BRACKLEY MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRACKLEY MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207324

Incorporation date

27/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

54 Broad Street, Banbury OX16 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon10/02/2026
Termination of appointment of Terry Raikes as a director on 2026-02-08
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon03/05/2025
Termination of appointment of Janene Elizabeth Butters as a director on 2025-04-30
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon01/05/2024
Termination of appointment of Anthony Edward Johnson as a director on 2024-05-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Director's details changed for Mr Terry Raikes on 2019-05-08
dot icon09/05/2019
Director's details changed for Mark Chiverton on 2019-05-08
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon16/04/2019
Termination of appointment of Simon Julian Bingham as a director on 2019-04-10
dot icon15/03/2019
Appointment of Mr Simon Bingham as a secretary on 2019-03-15
dot icon15/03/2019
Termination of appointment of Julie Hawkes as a secretary on 2019-03-15
dot icon04/03/2019
Appointment of Mr Simon Julian Bingham as a director on 2019-03-01
dot icon04/03/2019
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to 54 Broad Street Banbury OX16 5BL on 2019-03-04
dot icon14/02/2019
Termination of appointment of Broadlands Estate Management Llp as a secretary on 2019-02-14
dot icon24/09/2018
Appointment of Ms Janene Elizabeth Butters as a director on 2018-09-21
dot icon24/09/2018
Cessation of Francoise Szigeti as a person with significant control on 2018-09-03
dot icon03/09/2018
Notification of Susan Fay Polhill as a person with significant control on 2018-09-03
dot icon03/09/2018
Termination of appointment of Francoise Szigeti as a director on 2018-09-03
dot icon16/08/2018
Termination of appointment of Robin Clive Morello as a director on 2018-08-16
dot icon15/08/2018
Termination of appointment of Anthony David Hill as a director on 2018-08-15
dot icon10/08/2018
Director's details changed for Ms Francoise Szigeti on 2018-08-09
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mr Anthony Edward Johnson as a director on 2018-04-01
dot icon31/05/2018
Appointment of Mr Susan Fay Polhill as a director on 2018-05-31
dot icon25/05/2018
Termination of appointment of Giles Bernard Kibble as a director on 2018-05-25
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Notification of Francoise Szigeti as a person with significant control on 2017-07-26
dot icon06/07/2017
Cessation of John Paul Jones as a person with significant control on 2017-07-06
dot icon06/07/2017
Termination of appointment of John Paul Jones as a director on 2017-07-06
dot icon12/06/2017
Appointment of Mr Robin Clive Morello as a director on 2017-06-01
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Richard Robert Miller as a director on 2016-09-09
dot icon01/06/2016
Director's details changed for Francoise Szigeti on 2016-06-01
dot icon01/06/2016
Director's details changed for Mark Chiverton on 2016-06-01
dot icon25/05/2016
Appointment of Mr John Paul Jones as a director on 2016-05-12
dot icon23/05/2016
Annual return made up to 2016-04-27 no member list
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/05/2015
Termination of appointment of John Hoole Burrows as a director on 2015-05-15
dot icon01/05/2015
Appointment of Mrs Julie Hawkes as a secretary on 2015-05-01
dot icon01/05/2015
Annual return made up to 2015-04-27 no member list
dot icon27/02/2015
Director's details changed for Francoise Szigeti on 2014-09-01
dot icon26/02/2015
Director's details changed for Mark Chiverton on 2014-09-01
dot icon26/02/2015
Director's details changed for Mark Chiverton on 2014-09-01
dot icon26/02/2015
Director's details changed for Francoise Szigeti on 2014-09-01
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2014
Appointment of Mr John Hoole Burrows as a director on 2014-09-01
dot icon03/10/2014
Appointment of Mr Giles Bernard Kibble as a director on 2014-09-01
dot icon03/10/2014
Appointment of Mr Richard Robert Miller as a director on 2014-09-01
dot icon03/10/2014
Appointment of Mr Terry Raikes as a director on 2014-09-01
dot icon03/10/2014
Appointment of Mr Anthony David Hill as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of John William Viccars as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Marcus John Fenning as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Caroline Susan Hodson as a director on 2014-09-01
dot icon30/09/2014
Appointment of Broadlands Estate Management Llp as a secretary on 2014-09-01
dot icon29/09/2014
Termination of appointment of Simon Julian Bingham as a secretary on 2014-09-28
dot icon29/09/2014
Registered office address changed from 54 Broad Street Banbury Oxon OX16 5BL to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 2014-09-29
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-27 no member list
dot icon26/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-27 no member list
dot icon10/01/2012
Appointment of Francoise Szigeti as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Helen Goldstein as a director
dot icon03/05/2011
Annual return made up to 2011-04-27 no member list
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-27 no member list
dot icon28/05/2010
Director's details changed for Caroline Susan Hodson on 2010-04-27
dot icon28/05/2010
Director's details changed for John William Viccars on 2010-04-27
dot icon28/05/2010
Director's details changed for Mark Chiverton on 2010-04-27
dot icon28/05/2010
Director's details changed for Marcus John Fenning on 2010-04-27
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/06/2009
Director appointed caroline susan hodson
dot icon07/05/2009
Annual return made up to 27/04/09
dot icon07/05/2009
Appointment terminated director michael warner
dot icon07/05/2009
Appointment terminated director zena warner
dot icon07/05/2009
Appointment terminated director melanie griffin
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/06/2008
Annual return made up to 27/04/08
dot icon06/06/2008
Secretary appointed simon julian bingham
dot icon06/06/2008
Appointment terminated secretary susanne ashley
dot icon06/06/2008
Appointment terminated director michael ashley
dot icon06/06/2008
Appointment terminated director johanna halkett
dot icon11/03/2008
Appointment terminated director arthur rawlinson
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
New director appointed
dot icon22/05/2007
Annual return made up to 27/04/07
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon21/03/2007
New secretary appointed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2007
Secretary resigned
dot icon17/02/2007
Registered office changed on 17/02/07 from: castle house dawson road mount farm bletchley milton keynes buckinghamshire MK1 1QY
dot icon05/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon05/06/2006
Annual return made up to 27/04/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon01/07/2005
Annual return made up to 27/04/05
dot icon17/01/2005
Annual return made up to 27/04/04
dot icon31/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon24/11/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: 25 bancroft hitchin hertfordshire SG5 1JW
dot icon18/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon31/07/2003
Registered office changed on 31/07/03 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned;director resigned
dot icon15/05/2003
Annual return made up to 27/04/03
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon12/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Registered office changed on 24/06/02 from: 10 main street bilton rugby warwickshire CV22 7NB
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon20/05/2002
Annual return made up to 27/04/02
dot icon26/04/2002
Secretary resigned;director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon08/05/2001
Secretary resigned
dot icon27/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Polhill, Susan Fay
Director
31/05/2018 - Present
3
May, Paul Richard
Director
01/03/2025 - Present
2
Raikes, Terry
Director
01/09/2014 - 08/02/2026
1
Johnson, Anthony Edward, Dr
Director
01/04/2018 - 01/05/2024
1
Butters, Janene Elizabeth
Director
21/09/2018 - 30/04/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKLEY MEWS MANAGEMENT LIMITED

BRACKLEY MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/2001 with the registered office located at 54 Broad Street, Banbury OX16 5BL. There are currently 3 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 MEWS MANAGEMENT LIMITED?

toggle

BRACKLEY MEWS MANAGEMENT LIMITED is currently Active. It was registered on 27/04/2001 .

Where is BRACKLEY MEWS MANAGEMENT LIMITED located?

toggle

BRACKLEY MEWS MANAGEMENT LIMITED is registered at 54 Broad Street, Banbury OX16 5BL.

What does BRACKLEY MEWS MANAGEMENT LIMITED do?

toggle

BRACKLEY MEWS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRACKLEY MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Terry Raikes as a director on 2026-02-08.