BRACKENRIDGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRACKENRIDGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468360

Incorporation date

19/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon16/09/2021
Director's details changed for Mrs Sally Ann Jose on 2021-04-21
dot icon16/09/2021
Director's details changed for Mr Christopher David Jose on 2021-04-21
dot icon16/09/2021
Change of details for Mr Christopher David Jose as a person with significant control on 2021-04-21
dot icon16/09/2021
Secretary's details changed for Sally Ann Jose on 2021-04-21
dot icon16/09/2021
Change of details for Mr Christopher David Jose as a person with significant control on 2021-04-21
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon07/04/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Director's details changed for Mr Christopher David Jose on 2015-04-30
dot icon30/04/2015
Director's details changed for Sally Ann Jose on 2015-04-30
dot icon30/04/2015
Secretary's details changed for Sally Ann Jose on 2015-04-30
dot icon16/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Christopher David Jose on 2014-04-07
dot icon07/04/2014
Director's details changed for Sally Ann Jose on 2014-04-07
dot icon07/04/2014
Secretary's details changed for Sally Ann Jose on 2014-04-07
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon19/11/2013
Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QT on 2013-11-19
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon26/11/2012
Director's details changed for Sally Ann Jose on 2012-10-11
dot icon26/11/2012
Director's details changed for Mr Christopher David Jose on 2012-10-11
dot icon26/11/2012
Secretary's details changed for Sally Ann Jose on 2012-10-11
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Christopher David Jose on 2011-12-01
dot icon27/01/2012
Director's details changed for Sally Ann Jose on 2011-12-01
dot icon27/01/2012
Secretary's details changed for Sally Ann Jose on 2011-12-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon11/02/2011
Director's details changed for Sally Ann Jose on 2010-11-18
dot icon11/02/2011
Director's details changed for Mr Christopher David Jose on 2010-11-18
dot icon11/02/2011
Secretary's details changed for Sally Ann Jose on 2010-11-18
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon15/01/2010
Director's details changed for Christopher David Jose on 2009-11-19
dot icon15/01/2010
Director's details changed for Sally Ann Jose on 2009-11-19
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 19/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon26/04/2005
New director appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/12/2004
Return made up to 19/11/04; full list of members
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Registered office changed on 29/05/03 from: grove house milburn road westbourne bournemouth dorset BH4 9HJ
dot icon08/05/2003
Particulars of mortgage/charge
dot icon01/03/2003
Accounts for a small company made up to 2002-04-30
dot icon07/02/2003
Return made up to 19/11/02; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 19/11/01; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-04-30
dot icon05/02/2000
Return made up to 19/11/99; no change of members
dot icon28/09/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 19/11/98; full list of members
dot icon20/01/1999
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon20/01/1999
Ad 12/03/98--------- £ si 27500@1=27500 £ ic 147500/175000
dot icon20/01/1999
Ad 12/03/98--------- £ si 147498@1=147498 £ ic 2/147500
dot icon22/12/1998
Particulars of mortgage/charge
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon05/01/1998
Certificate of change of name
dot icon25/11/1997
Registered office changed on 25/11/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon19/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
2
28.61K
-
0.00
-
-
2022
2
25.13K
-
0.00
-
-
2023
2
73.30K
-
0.00
-
-
2023
2
73.30K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

73.30K £Ascended191.75 % *

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
Jose, Christopher David
Director
19/11/1997 - Present
7
Jose, Sally Ann
Director
31/03/2005 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACKENRIDGE ESTATES LIMITED

BRACKENRIDGE ESTATES LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKENRIDGE ESTATES LIMITED?

toggle

BRACKENRIDGE ESTATES LIMITED is currently Active. It was registered on 19/11/1997 .

Where is BRACKENRIDGE ESTATES LIMITED located?

toggle

BRACKENRIDGE ESTATES LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does BRACKENRIDGE ESTATES LIMITED do?

toggle

BRACKENRIDGE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRACKENRIDGE ESTATES LIMITED have?

toggle

BRACKENRIDGE ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for BRACKENRIDGE ESTATES LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.