BRACKLEY COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BRACKLEY COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756872

Incorporation date

21/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Metro Business Centre, Kangley Bridge Road, London SE26 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon16/04/2026
Confirmation statement made on 2025-12-19 with updates
dot icon28/03/2026
Termination of appointment of Janet Christine Macpherson as a director on 2026-02-08
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/04/2025
Termination of appointment of Nerijus Lapienis as a director on 2025-04-24
dot icon26/03/2025
Appointment of Holly Christine Carney as a director on 2025-03-20
dot icon04/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon22/06/2022
Secretary's details changed for Richard Hardy Ablitt on 2022-06-22
dot icon21/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/02/2021
Director's details changed for Janette Angela Weston on 2020-12-01
dot icon08/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon08/02/2021
Director's details changed for Nerijus Lepienis on 2020-12-01
dot icon25/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/01/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon21/11/2019
Appointment of Nerijus Lepienis as a director on 2019-10-31
dot icon01/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon23/04/2019
Termination of appointment of Rosina Eleanor Alma Watts as a director on 2019-03-26
dot icon09/04/2019
Appointment of Mr Timothy Paul Davies as a director on 2019-03-25
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Termination of appointment of Joyce Elizabeth Parsons as a director on 2016-02-05
dot icon25/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon12/05/2014
Director's details changed for Sarah Ying Ngan Cheng on 2012-05-20
dot icon04/04/2014
Appointment of David William Brintworth as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Stephen Oxley as a director
dot icon19/02/2013
Amended accounts made up to 2012-04-30
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon25/01/2011
Appointment of Sarah Ying Ngan Cheng as a director
dot icon25/01/2011
Termination of appointment of James Reilly as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon03/06/2010
Director's details changed for Janette Angela Weston on 2010-01-01
dot icon03/06/2010
Director's details changed for Stephen James Oxley on 2010-01-01
dot icon03/06/2010
Director's details changed for Rosina Eleanor Alma Watts on 2010-01-01
dot icon03/06/2010
Director's details changed for Joyce Elizabeth Parsons on 2010-01-01
dot icon03/06/2010
Director's details changed for James Arundel Tempest Reilly on 2010-01-01
dot icon03/06/2010
Director's details changed for Janet Christine Macpherson on 2010-01-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 21/04/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/05/2007
Return made up to 21/04/07; change of members
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Secretary resigned
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon14/12/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon23/05/2005
Return made up to 21/04/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon20/05/2004
Return made up to 21/04/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon20/05/2003
Return made up to 21/04/03; full list of members
dot icon02/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon06/06/2002
Return made up to 21/04/02; full list of members
dot icon24/05/2002
New director appointed
dot icon01/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon21/05/2001
Return made up to 21/04/01; full list of members
dot icon09/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon06/06/2000
New director appointed
dot icon24/05/2000
Return made up to 21/04/00; full list of members
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapienis, Nerijus
Director
31/10/2019 - 24/04/2025
4
Reilly, James Arundel Tempest
Director
27/09/2002 - 19/01/2011
-
Ablitt, Richard Hardy
Secretary
15/05/2007 - Present
1
Carney, Holly Christine
Director
20/03/2025 - Present
-
Brintworth, David William
Director
31/03/2014 - 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 BRACKLEY COURT RESIDENTS LIMITED

BRACKLEY COURT RESIDENTS LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at 24 Metro Business Centre, Kangley Bridge Road, London SE26 5BW. There are currently 6 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 BRACKLEY COURT RESIDENTS LIMITED?

toggle

BRACKLEY COURT RESIDENTS LIMITED is currently Active. It was registered on 21/04/1999 .

Where is BRACKLEY COURT RESIDENTS LIMITED located?

toggle

BRACKLEY COURT RESIDENTS LIMITED is registered at 24 Metro Business Centre, Kangley Bridge Road, London SE26 5BW.

What does BRACKLEY COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BRACKLEY COURT RESIDENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2025-12-19 with updates.