BRACKNELL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11192739

Incorporation date

07/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon26/03/2026
Registered office address changed from 6 High Street Bracknell RG12 1BT England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-03-26
dot icon24/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon24/11/2025
Registered office address changed from Lily Hill House Lily Hill Road Bracknell RG12 2SJ England to 6 High Street Bracknell RG12 1BT on 2025-11-24
dot icon06/10/2025
Registered office address changed from 6 High Street Bracknell RG12 1BT England to Lily Hill House Lily Hill Road Bracknell RG12 2SJ on 2025-10-06
dot icon14/07/2025
Registration of charge 111927390006, created on 2025-06-25
dot icon26/06/2025
Satisfaction of charge 111927390005 in full
dot icon25/06/2025
Registration of charge 111927390005, created on 2025-06-25
dot icon13/06/2025
Satisfaction of charge 111927390003 in full
dot icon05/06/2025
Registration of charge 111927390004, created on 2025-05-28
dot icon04/06/2025
Registration of charge 111927390003, created on 2025-05-28
dot icon16/02/2025
Registered office address changed from Lily Hill House Lily Hill Road Bracknell RG12 2SJ England to 6 High Street Bracknell RG12 1BT on 2025-02-16
dot icon20/01/2025
Registered office address changed from Virginia Heights Sandhills Lane Virginia Water GU25 4BW England to Lily Hill House Lily Hill Road Bracknell RG12 2SJ on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/08/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Virginia Heights Sandhills Lane Virginia Water GU25 4BW on 2023-08-20
dot icon14/07/2023
Director's details changed for Ms Binish Qureshi on 2023-07-10
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2021
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon10/01/2021
Change of details for Ms Binish Qureshi as a person with significant control on 2020-09-08
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon21/12/2020
Cessation of Anita Ahuja as a person with significant control on 2020-09-11
dot icon02/12/2020
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-12-02
dot icon12/10/2020
Notification of Fj Corp Services Ltd as a person with significant control on 2020-09-09
dot icon17/09/2020
Termination of appointment of Anita Ahuja as a director on 2020-09-09
dot icon15/09/2020
Registration of charge 111927390001, created on 2020-09-08
dot icon15/09/2020
Registration of charge 111927390002, created on 2020-09-08
dot icon27/07/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon08/07/2020
Notification of Binish Qureshi as a person with significant control on 2018-04-10
dot icon07/07/2020
Notification of Anita Ahuja as a person with significant control on 2018-04-10
dot icon07/07/2020
Withdrawal of a person with significant control statement on 2020-07-07
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon27/11/2018
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-11-27
dot icon15/10/2018
Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-10-15
dot icon15/05/2018
Registered office address changed from 4 the Parade Trumps Green Road Virginia Water GU25 4EH England to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2018-05-15
dot icon10/04/2018
Appointment of Mrs Anita Ahuja as a director on 2018-04-10
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon09/04/2018
Registered office address changed from 4 the Parade Trumpsgreen Road Virginia Water GU25 4EH England to 4 the Parade Trumps Green Road Virginia Water GU25 4EH on 2018-04-09
dot icon05/04/2018
Termination of appointment of Anita Ahuja as a director on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon05/04/2018
Registered office address changed from 139 Vicarage Farm Road Hounslow TW5 0AA United Kingdom to 4 the Parade Trumpsgreen Road Virginia Water GU25 4EH on 2018-04-05
dot icon04/04/2018
Appointment of Mrs Anita Ahuja as a director on 2018-04-04
dot icon04/04/2018
Appointment of Mrs Binish Qureshi as a director on 2018-04-04
dot icon04/04/2018
Termination of appointment of Amarveer Singh Dhatt as a director on 2018-04-04
dot icon07/02/2018
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
31/03/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.31K
-
0.00
-
-
2022
0
247.62K
-
0.00
-
-
2023
0
256.19K
-
0.00
-
-
2023
0
256.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

256.19K £Ascended3.46 % *

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
Ahuja, Anita
Director
04/04/2018 - 05/04/2018
5
Ahuja, Anita
Director
10/04/2018 - 09/09/2020
5
Mrs Binish Qureshi
Director
04/04/2018 - Present
24
Dhatt, Amarveer Singh
Director
07/02/2018 - 04/04/2018
62

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 BRACKNELL DEVELOPMENT LIMITED

BRACKNELL DEVELOPMENT LIMITED is an(a) Active company incorporated on 07/02/2018 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKNELL DEVELOPMENT LIMITED?

toggle

BRACKNELL DEVELOPMENT LIMITED is currently Active. It was registered on 07/02/2018 .

Where is BRACKNELL DEVELOPMENT LIMITED located?

toggle

BRACKNELL DEVELOPMENT LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does BRACKNELL DEVELOPMENT LIMITED do?

toggle

BRACKNELL DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRACKNELL DEVELOPMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 6 High Street Bracknell RG12 1BT England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2026-03-26.