BRACKENWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKENWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01840676

Incorporation date

14/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea SS2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1984)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon21/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Secretary's details changed for Gateway Corporate Solutions Limited on 2020-05-13
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/08/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2019-08-02
dot icon02/08/2019
Appointment of Mr Antony John Dean as a director on 2019-08-02
dot icon02/08/2019
Appointment of Gateway Corporate Solutions Limited as a secretary on 2019-08-02
dot icon02/08/2019
Termination of appointment of Tracy Massey as a director on 2019-08-02
dot icon02/08/2019
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2019-08-02
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon14/05/2019
Termination of appointment of Grant Cooper as a director on 2019-05-14
dot icon14/05/2019
Appointment of Ms Tracy Massey as a director on 2019-05-14
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon07/03/2017
Termination of appointment of Russell Nicholas O'connor as a director on 2017-03-06
dot icon07/03/2017
Appointment of Mr Grant Cooper as a director on 2017-03-06
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Anthony Clements as a director on 2016-01-13
dot icon14/01/2016
Termination of appointment of Debi Loranine Parrish as a director on 2016-01-13
dot icon14/01/2016
Appointment of Mr Russell Nicholas O'connor as a director on 2016-01-13
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/06/2015
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2015-06-02
dot icon02/06/2015
Termination of appointment of Isec Secretarial Services Limited as a secretary on 2015-06-02
dot icon14/01/2015
Termination of appointment of Karen Chilvers as a director on 2015-01-14
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/07/2013
Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Road Brentwood Essex CM14 4DB United Kingdom on 2013-07-03
dot icon03/07/2013
Termination of appointment of Jeff Gadsden as a secretary
dot icon03/07/2013
Appointment of Isec Secretarial Services Limited as a secretary
dot icon15/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon08/11/2011
Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 2011-11-08
dot icon02/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon02/11/2011
Appointment of Mr Jeff Gadsden as a secretary
dot icon02/11/2011
Appointment of Karen Chilvers as a director
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2011-01-05
dot icon04/01/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2010
Appointment of Miss Debi Loranine Parrish as a director
dot icon04/06/2010
Appointment of Mr Anthony Clements as a director
dot icon05/03/2010
Termination of appointment of Shaun Pridmore as a director
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 18/05/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 18/05/08; no change of members
dot icon02/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon02/06/2008
Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS143EZ
dot icon02/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 18/05/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 18/05/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon16/11/2005
Return made up to 18/05/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon27/10/2004
Return made up to 18/05/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2002-12-31
dot icon06/03/2004
Amended full accounts made up to 2001-12-31
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Return made up to 18/05/03; full list of members
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon16/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon14/08/2002
Return made up to 18/05/02; full list of members
dot icon14/08/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Return made up to 18/05/01; full list of members
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
New secretary appointed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon16/11/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 18/05/99; bulk list available separately
dot icon15/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon13/05/1998
Return made up to 18/05/98; full list of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Director resigned
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 18/05/97; bulk list available separately
dot icon05/02/1997
Full accounts made up to 1995-12-31
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New secretary appointed
dot icon23/07/1996
New secretary appointed
dot icon19/06/1996
Return made up to 18/05/96; bulk list available separately
dot icon01/11/1995
New director appointed
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 18/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 18/05/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Director resigned
dot icon18/05/1993
Return made up to 18/05/93; full list of members
dot icon31/03/1993
Director resigned
dot icon20/01/1993
New director appointed
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 18/05/92; no change of members
dot icon11/09/1991
Return made up to 30/08/91; no change of members
dot icon11/09/1991
Registered office changed on 11/09/91
dot icon11/09/1991
Registered office changed on 11/09/91 from: eastern house eastern road romford essex, RM1 3LA
dot icon23/07/1991
Return made up to 23/05/91; full list of members
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
New director appointed
dot icon14/11/1990
Return made up to 09/04/90; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon14/07/1990
Incorporation
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon12/03/1990
Registered office changed on 12/03/90 from: the old brickworks church road harold wood romford essex RM3 0ZZ
dot icon02/03/1990
Director resigned
dot icon10/11/1989
New director appointed
dot icon27/10/1989
New director appointed
dot icon13/10/1989
New director appointed
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Return made up to 30/08/89; full list of members
dot icon10/11/1988
Return made up to 31/10/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 13/05/87; full list of members
dot icon22/07/1987
Memorandum and Articles of Association
dot icon10/12/1984
Certificate of change of name
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
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
675.00
-
0.00
0.00
-
2022
-
675.00
-
0.00
0.00
-
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
Dean, Antony John
Director
02/08/2019 - Present
355
O'connor, Russell Nicholas
Director
13/01/2016 - 06/03/2017
83

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 BRACKENWOOD MANAGEMENT COMPANY LIMITED

BRACKENWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1984 with the registered office located at Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea SS2 5TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKENWOOD MANAGEMENT COMPANY LIMITED?

toggle

BRACKENWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1984 .

Where is BRACKENWOOD MANAGEMENT COMPANY LIMITED located?

toggle

BRACKENWOOD MANAGEMENT COMPANY LIMITED is registered at Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea SS2 5TE.

What does BRACKENWOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRACKENWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with updates.