BRACKENLEA LIMITED

Register to unlock more data on OkredoRegister

BRACKENLEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09515385

Incorporation date

27/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon31/03/2026
Director's details changed for Hazel Anne Jackson on 2026-03-27
dot icon31/03/2026
Director's details changed for Hazel Anne Jackson on 2026-03-27
dot icon31/03/2026
Registered office address changed from 6 Brackenlea Godalming Surrey GU7 2QR United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2026-03-31
dot icon31/03/2026
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2026-03-31
dot icon31/03/2026
Registered office address changed from 22 Caesars Place Ockford Road Godalming Surrey GU7 1QW England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2026-03-31
dot icon31/03/2026
Change of details for Hazel Anne Jackson as a person with significant control on 2026-03-27
dot icon31/03/2026
Director's details changed for Neil Andrew Jackson on 2026-03-27
dot icon31/03/2026
Change of details for Hazel Anne Jackson as a person with significant control on 2026-03-27
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon12/11/2025
Director's details changed for Neil Andrew Jackson on 2025-11-12
dot icon12/11/2025
Director's details changed for Neil Andrew Jackson on 2025-11-12
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon26/03/2025
Cessation of Raymond Arthur Jackson as a person with significant control on 2024-05-08
dot icon29/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon02/11/2023
Appointment of Neil Andrew Jackson as a director on 2023-11-01
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Solvency Statement dated 20/01/23
dot icon23/01/2023
Statement by Directors
dot icon23/01/2023
Statement of capital on 2023-01-24
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/10/2022
Termination of appointment of Raymond Arthur Jackson as a director on 2022-06-19
dot icon14/10/2022
Appointment of Hazel Anne Jackson as a director on 2022-06-19
dot icon12/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon26/03/2018
Change of details for Mr Raymond Arthur Jackson as a person with significant control on 2018-03-26
dot icon11/08/2017
Second filing of Confirmation Statement dated 27/03/2017
dot icon02/08/2017
Statement by Directors
dot icon02/08/2017
Statement of capital on 2017-08-02
dot icon02/08/2017
Solvency Statement dated 20/07/17
dot icon02/08/2017
Resolutions
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon18/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon24/02/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon27/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
509.72K
-
0.00
105.14K
-
2022
0
538.93K
-
0.00
133.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Neil Andrew
Director
01/11/2023 - Present
3
Jackson, Hazel Anne
Director
19/06/2022 - Present
-

Persons with Significant Control

3
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 BRACKENLEA LIMITED

BRACKENLEA LIMITED is an(a) Active company incorporated on 27/03/2015 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 2 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 BRACKENLEA LIMITED?

toggle

BRACKENLEA LIMITED is currently Active. It was registered on 27/03/2015 .

Where is BRACKENLEA LIMITED located?

toggle

BRACKENLEA LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does BRACKENLEA LIMITED do?

toggle

BRACKENLEA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRACKENLEA LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Hazel Anne Jackson on 2026-03-27.