BRACKEN HALL FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRACKEN HALL FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728182

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon26/02/2026
Registered office address changed from C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon09/04/2024
Appointment of Mr Paul Christopher Biffin as a director on 2024-04-01
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Termination of appointment of Brenda Anne Donbavand as a director on 2023-10-03
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon20/02/2020
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ on 2020-02-20
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/10/2019
Registered office address changed from C/O C/O Denfords Property Management 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2019-10-04
dot icon17/04/2019
Appointment of Mr Phillip James Roger Brooks as a director on 2019-04-01
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon10/04/2019
Appointment of Mrs Susan Lloyd as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Neil Reginald Hagerty as a director on 2019-03-31
dot icon10/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/05/2018
Termination of appointment of Paul Christopher Biffin as a director on 2018-05-21
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon10/12/2014
Appointment of Mr Neil Hagerty as a director on 2014-12-10
dot icon04/11/2014
Resolutions
dot icon04/11/2014
Memorandum and Articles of Association
dot icon27/10/2014
Termination of appointment of Lionel Andrew Wells as a director on 2014-10-23
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Resolutions
dot icon30/09/2013
Appointment of Mr Paul Christopher Biffin as a director
dot icon23/09/2013
Termination of appointment of George Joynes as a director
dot icon11/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon29/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Lionel Andrew Wells on 2011-04-09
dot icon11/04/2011
Director's details changed for Dr George Malcolm Swift Joynes on 2011-04-09
dot icon26/01/2011
Appointment of Brenda Anne Donbavand as a director
dot icon11/01/2011
Termination of appointment of Dawn Dickinson as a director
dot icon07/01/2011
Appointment of Lionel Andrew Wells as a director
dot icon02/12/2010
Termination of appointment of Tracy Mccall as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon22/04/2010
Registered office address changed from Peterkin House 76 Botley Road Swanwick Southampton Hampshire SO31 7BA on 2010-04-22
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon26/11/2009
Appointment of Ms Dawn Dickinson as a director
dot icon26/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/11/2009
Director's details changed for Ms Tracy Mccall on 2009-11-25
dot icon25/11/2009
Director's details changed for Dr George Malcolm Swift Joynes on 2009-11-25
dot icon05/08/2009
Appointment terminated director colin jeanes
dot icon30/04/2009
Director appointed ms tracy mccall
dot icon29/04/2009
Return made up to 09/04/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Appointment terminated director harold parsons
dot icon28/05/2008
Return made up to 09/04/08; full list of members
dot icon20/05/2008
Director appointed dr george malcolm swift joynes
dot icon09/05/2008
Appointment terminated director sally bibb
dot icon23/12/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/06/2007
Return made up to 09/04/07; no change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Return made up to 09/04/06; full list of members
dot icon26/04/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: peterken house 26 botley road swanwick southampton hampshire SO31 7BA
dot icon18/05/2005
Return made up to 09/04/05; change of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/11/2004
Registered office changed on 16/11/04 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon11/05/2004
Return made up to 09/04/04; full list of members
dot icon26/03/2004
Director resigned
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Ad 10/12/03--------- £ si 22@1=22 £ ic 1/23
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New secretary appointed
dot icon06/06/2003
Certificate of change of name
dot icon22/05/2003
Certificate of change of name
dot icon09/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.60K
-
0.00
-
-
2022
3
89.50K
-
0.00
-
-
2023
3
88.36K
-
0.00
-
-
2023
3
88.36K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

88.36K £Descended-1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biffin, Paul Christopher
Director
01/04/2024 - Present
6
Brooks, Phillip James Roger
Director
01/04/2019 - Present
5
Donbavand, Brenda Anne
Director
10/01/2011 - 03/10/2023
-
Lloyd, Susan
Director
01/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRACKEN HALL FREEHOLD LIMITED

BRACKEN HALL FREEHOLD LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKEN HALL FREEHOLD LIMITED?

toggle

BRACKEN HALL FREEHOLD LIMITED is currently Active. It was registered on 09/04/2003 .

Where is BRACKEN HALL FREEHOLD LIMITED located?

toggle

BRACKEN HALL FREEHOLD LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does BRACKEN HALL FREEHOLD LIMITED do?

toggle

BRACKEN HALL FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRACKEN HALL FREEHOLD LIMITED have?

toggle

BRACKEN HALL FREEHOLD LIMITED had 3 employees in 2023.

What is the latest filing for BRACKEN HALL FREEHOLD LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.