BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06623600

Incorporation date

18/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon16/09/2025
Confirmation statement made on 2025-07-24 with updates
dot icon24/02/2025
Termination of appointment of Brian Perris as a director on 2025-02-20
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/11/2024
Director's details changed for Mr Malcoom Peter Mcgill on 2024-11-27
dot icon22/11/2024
Registered office address changed from 103 Regent House 13-15 George Street, Aylesbury, B Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2024-11-22
dot icon22/11/2024
Appointment of Mr Malcoom Peter Mcgill as a director on 2024-11-21
dot icon22/11/2024
Appointment of Mr Brian Perris as a director on 2024-11-21
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon13/06/2024
Termination of appointment of Carol Ann Harrington as a director on 2024-06-12
dot icon05/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/10/2023
Notification of a person with significant control statement
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/06/2023
Cessation of Walter Edward Butterfield as a person with significant control on 2023-06-29
dot icon29/06/2023
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to 103 Regent House 13-15 George Street, Aylesbury, B Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-06-29
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/03/2022
Termination of appointment of Walter Edward Butterfield as a director on 2022-03-16
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon04/06/2018
Appointment of Ms Carol Ann Harrington as a director on 2018-06-04
dot icon17/04/2018
Appointment of Miss Heather Mei Lan Ee as a director on 2018-04-11
dot icon12/04/2018
Termination of appointment of Helen Louise Riches as a director on 2018-01-30
dot icon11/04/2018
Termination of appointment of Rosemarie Tynan as a director on 2018-04-11
dot icon04/12/2017
Termination of appointment of Alex Thomas Bown as a director on 2017-12-01
dot icon13/11/2017
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Notification of Walter Edward Butterfield as a person with significant control on 2017-07-26
dot icon06/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon04/10/2016
Appointment of Broadlands Estate Management Llp as a secretary on 2016-10-01
dot icon04/10/2016
Registered office address changed from 54 Broad Street Banbury Oxfordshire OX16 5BL England to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 2016-10-04
dot icon28/07/2016
Annual return made up to 2016-06-18 no member list
dot icon06/06/2016
Termination of appointment of Henry Peter Leonard Chopping as a director on 2016-01-01
dot icon06/06/2016
Termination of appointment of Philip Keith Chopping as a director on 2016-01-01
dot icon06/06/2016
Appointment of Mr Alex Thomas Bown as a director on 2016-01-01
dot icon03/06/2016
Appointment of Miss Helen Louise Riches as a director on 2016-01-01
dot icon01/06/2016
Appointment of Mr Walter Edward Butterfield as a director on 2016-01-01
dot icon01/06/2016
Appointment of Mrs Rosemarie Tynan as a director on 2016-01-01
dot icon13/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/03/2016
Registered office address changed from Number 3 18 High Street Kidlington Oxfordshire OX5 2FW to 54 Broad Street Banbury Oxfordshire OX16 5BL on 2016-03-01
dot icon15/07/2015
Annual return made up to 2015-06-18 no member list
dot icon01/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-18 no member list
dot icon20/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-18 no member list
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-18 no member list
dot icon20/06/2012
Director's details changed for Mr Henry Peter Leonard Chopping on 2012-04-20
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon10/10/2011
Registered office address changed from Flat 6 Horse & Jockey Mews St. Bernards Road Oxford Oxfordshire OX2 6EH England on 2011-10-10
dot icon15/07/2011
Annual return made up to 2011-06-18 no member list
dot icon15/07/2011
Registered office address changed from 90 Kingston Road Oxford OX2 6RJ England on 2011-07-15
dot icon14/07/2011
Director's details changed for Mr Henry Peter Leonard Chopping on 2011-04-29
dot icon05/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-18 no member list
dot icon12/07/2010
Registered office address changed from 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ on 2010-07-12
dot icon12/07/2010
Director's details changed for Henry Peter Leonard Chopping on 2009-10-01
dot icon13/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-06-18 no member list
dot icon25/08/2009
Location of register of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from 1 kingston mews off aristotle lane oxford oxfordshire OX2 6RJ
dot icon25/08/2009
Location of debenture register
dot icon25/08/2009
Director's change of particulars / philip chopping / 01/07/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from begbroke manor springhill road begbroke oxfordshire OX25 1SH
dot icon23/07/2008
Director appointed philip keith chopping
dot icon23/07/2008
Director appointed henry peter leonard chopping
dot icon21/07/2008
Registered office changed on 21/07/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon21/07/2008
Appointment terminated director daniel dwyer
dot icon21/07/2008
Appointment terminated director daniel dwyer
dot icon18/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ee, Heather Mei Lan
Director
11/04/2018 - Present
11
Perris, Brian
Director
21/11/2024 - 20/02/2025
2
Harrington, Carol Ann
Director
04/06/2018 - 12/06/2024
-
Mcgill, Malcoom Peter
Director
21/11/2024 - Present
-

Persons with Significant Control

2
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 HOUSE MANAGEMENT COMPANY LIMITED

BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2008 with the registered office located at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY. There are currently 2 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2008 .

Where is BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED is registered at Suite 35 Howard Way, Interchange Park, Newport Pagnell MK16 9PY.

What does BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-07-24 with updates.