BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715044

Incorporation date

12/02/1999

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon11/02/2026
Accounts for a small company made up to 2025-06-30
dot icon04/02/2026
Director's details changed for Mr Clive Robert Lewis on 2026-01-29
dot icon30/01/2026
Director's details changed for Mr Clive Robert Lewis on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Joseph Alexander Lewis on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Michael Henry Rosehill on 2026-01-29
dot icon26/01/2026
Registered office address changed from Seymour Mews House 26-27 Seymour Mews London W1H 6BN England to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2026-01-26
dot icon26/01/2026
Change of details for Bc Bracknell Limited as a person with significant control on 2026-01-26
dot icon04/11/2025
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon03/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon19/02/2025
Accounts for a small company made up to 2024-06-30
dot icon02/10/2024
Previous accounting period extended from 2024-01-31 to 2024-06-30
dot icon29/07/2024
Appointment of Cavendish Square Secretariat as a secretary on 2024-07-29
dot icon04/07/2024
Termination of appointment of Deborah Finn as a secretary on 2024-06-19
dot icon04/07/2024
Termination of appointment of Eileen Plaza as a director on 2024-06-19
dot icon04/07/2024
Termination of appointment of Tina Quigley as a director on 2024-06-19
dot icon04/07/2024
Appointment of Mr Michael Henry Rosehill as a director on 2024-06-19
dot icon04/07/2024
Appointment of Mr Clive Robert Lewis as a director on 2024-06-19
dot icon04/07/2024
Appointment of Mr Joseph Alexander Lewis as a director on 2024-06-19
dot icon04/07/2024
Cessation of Dell Corporation Limited as a person with significant control on 2024-06-19
dot icon04/07/2024
Notification of Bc Bracknell Limited as a person with significant control on 2024-06-19
dot icon04/07/2024
Registered office address changed from 1st & 2nd Floor One Creechurch Place London EC3A 5AF England to Seymour Mews House 26-27 Seymour Mews London W1H 6BN on 2024-07-04
dot icon13/05/2024
Appointment of Tina Quigley as a director on 2024-05-13
dot icon07/05/2024
Appointment of Eileen Plaza as a director on 2024-04-29
dot icon07/05/2024
Termination of appointment of Fiona Margaret Dibley as a director on 2024-04-29
dot icon07/05/2024
Termination of appointment of Amanda O'shea as a director on 2024-04-29
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon03/04/2024
Appointment of Mrs Deborah Finn as a secretary on 2024-03-29
dot icon03/04/2024
Termination of appointment of Fiona Margaret Dibley as a secretary on 2024-03-29
dot icon02/11/2023
Full accounts made up to 2023-02-03
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/10/2022
Full accounts made up to 2022-01-28
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon08/03/2022
Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to 1st & 2nd Floor One Creechurch Place London EC3A 5AF on 2022-03-08
dot icon01/11/2021
Full accounts made up to 2021-01-29
dot icon07/09/2021
Termination of appointment of Chaim Reiner as a director on 2021-08-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon11/12/2020
Full accounts made up to 2020-01-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon01/11/2019
Full accounts made up to 2019-02-01
dot icon15/08/2019
Appointment of Miss Amanda O'shea as a director on 2019-08-15
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/02/2019
Termination of appointment of Michael Ernest Ansah as a director on 2019-01-31
dot icon22/02/2019
Termination of appointment of Patrick Mellors as a director on 2018-12-31
dot icon18/12/2018
Resolutions
dot icon07/11/2018
Full accounts made up to 2018-02-02
dot icon22/08/2018
Appointment of Ms Fiona Margaret Dibley as a secretary on 2018-08-17
dot icon22/08/2018
Appointment of Ms Fiona Margaret Dibley as a director on 2018-08-17
dot icon22/08/2018
Termination of appointment of Shirley Ann Creed as a director on 2018-08-17
dot icon22/08/2018
Termination of appointment of Shirley Ann Creed as a secretary on 2018-08-17
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/11/2017
Appointment of Mr Patrick Mellors as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mr David Maurice Norman as a director on 2017-11-08
dot icon02/11/2017
Full accounts made up to 2017-02-03
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon03/01/2017
Appointment of Mr Chaim Reiner as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of Richard Jon Philip Williams as a director on 2016-12-22
dot icon19/12/2016
Appointment of Ms Shirley Ann Creed as a director on 2016-12-19
dot icon10/11/2016
Total exemption full accounts made up to 2016-01-29
dot icon01/08/2016
Director's details changed for Luccine Jean Jenkins on 2007-01-01
dot icon01/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Matthew Robert Deeks as a director on 2015-10-16
dot icon02/11/2015
Total exemption full accounts made up to 2015-01-30
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/10/2014
Appointment of Mr Matthew Robert Deeks as a director on 2014-10-27
dot icon16/10/2014
Appointment of Mr Richard Jon Philip Williams as a director on 2014-10-16
dot icon16/10/2014
Termination of appointment of Sarah Coleman as a director on 2014-10-16
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/11/2013
Total exemption full accounts made up to 2013-02-01
dot icon21/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon05/02/2013
Appointment of Ms Sarah Coleman as a director
dot icon05/02/2013
Termination of appointment of David Barrowclough as a director
dot icon05/11/2012
Total exemption full accounts made up to 2012-02-03
dot icon27/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-28
dot icon23/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-29
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Francis Barrowclough on 2010-02-12
dot icon23/02/2010
Director's details changed for Michael Ernest Ansah on 2010-02-12
dot icon23/02/2010
Secretary's details changed for Shirley Ann Creed on 2010-02-12
dot icon19/11/2009
Total exemption full accounts made up to 2009-01-30
dot icon05/03/2009
Return made up to 12/02/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-02-01
dot icon29/03/2008
Registered office changed on 29/03/2008 from milbanke house western road bracknell berkshire RG12 1RH
dot icon20/03/2008
Return made up to 12/02/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-02-02
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon21/03/2007
Return made up to 12/02/07; full list of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon01/12/2006
Total exemption full accounts made up to 2006-02-03
dot icon01/12/2006
Director resigned
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-01-28
dot icon18/06/2005
New director appointed
dot icon18/02/2005
Return made up to 12/02/05; full list of members
dot icon23/12/2004
Director's particulars changed
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-30
dot icon26/02/2004
Return made up to 12/02/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon24/02/2003
Return made up to 12/02/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-02-01
dot icon26/02/2002
Return made up to 12/02/02; full list of members
dot icon19/12/2001
Resolutions
dot icon19/11/2001
Total exemption full accounts made up to 2001-02-02
dot icon13/06/2001
Secretary's particulars changed
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-01-28
dot icon17/03/2000
Return made up to 12/02/00; full list of members
dot icon29/02/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon19/08/1999
Registered office changed on 19/08/99 from: wilson bowden house 207 leicester road ibstock leicestershire LE67 6HP
dot icon16/08/1999
Nc inc already adjusted 27/07/99
dot icon16/08/1999
Ad 27/07/99--------- £ si 184@1=184 £ ic 77/261
dot icon16/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned
dot icon09/05/1999
Ad 07/04/99--------- £ si 76@1=76 £ ic 1/77
dot icon17/04/1999
Registered office changed on 17/04/99 from: rutland house 148 edmund street birmingham B3 2JR
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon26/02/1999
Resolutions
dot icon26/02/1999
Resolutions
dot icon26/02/1999
Resolutions
dot icon26/02/1999
Resolutions
dot icon26/02/1999
Resolutions
dot icon26/02/1999
£ nc 100/250 19/02/99
dot icon12/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reiner, Chaim
Director
22/12/2016 - 31/08/2021
138
Lewis, Clive Robert
Director
19/06/2024 - Present
134
CAVENDISH SQUARE SECRETARIAT
Corporate Secretary
29/07/2024 - Present
53
Silber, Adrian Giles
Director
25/03/1999 - 27/07/1999
98
Norman, David Maurice
Director
08/11/2017 - Present
15

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 BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 5 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 BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED?

toggle

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/1999 .

Where is BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED located?

toggle

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED do?

toggle

BRACKNELL BOULEVARD MANAGEMENT COMPANY 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 BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-16 with no updates.