BRACKENDENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKENDENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10812807

Incorporation date

11/06/2017

Size

Dormant

Contacts

Registered address

Registered address

35 Richmond Hill, Bournemouth BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2017)
dot icon23/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Termination of appointment of Josephine Coleman as a director on 2023-07-17
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/07/2022
Notification of a person with significant control statement
dot icon27/07/2022
Cessation of Susan Ann Gibbs as a person with significant control on 2022-07-25
dot icon21/07/2022
Cessation of Samantha Thompson as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Lee Thompson as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Jennifer Margaret Ross Sweetman as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Richard George Gibbs as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Martin Edward Fox as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Alison Louise Fox as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Richard John Coleman as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Josephine Coleman as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Sheila Mclean Cascarino as a person with significant control on 2022-07-21
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Director's details changed for Mr Martin Edward Fox on 2021-05-04
dot icon10/06/2021
Director's details changed for Ms Sheila Mclean Caldwell on 2021-05-04
dot icon10/06/2021
Change of details for Ms Sheila Mclean Caldwell as a person with significant control on 2021-05-04
dot icon19/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Notification of Lee Thompson as a person with significant control on 2019-05-17
dot icon02/07/2019
Notification of Samantha Thompson as a person with significant control on 2019-06-17
dot icon02/07/2019
Appointment of Mr Lee Thompson as a director on 2019-06-17
dot icon02/07/2019
Appointment of Mrs Samantha Thompson as a director on 2019-06-17
dot icon19/06/2019
Notification of Richard George Gibbs as a person with significant control on 2019-05-17
dot icon19/06/2019
Notification of Jennifer Margaret Ross Sweetman as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Richard John Coleman as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Josephine Coleman as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Susan Ann Gibbs as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Martin Edward Fox as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Alison Louise Fox as a person with significant control on 2019-06-17
dot icon19/06/2019
Notification of Sheila Mclean Caldwell as a person with significant control on 2019-06-17
dot icon18/06/2019
Termination of appointment of Neil John White as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mrs Susan Ann Gibbs as a director on 2019-06-17
dot icon18/06/2019
Cessation of Neil John White as a person with significant control on 2019-06-17
dot icon18/06/2019
Cessation of James Michael Fox as a person with significant control on 2019-06-17
dot icon18/06/2019
Cessation of Neil John White as a person with significant control on 2019-06-17
dot icon18/06/2019
Cessation of James Michael Fox as a person with significant control on 2019-06-17
dot icon18/06/2019
Termination of appointment of James Michael Fox as a director on 2019-06-17
dot icon18/06/2019
Appointment of Ms Sheila Mclean Caldwell as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mrs Alison Louise Fox as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mr Martin Edward Fox as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mrs Josephine Coleman as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mr Richard John Coleman as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mrs Jennifer Margaret Ross Sweetman as a director on 2019-06-17
dot icon18/06/2019
Appointment of Mr Richard George Gibbs as a director on 2019-06-17
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Notification of James Michael Fox as a person with significant control on 2018-06-26
dot icon26/06/2018
Notification of Neil John White as a person with significant control on 2018-06-26
dot icon26/06/2018
Notification of James Michael Fox as a person with significant control on 2018-06-26
dot icon26/06/2018
Notification of Neil John White as a person with significant control on 2018-06-25
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon26/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon11/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Josephine Coleman
Director
17/06/2019 - 17/07/2023
-
Thompson, Samantha
Director
17/06/2019 - Present
3
Thompson, Lee
Director
17/06/2019 - Present
3
Gibbs, Richard George
Director
17/06/2019 - Present
-
Gibbs, Susan Ann
Director
17/06/2019 - Present
-

Persons with Significant Control

15
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 BRACKENDENE MANAGEMENT COMPANY LIMITED

BRACKENDENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/2017 with the registered office located at 35 Richmond Hill, Bournemouth BH2 6HT. There are currently 9 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 BRACKENDENE MANAGEMENT COMPANY LIMITED?

toggle

BRACKENDENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/2017 .

Where is BRACKENDENE MANAGEMENT COMPANY LIMITED located?

toggle

BRACKENDENE MANAGEMENT COMPANY LIMITED is registered at 35 Richmond Hill, Bournemouth BH2 6HT.

What does BRACKENDENE MANAGEMENT COMPANY LIMITED do?

toggle

BRACKENDENE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRACKENDENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2025-06-30.