BRACKLEY COURT (LONGLEY LANE) LIMITED

Register to unlock more data on OkredoRegister

BRACKLEY COURT (LONGLEY LANE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08620664

Incorporation date

23/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2013)
dot icon25/11/2025
Micro company accounts made up to 2025-07-31
dot icon19/11/2025
Notification of David Antony Tommis as a person with significant control on 2025-11-17
dot icon10/11/2025
Cessation of Peter Hodgkinson as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of Terence Priest as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of John Hennessy as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of Stuart Entwhistle as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of June Ann Oliver as a person with significant control on 2025-11-07
dot icon10/11/2025
Termination of appointment of Demetrios Katsavras as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Terence Priest as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Peter Hodgkinson as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Stuart Entwistle as a director on 2025-11-07
dot icon10/11/2025
Cessation of David Shaw as a person with significant control on 2025-11-07
dot icon10/11/2025
Termination of appointment of June Ann Oliver as a director on 2025-11-07
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon04/11/2024
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon03/11/2022
Director's details changed for June Ann Oliver on 2022-11-02
dot icon24/10/2022
Micro company accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon04/04/2022
Appointment of That Property Ltd as a secretary on 2022-04-04
dot icon04/04/2022
Termination of appointment of David Antony Tommis as a secretary on 2022-04-01
dot icon04/04/2022
Termination of appointment of David Shaw as a director on 2022-04-04
dot icon04/11/2021
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon01/12/2020
Micro company accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/05/2019
Appointment of Mr David Antony Tommis as a secretary on 2019-05-23
dot icon23/05/2019
Termination of appointment of Martin John Costello as a secretary on 2019-05-22
dot icon23/05/2019
Registered office address changed from Hamilton House King St Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2019-05-23
dot icon22/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/07/2018
Termination of appointment of Elaine Naylor as a director on 2018-07-03
dot icon28/03/2018
Cessation of Theresa Gill as a person with significant control on 2018-03-22
dot icon28/03/2018
Cessation of Albertina Gardner as a person with significant control on 2018-03-22
dot icon28/03/2018
Termination of appointment of Theresa Gill as a director on 2018-03-22
dot icon28/03/2018
Termination of appointment of Albertina Gardner as a director on 2018-03-22
dot icon24/11/2017
Appointment of Mr Demetrios Katsavras as a director on 2017-11-23
dot icon03/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/08/2017
Cessation of Elaine Naylor as a person with significant control on 2017-08-08
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/09/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon08/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon08/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/03/2015
Appointment of Mr Peter Hodgkinson as a director on 2015-03-27
dot icon16/03/2015
Appointment of Mr John Hennessy as a director on 2015-03-16
dot icon11/03/2015
Appointment of Mr Terence Priest as a director on 2015-03-11
dot icon11/03/2015
Appointment of Ms Theresa Gill as a director on 2015-03-11
dot icon11/03/2015
Appointment of Mr Stuart Entwistle as a director on 2015-03-11
dot icon11/03/2015
Appointment of Ms Albertina Gardner as a director on 2015-03-11
dot icon11/03/2015
Appointment of Mr David Shaw as a director on 2015-03-11
dot icon11/03/2015
Appointment of Ms Elaine Naylor as a director on 2015-03-11
dot icon11/09/2014
Appointment of Mr Martin John Costello as a secretary on 2014-06-04
dot icon11/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon27/03/2014
Resolutions
dot icon23/07/2013
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
31/07/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.24K
-
0.00
-
-
2022
0
17.25K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Peter
Director
27/03/2015 - 07/11/2025
-
Priest, Terence
Director
11/03/2015 - 07/11/2025
-
Hennessy, John
Director
16/03/2015 - Present
-
Oliver, June Ann
Director
23/07/2013 - 07/11/2025
-
Entwistle, Stuart
Director
11/03/2015 - 07/11/2025
-

Persons with Significant Control

16
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 BRACKLEY COURT (LONGLEY LANE) LIMITED

BRACKLEY COURT (LONGLEY LANE) LIMITED is an(a) Active company incorporated on 23/07/2013 with the registered office located at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN. 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 BRACKLEY COURT (LONGLEY LANE) LIMITED?

toggle

BRACKLEY COURT (LONGLEY LANE) LIMITED is currently Active. It was registered on 23/07/2013 .

Where is BRACKLEY COURT (LONGLEY LANE) LIMITED located?

toggle

BRACKLEY COURT (LONGLEY LANE) LIMITED is registered at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN.

What does BRACKLEY COURT (LONGLEY LANE) LIMITED do?

toggle

BRACKLEY COURT (LONGLEY LANE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRACKLEY COURT (LONGLEY LANE) LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-07-31.