BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442458

Incorporation date

30/11/2007

Size

Small

Contacts

Registered address

Registered address

Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon22/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon03/12/2025
Termination of appointment of Jennifer Mary Gray as a director on 2025-12-02
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon20/10/2025
Appointment of Mrs Jennifer Mary Gray as a director on 2025-10-07
dot icon31/12/2024
Termination of appointment of Irene Marion Rowson as a director on 2024-12-24
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/10/2024
Termination of appointment of Rodney Wilbur Emery Barton as a director on 2024-10-15
dot icon23/10/2024
Appointment of Mrs Julia Iris Sparrow as a director on 2024-10-15
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/09/2023
Termination of appointment of Elizabeth Ann Franey as a director on 2023-08-29
dot icon01/09/2023
Termination of appointment of Jennifer Mary Gray as a director on 2023-08-29
dot icon01/09/2023
Appointment of Mr David Roy Parkin as a director on 2023-08-29
dot icon01/09/2023
Appointment of Mrs Monica Rose Potts as a director on 2023-08-29
dot icon01/06/2023
Registered office address changed from Kings House Greystock Business Centre Portishead Bristol BS20 6PY to Kings House Greystoke Business Centre, High Street Portishead Bristol BS20 6PY on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Kingsdale Uk Limited on 2023-06-01
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/10/2022
Appointment of Mr Stuart James Murray as a director on 2022-10-04
dot icon12/10/2022
Termination of appointment of Arthur William Reeves as a director on 2022-10-04
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon12/10/2020
Appointment of Mr Arthur William Reeves as a director on 2020-10-06
dot icon12/10/2020
Appointment of Mr Rodney Wilbur Emery Barton as a director on 2020-10-06
dot icon12/10/2020
Appointment of Mrs Jennifer Mary Gray as a director on 2020-10-06
dot icon12/10/2020
Termination of appointment of Henry Edward Roberts as a director on 2020-10-06
dot icon12/10/2020
Termination of appointment of Elaine Blackburn as a director on 2020-10-06
dot icon12/10/2020
Termination of appointment of Loretta Jane Patricia Atlee as a director on 2020-10-06
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/10/2019
Appointment of Mrs Elizabeth Ann Franey as a director on 2019-10-08
dot icon10/10/2019
Appointment of Mrs Irene Marion Rowson as a director on 2019-10-08
dot icon10/10/2019
Termination of appointment of Joan Lintott as a director on 2019-10-08
dot icon14/02/2019
Termination of appointment of Lewis Drummond Adams as a director on 2019-02-11
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Appointment of Mrs Elaine Blackburn as a director on 2018-10-09
dot icon12/10/2018
Appointment of Mr Henry Edward Roberts as a director on 2018-10-09
dot icon12/10/2018
Termination of appointment of Irene Marion Rowson as a director on 2018-10-09
dot icon31/05/2018
Termination of appointment of Colin Stanford as a director on 2018-04-05
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/12/2015
Annual return made up to 2015-11-30 no member list
dot icon03/12/2015
Termination of appointment of John Henry Hugh Palfrey as a director on 2015-10-13
dot icon03/12/2015
Appointment of Mr Lewis Drummond Adams as a director on 2015-10-13
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Mr Colin Stanford as a director on 2015-10-13
dot icon24/04/2015
Termination of appointment of Lewis Drummond Adams as a director on 2015-04-23
dot icon03/12/2014
Annual return made up to 2014-11-30 no member list
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-11-30 no member list
dot icon16/12/2013
Appointment of Mr John Henry Hugh Palfrey as a director
dot icon03/12/2013
Termination of appointment of Jennifer Gray as a director
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Termination of appointment of Leslie Trott as a director
dot icon10/12/2012
Annual return made up to 2012-11-30 no member list
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Mrs Irene Marion Rowson as a director
dot icon23/12/2011
Annual return made up to 2011-11-30 no member list
dot icon23/12/2011
Appointment of Mrs Jennifer Mary Gray as a director
dot icon23/12/2011
Appointment of Mr Lewis Drummond Adams as a director
dot icon23/12/2011
Termination of appointment of Marcus Searjeant as a director
dot icon23/12/2011
Termination of appointment of Helen Cooper as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of David Thomas as a director
dot icon10/02/2011
Termination of appointment of Lavinia Giles as a director
dot icon21/12/2010
Annual return made up to 2010-11-30 no member list
dot icon21/12/2010
Director's details changed for Mrs Helen Cooper on 2010-11-30
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Ms Loretta Jane Patricia Atlee as a director
dot icon29/09/2010
Appointment of Mrs Joan Lintott as a director
dot icon24/09/2010
Termination of appointment of Ann Qazi as a director
dot icon24/09/2010
Termination of appointment of Dorothy Pascoe as a director
dot icon24/06/2010
Appointment of Mrs Helen Cooper as a director
dot icon04/06/2010
Termination of appointment of Peter Morris as a director
dot icon11/03/2010
Appointment of Mrs Lavinia Giles as a director
dot icon18/12/2009
Annual return made up to 2009-11-30 no member list
dot icon18/12/2009
Director's details changed for Dorothy Batty Pascoe on 2009-11-30
dot icon18/12/2009
Director's details changed for Peter Charles George Morris on 2009-11-30
dot icon18/12/2009
Director's details changed for Ann Qazi on 2009-11-30
dot icon18/12/2009
Director's details changed for Mr Marcus William Edward Searjeant on 2009-11-30
dot icon18/12/2009
Secretary's details changed for Kingsdale Uk Limited on 2009-11-30
dot icon17/12/2009
Appointment of Mr Marcus William Edward Searjeant as a director
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon02/10/2009
Director appointed mr leslie steven trott
dot icon08/07/2009
Appointment terminated director peter cunningham
dot icon08/07/2009
Appointment terminated director michael norris
dot icon09/02/2009
Full accounts made up to 2008-03-31
dot icon09/02/2009
Accounting reference date shortened from 31/03/2009 to 31/03/2008
dot icon01/02/2009
Director appointed ann qazi
dot icon01/02/2009
Director appointed peter william john cunningham
dot icon01/02/2009
Director appointed michael leonard norris
dot icon01/02/2009
Director appointed dorothy batty pascoe
dot icon05/01/2009
Director appointed david thomas
dot icon02/01/2009
Appointment terminated director geoffrey coleman
dot icon03/12/2008
Annual return made up to 30/11/08
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon11/12/2007
Secretary resigned;director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Registered office changed on 11/12/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU
dot icon11/12/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon30/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSDALE UK LIMITED
Corporate Secretary
07/12/2007 - Present
5
Potts, Monica Rose
Director
29/08/2023 - Present
1
Rowson, Irene Marion
Director
08/10/2019 - 24/12/2024
-
Franey, Elizabeth Ann
Director
08/10/2019 - 29/08/2023
-
Gray, Jennifer Mary
Director
06/10/2020 - 29/08/2023
-

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+
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 BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED

BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY. There are currently 5 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 BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?

toggle

BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2007 .

Where is BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED located?

toggle

BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED is registered at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY.

What does BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED do?

toggle

BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-30 with no updates.