BRACKNELL GATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL GATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00907949

Incorporation date

08/06/1967

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Michael Carrington Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1967)
dot icon14/04/2026
Compulsory strike-off action has been discontinued
dot icon13/04/2026
Confirmation statement made on 2025-11-17 with updates
dot icon13/04/2026
Appointment of C/O Michael Carrington Property Management Ltd. as a secretary on 2026-04-13
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Registered office address changed from 18 Upper Brook Street, London, Upper Brook Street London W1K 7PU England to C/O Michael Carrington Property Management Limited 196 New Kings Road London SW6 4NF on 2026-02-24
dot icon03/03/2025
Micro company accounts made up to 2024-06-24
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Termination of appointment of Bawtrys Estate Management as a secretary on 2024-10-31
dot icon12/11/2024
Registered office address changed from Suite 3 109 High Street Hemel Hempstead HP1 3AH England to 18 Upper Brook Street, London, Upper Brook Street London W1K 7PU on 2024-11-12
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon18/01/2024
Termination of appointment of Fabrizio Coiai as a director on 2024-01-18
dot icon18/01/2024
Appointment of Mrs Carolina Fattori Del Toledo as a director on 2024-01-11
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon10/05/2023
Termination of appointment of Gabriel Herman as a director on 2023-05-10
dot icon10/05/2023
Termination of appointment of Firouzeh Siavoshi as a director on 2023-05-10
dot icon04/05/2023
Appointment of Dr Fabrizio Coiai as a director on 2023-05-04
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon21/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Registered office address changed from 201 Haverstock Hill London NW3 4QG to Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2023-04-14
dot icon14/04/2023
Appointment of Bawtrys Estate Management as a secretary on 2023-04-14
dot icon24/01/2023
Accounts for a dormant company made up to 2022-06-24
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/03/2022
Notification of a person with significant control statement
dot icon01/03/2022
Cessation of Peter Samuel Elliott as a person with significant control on 2022-03-01
dot icon13/01/2022
Termination of appointment of Abigail Mohebbi as a director on 2021-11-18
dot icon24/11/2021
Appointment of Mr Gabriel Herman as a director on 2021-11-18
dot icon24/11/2021
Appointment of Mr Florian Leonhardt as a director on 2021-11-18
dot icon23/11/2021
Termination of appointment of Manav Soni as a director on 2021-11-18
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon11/11/2021
Appointment of Ms Elena Merzlyakova as a director on 2021-11-02
dot icon28/07/2021
Accounts for a dormant company made up to 2021-06-24
dot icon11/02/2021
Accounts for a dormant company made up to 2020-06-24
dot icon19/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon05/10/2020
Appointment of Ms Abigail Mohebbi as a director on 2020-09-28
dot icon03/06/2020
Termination of appointment of Garo Dedeyan as a director on 2020-06-03
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon19/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon30/08/2018
Appointment of Mr Garo Dedeyan as a director on 2018-08-30
dot icon05/07/2018
Notification of Peter Elliott as a person with significant control on 2018-07-05
dot icon05/07/2018
Cessation of Gary Dedeyan as a person with significant control on 2018-07-05
dot icon05/07/2018
Termination of appointment of Garo Dedeyan as a director on 2018-07-05
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-24
dot icon25/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon02/02/2017
Termination of appointment of Noel Jean Philippe Vaillant as a director on 2017-02-02
dot icon29/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/11/2016
Termination of appointment of Valerie Christine Wilson as a director on 2016-11-01
dot icon12/11/2016
Termination of appointment of Ian Johnathan Rose as a director on 2016-11-01
dot icon12/11/2016
Termination of appointment of Laurel Susan Herman as a director on 2016-11-01
dot icon12/11/2016
Appointment of Mr Garo Dedeyan as a director on 2016-11-01
dot icon12/11/2016
Appointment of Mr Manav Soni as a director on 2016-11-01
dot icon12/11/2016
Appointment of Mr Noel Jean Philippe Vaillant as a director on 2016-11-01
dot icon12/11/2016
Appointment of Mrs Firouzeh Siavoshi as a director on 2016-11-01
dot icon12/11/2016
Appointment of Mr Peter Samuel Elliott as a director on 2016-11-01
dot icon30/08/2016
Termination of appointment of Garo Dedeyan as a director on 2016-08-30
dot icon30/08/2016
Termination of appointment of Ramin Takin as a director on 2016-08-30
dot icon20/06/2016
Director's details changed for Mr Ramin Takin on 2016-06-17
dot icon20/06/2016
Director's details changed for Mr Garo Dedeyan on 2016-06-17
dot icon16/06/2016
Appointment of Mr Ramin Takin as a director on 2016-06-16
dot icon16/06/2016
Appointment of Mr Garo Dedeyan as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Abdolhamid Manouchehri as a director on 2016-06-15
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon17/12/2015
Termination of appointment of Martin Norman Crane as a director on 2015-12-17
dot icon03/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Firouzeh Siavoshi as a director on 2015-08-17
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon06/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon30/05/2014
Appointment of Mrs Firouzeh Siavoshi as a director
dot icon26/03/2014
Appointment of Mr Ian Johnathan Rose as a director
dot icon26/03/2014
Appointment of Mr Martin Norman Crane as a director
dot icon26/03/2014
Termination of appointment of Richard Haynes as a director
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon10/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Joyce Saffron as a director
dot icon18/05/2013
Termination of appointment of Stuart Lindenfield as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-06-24
dot icon08/04/2013
Appointment of Ms Valerie Christine Wilson as a director
dot icon04/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon25/05/2012
Appointment of Mr Richard Thomas Haynes as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2011-06-24
dot icon09/05/2012
Appointment of Mr Abdolhamid Manouchehri as a director
dot icon21/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Ruben Abrams as a director
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon23/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-06-24
dot icon02/03/2010
Termination of appointment of Hanover Registrar Services Limited as a secretary
dot icon01/03/2010
Termination of appointment of Hanover Registrar Services Limited as a secretary
dot icon24/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mrs Joyce Valerie Saffron on 2009-10-01
dot icon24/12/2009
Director's details changed for Laurel Herman on 2009-10-01
dot icon24/12/2009
Director's details changed for Stuart Lindenfield on 2009-10-01
dot icon24/12/2009
Secretary's details changed for Hanover Registrar Services Limited on 2009-10-01
dot icon24/12/2009
Director's details changed for Ruben Abrams on 2009-10-01
dot icon18/03/2009
Full accounts made up to 2008-06-24
dot icon09/12/2008
Return made up to 10/11/08; full list of members
dot icon18/08/2008
Appointment terminated director zigi mach
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon03/02/2008
Full accounts made up to 2007-06-24
dot icon10/12/2007
Return made up to 10/11/07; full list of members
dot icon17/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon11/12/2006
Full accounts made up to 2006-06-24
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon11/01/2006
Return made up to 10/11/05; no change of members
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Full accounts made up to 2005-06-24
dot icon06/10/2005
New director appointed
dot icon05/01/2005
Accounts for a small company made up to 2004-06-24
dot icon23/12/2004
Return made up to 10/12/04; no change of members
dot icon03/04/2004
Full accounts made up to 2003-06-24
dot icon30/01/2004
Return made up to 10/12/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-06-24
dot icon18/12/2002
Return made up to 10/12/02; change of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: second floor regent street 235-247 regent street london W1B 2PS
dot icon03/01/2002
Return made up to 10/12/01; full list of members
dot icon06/12/2001
Full accounts made up to 2001-06-24
dot icon22/01/2001
Return made up to 27/12/00; no change of members
dot icon28/12/2000
Full accounts made up to 2000-06-24
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
New secretary appointed
dot icon30/01/2000
Return made up to 27/12/99; full list of members
dot icon24/12/1999
Full accounts made up to 1999-06-24
dot icon14/01/1999
Return made up to 27/12/98; no change of members
dot icon14/01/1999
Location of register of members
dot icon17/12/1998
Full accounts made up to 1998-06-24
dot icon11/02/1998
Return made up to 27/12/97; change of members
dot icon02/01/1998
New director appointed
dot icon12/11/1997
Full accounts made up to 1997-06-24
dot icon13/02/1997
Return made up to 27/12/96; full list of members
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Registered office changed on 31/01/97 from: 7A bracknell gate frognal lane london NW3 7EA
dot icon09/10/1996
Full accounts made up to 1996-06-24
dot icon29/03/1996
Full accounts made up to 1995-06-24
dot icon29/03/1996
Return made up to 27/12/95; no change of members
dot icon20/12/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Full accounts made up to 1994-06-24
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Return made up to 27/12/93; full list of members
dot icon02/02/1994
Full accounts made up to 1993-06-24
dot icon24/01/1993
Return made up to 27/12/92; change of members
dot icon08/01/1993
Full accounts made up to 1992-06-24
dot icon07/01/1992
Director resigned
dot icon07/01/1992
Return made up to 27/12/91; change of members
dot icon13/11/1991
Full accounts made up to 1991-06-24
dot icon30/01/1991
Return made up to 27/12/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-06-24
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Return made up to 27/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-06-24
dot icon04/04/1989
New director appointed
dot icon23/01/1989
Location of register of members
dot icon23/01/1989
Return made up to 06/12/88; no change of members
dot icon23/01/1989
Full accounts made up to 1988-06-24
dot icon30/09/1988
Registered office changed on 30/09/88 from: bridge house london bridge london SE1 9QR
dot icon18/05/1988
Full accounts made up to 1986-06-24
dot icon18/05/1988
Full accounts made up to 1987-06-24
dot icon29/03/1988
Return made up to 18/11/87; full list of members
dot icon28/09/1987
New director appointed
dot icon18/02/1987
Director resigned
dot icon21/01/1987
Full accounts made up to 1985-12-31
dot icon21/01/1987
Return made up to 18/11/86; full list of members
dot icon22/09/1986
New director appointed
dot icon07/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1967
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
24/06/2024
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
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
4
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
437.00
-
0.00
-
-
2023
0
437.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

437.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
14/04/2023 - 31/10/2024
61
Dedeyan, Garo
Director
16/06/2016 - 30/08/2016
6
Dedeyan, Garo
Director
01/11/2016 - 05/07/2018
6
Dedeyan, Garo
Director
30/08/2018 - 03/06/2020
6
HANOVER REGISTRAR SERVICES LIMITED
Corporate Secretary
31/05/2000 - 28/02/2010
21

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 GATE PROPERTIES LIMITED

BRACKNELL GATE PROPERTIES LIMITED is an(a) Active company incorporated on 08/06/1967 with the registered office located at C/O Michael Carrington Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 5 active directors 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 GATE PROPERTIES LIMITED?

toggle

BRACKNELL GATE PROPERTIES LIMITED is currently Active. It was registered on 08/06/1967 .

Where is BRACKNELL GATE PROPERTIES LIMITED located?

toggle

BRACKNELL GATE PROPERTIES LIMITED is registered at C/O Michael Carrington Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does BRACKNELL GATE PROPERTIES LIMITED do?

toggle

BRACKNELL GATE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRACKNELL GATE PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Compulsory strike-off action has been discontinued.