BRACKENVIEW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRACKENVIEW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603302

Incorporation date

24/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/12/2024
Director's details changed for Miss Jessica Brewster on 2024-12-17
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon19/06/2024
Change of details for Mr David William Brewster as a person with significant control on 2024-06-18
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/06/2023
Notification of Jacqueline Clare Brewster as a person with significant control on 2023-06-12
dot icon02/02/2023
Director's details changed for Mr Will Brewster on 2023-02-03
dot icon02/02/2023
Director's details changed for Miss Jessica Brewster on 2023-02-03
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon27/06/2022
Satisfaction of charge 20 in full
dot icon27/06/2022
Satisfaction of charge 21 in full
dot icon27/06/2022
Satisfaction of charge 22 in full
dot icon24/06/2022
Satisfaction of charge 18 in full
dot icon24/06/2022
Satisfaction of charge 16 in full
dot icon24/06/2022
Satisfaction of charge 17 in full
dot icon24/06/2022
Satisfaction of charge 15 in full
dot icon24/06/2022
Satisfaction of charge 19 in full
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/09/2019
Appointment of Miss Jessica Brewster as a director on 2019-08-28
dot icon06/09/2019
Appointment of Mr Will Brewster as a director on 2019-08-28
dot icon30/08/2019
Satisfaction of charge 8 in full
dot icon30/08/2019
Satisfaction of charge 7 in full
dot icon30/08/2019
Satisfaction of charge 12 in part
dot icon30/08/2019
Satisfaction of charge 6 in full
dot icon30/08/2019
Satisfaction of charge 10 in full
dot icon30/08/2019
Satisfaction of charge 11 in full
dot icon30/08/2019
Satisfaction of charge 13 in full
dot icon30/08/2019
Satisfaction of charge 14 in full
dot icon30/08/2019
Satisfaction of charge 12 in full
dot icon29/08/2019
Satisfaction of charge 2 in full
dot icon29/08/2019
Satisfaction of charge 1 in full
dot icon08/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/02/2019
Satisfaction of charge 9 in full
dot icon13/02/2019
Satisfaction of charge 4 in full
dot icon13/02/2019
Satisfaction of charge 5 in full
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/07/2017
Withdrawal of a person with significant control statement on 2017-07-27
dot icon27/07/2017
Notification of David William Brewster as a person with significant control on 2017-07-21
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/07/2015
Secretary's details changed for Mrs Jacqueline Clare Brewster on 2015-07-27
dot icon29/07/2015
Director's details changed for Mr David William Brewster on 2015-07-27
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon08/10/2014
Appointment of Mrs Jacqueline Clare Brewster as a director on 2014-09-05
dot icon03/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/08/2013
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 2013-08-08
dot icon11/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/07/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2012-07-31
dot icon21/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-21
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Mrs Jacqueline Clare Brewster on 2011-07-01
dot icon10/08/2011
Director's details changed for Mr David William Brewster on 2011-07-01
dot icon10/08/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2011-08-10
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Jacqueline Clare Brewster on 2010-07-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 24/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Secretary's change of particulars / jacqueline brewster / 01/07/2008
dot icon15/09/2008
Return made up to 24/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/09/2007
Particulars of mortgage/charge
dot icon07/08/2007
Return made up to 24/07/07; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/02/2007
Total exemption small company accounts made up to 2005-07-31
dot icon30/08/2006
Return made up to 24/07/06; full list of members
dot icon17/08/2005
Return made up to 24/07/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/08/2004
Return made up to 24/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 24/07/03; full list of members
dot icon05/07/2003
Particulars of mortgage/charge
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/09/2002
Return made up to 24/07/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/04/2002
Particulars of mortgage/charge
dot icon02/08/2001
Return made up to 24/07/01; full list of members
dot icon31/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Accounts for a small company made up to 2000-07-31
dot icon02/05/2001
Particulars of mortgage/charge
dot icon27/07/2000
Return made up to 24/07/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
Return made up to 24/07/99; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Ad 09/10/98--------- £ si 1@1=1 £ ic 2/3
dot icon30/10/1998
Resolutions
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Registered office changed on 29/10/98 from: temple house 20 holywell row london EC2A 4JB
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New secretary appointed;new director appointed
dot icon24/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon+23.93 % *

* during past year

Cash in Bank

£10,041.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
580.04K
-
0.00
4.20K
-
2022
4
609.94K
-
0.00
8.10K
-
2023
2
944.78K
-
0.00
10.04K
-
2023
2
944.78K
-
0.00
10.04K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

944.78K £Ascended54.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.04K £Ascended23.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, David William
Director
09/10/1998 - Present
7
Brewster, Jacqueline Clare
Director
05/09/2014 - Present
10
Brewster, Jessica
Director
28/08/2019 - Present
1
Brewster, Will
Director
28/08/2019 - Present
3

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+
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 BRACKENVIEW DEVELOPMENTS LIMITED

BRACKENVIEW DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/07/1998 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There are currently 4 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 BRACKENVIEW DEVELOPMENTS LIMITED?

toggle

BRACKENVIEW DEVELOPMENTS LIMITED is currently Active. It was registered on 24/07/1998 .

Where is BRACKENVIEW DEVELOPMENTS LIMITED located?

toggle

BRACKENVIEW DEVELOPMENTS LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does BRACKENVIEW DEVELOPMENTS LIMITED do?

toggle

BRACKENVIEW DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRACKENVIEW DEVELOPMENTS LIMITED have?

toggle

BRACKENVIEW DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BRACKENVIEW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.