BRACKENRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKENRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110343

Incorporation date

20/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Manor Cottages, The Green Stretton On Fosse, Moreton In Marsh, Gloucestershire GL56 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon02/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon22/07/2025
Termination of appointment of Wendy Temple as a director on 2025-03-28
dot icon22/07/2025
Appointment of Mrs. Sandra Pamela Smith as a director on 2025-03-28
dot icon29/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/10/2024
Termination of appointment of John Arthur Westrop as a director on 2024-07-21
dot icon29/10/2024
Appointment of Mrs. Wendy Wilgress Westrop as a director on 2024-10-29
dot icon29/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/01/2020
Appointment of Ms. Yuko Kawanishi as a director on 2020-01-02
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon31/10/2018
Termination of appointment of Richard Henry Glyn Jones as a director on 2018-07-02
dot icon25/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon29/01/2016
Total exemption full accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-20 no member list
dot icon05/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-20 no member list
dot icon22/01/2014
Total exemption full accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-20 no member list
dot icon06/12/2013
Director's details changed for Mr Richard Henry Glyn Jones on 2013-08-31
dot icon22/01/2013
Total exemption full accounts made up to 2012-11-30
dot icon24/11/2012
Annual return made up to 2012-11-20 no member list
dot icon30/07/2012
Director's details changed for Mr Peter John Sipthorp on 2011-11-27
dot icon18/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon20/11/2011
Annual return made up to 2011-11-20 no member list
dot icon16/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/03/2011
Appointment of Mrs Wendy Temple as a director
dot icon05/03/2011
Termination of appointment of Joy Heaven as a director
dot icon09/12/2010
Annual return made up to 2010-11-20 no member list
dot icon25/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-20 no member list
dot icon02/12/2009
Director's details changed for John Arthur Westrop on 2009-11-01
dot icon02/12/2009
Director's details changed for Peter John Sipthorp on 2009-11-01
dot icon02/12/2009
Director's details changed for Richard Henry Glyn Jones on 2009-11-01
dot icon02/12/2009
Director's details changed for Caroline Jane Andrews on 2009-11-01
dot icon02/12/2009
Director's details changed for Joy Heaven on 2009-11-01
dot icon16/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/12/2008
Annual return made up to 20/11/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon26/11/2007
Annual return made up to 20/11/07
dot icon26/11/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon24/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon01/12/2006
Annual return made up to 20/11/06
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon14/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/12/2005
Annual return made up to 20/11/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/12/2004
Annual return made up to 20/11/04
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Registered office changed on 12/07/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon15/05/2004
Registered office changed on 15/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon15/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon15/12/2003
Annual return made up to 20/11/03
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon08/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/11/2002
Annual return made up to 20/11/02
dot icon14/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Annual return made up to 20/11/01
dot icon24/10/2001
Registered office changed on 24/10/01 from: 5-7 the lakes northampton northamptonshire NN4 7SH
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned;director resigned
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, Wendy
Director
28/02/2011 - 28/03/2025
12
Westrop, John Arthur
Director
06/07/2004 - 21/07/2024
-
Westrop, Wendy Wilgress, Mrs.
Director
29/10/2024 - Present
-
Smith, Sandra Pamela, Mrs.
Director
28/03/2025 - Present
-
Kawanishi, Yuko, Ms.
Director
02/01/2020 - 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+
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 BRACKENRIDGE MANAGEMENT COMPANY LIMITED

BRACKENRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 7 Manor Cottages, The Green Stretton On Fosse, Moreton In Marsh, Gloucestershire GL56 9SQ. 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 BRACKENRIDGE MANAGEMENT COMPANY LIMITED?

toggle

BRACKENRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/2000 .

Where is BRACKENRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

BRACKENRIDGE MANAGEMENT COMPANY LIMITED is registered at 7 Manor Cottages, The Green Stretton On Fosse, Moreton In Marsh, Gloucestershire GL56 9SQ.

What does BRACKENRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRACKENRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-11-30.