot icon04/09/2009
Return made up to 19/08/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon29/10/2008
Return made up to 19/08/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon13/09/2007
Return made up to 19/08/07; no change of members
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon03/10/2006
Return made up to 19/08/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 19/08/05; full list of members
dot icon18/06/2005
Resolutions
dot icon18/06/2005
Resolutions
dot icon02/06/2005
£ ic 122/100 06/05/05 £ sr 22@1=22
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon31/08/2004
Return made up to 19/08/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-04-30
dot icon17/11/2003
Return made up to 19/08/03; full list of members
dot icon30/05/2003
Full accounts made up to 2002-04-30
dot icon06/10/2002
Return made up to 19/08/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-04-30
dot icon24/08/2001
Return made up to 19/08/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-04-30
dot icon24/10/2000
Return made up to 19/08/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon07/10/1999
Return made up to 19/08/99; full list of members
dot icon16/06/1999
£ nc 100/1000 19/04/99
dot icon02/06/1999
Particulars of mortgage/charge
dot icon28/04/1999
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon17/09/1998
Return made up to 19/08/98; no change of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon15/09/1997
Return made up to 19/08/97; no change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon15/08/1997
Particulars of mortgage/charge
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Return made up to 19/08/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon19/09/1995
Return made up to 19/08/95; no change of members
dot icon25/08/1995
Full accounts made up to 1994-10-31
dot icon16/01/1995
Registered office changed on 16/01/95 from: lime tree house the plocks blandford forum dorset, DT11 7AA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon05/12/1994
Particulars of mortgage/charge
dot icon14/09/1994
Return made up to 19/08/94; no change of members
dot icon03/09/1994
Full accounts made up to 1993-10-31
dot icon12/09/1993
Return made up to 19/08/93; full list of members
dot icon05/09/1993
Full accounts made up to 1992-10-31
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/09/1992
Return made up to 19/08/92; no change of members
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon02/07/1992
Registered office changed on 02/07/92 from: wootton grange wooton mount bournemouth dorset BH1 1PJ
dot icon15/01/1992
Full accounts made up to 1990-10-31
dot icon07/09/1991
Return made up to 19/08/91; no change of members
dot icon10/01/1991
Return made up to 14/12/90; full list of members
dot icon16/10/1990
Registered office changed on 16/10/90 from: 280 lymington road highcliffe christchurch dorset BH23 5ET
dot icon13/06/1990
Full accounts made up to 1989-10-31
dot icon30/05/1990
Particulars of mortgage/charge
dot icon21/03/1990
Full accounts made up to 1988-10-31
dot icon01/03/1990
Return made up to 30/12/89; full list of members
dot icon03/07/1989
Full accounts made up to 1987-10-31
dot icon29/03/1989
Registered office changed on 29/03/89 from: hinton chambers hinton road bournemouth BH1 2EN
dot icon04/01/1989
Full accounts made up to 1986-10-31
dot icon04/01/1989
Return made up to 15/10/88; full list of members
dot icon04/01/1989
Full accounts made up to 1985-10-31
dot icon27/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon20/11/1987
Return made up to 15/07/87; full list of members
dot icon02/11/1987
Declaration of satisfaction of mortgage/charge
dot icon22/08/1986
Particulars of mortgage/charge
dot icon06/05/1986
Return made up to 15/04/86; full list of members
dot icon07/09/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
25.23M
-
0.00
11.58M
-
2022
8
15.49M
-
0.00
4.85M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, Nadine Marie
Director
17/03/2014 - Present
15
Marchant, Michael Charles
Director
17/03/2014 - Present
5
Taylor, Gregory Rodney
Director
08/12/1994 - Present
23

Persons with Significant Control

2
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 BRACKEN DEVELOPMENTS LIMITED

BRACKEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/09/1979 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 3 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 BRACKEN DEVELOPMENTS LIMITED?

toggle

BRACKEN DEVELOPMENTS LIMITED is currently Active. It was registered on 07/09/1979 .

Where is BRACKEN DEVELOPMENTS LIMITED located?

toggle

BRACKEN DEVELOPMENTS LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does BRACKEN DEVELOPMENTS LIMITED do?

toggle

BRACKEN DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRACKEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.