BRACKNELL PROPERTY LLP

Register to unlock more data on OkredoRegister

BRACKNELL PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC370235

Incorporation date

28/11/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon20/12/2023
Final Gazette dissolved following liquidation
dot icon20/09/2023
Notice of move from Administration to Dissolution
dot icon01/05/2023
Administrator's progress report
dot icon06/04/2023
Notice of extension of period of Administration
dot icon06/04/2023
Notice of extension of period of Administration
dot icon25/10/2022
Administrator's progress report
dot icon08/06/2022
Notice of deemed approval of proposals
dot icon18/05/2022
Statement of affairs with form AM02SOA
dot icon13/05/2022
Statement of administrator's proposal
dot icon29/04/2022
Statement of affairs with form AM02SOA
dot icon19/04/2022
Appointment of an administrator
dot icon19/04/2022
Appointment of an administrator
dot icon05/04/2022
Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Regis House 45 King William Street London EC4R 9AN on 2022-04-05
dot icon23/02/2022
Member's details changed for Mr Matthew Kyme Taylor on 2022-02-23
dot icon15/12/2021
Full accounts made up to 2021-04-05
dot icon07/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon13/10/2021
Registration of charge OC3702350008, created on 2021-10-12
dot icon12/10/2021
Registration of charge OC3702350006, created on 2021-10-01
dot icon12/10/2021
Registration of charge OC3702350007, created on 2021-10-01
dot icon25/08/2021
Member's details changed for Mr Mark Philip Webster on 2021-08-25
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon04/11/2020
Full accounts made up to 2020-04-05
dot icon17/06/2020
Registration of charge OC3702350005, created on 2020-06-12
dot icon01/06/2020
Registration of charge OC3702350004, created on 2020-05-29
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon25/10/2019
Full accounts made up to 2019-04-05
dot icon19/08/2019
Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon04/12/2018
Full accounts made up to 2018-04-05
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon19/04/2018
Member's details changed for Paul Anthony Goulding on 2018-04-17
dot icon19/04/2018
Member's details changed for Paul Anthony Goulding on 2018-04-17
dot icon18/04/2018
Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS
dot icon18/04/2018
Location of register of charges has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS
dot icon17/04/2018
Member's details changed for Westgate Capital Limited on 2018-04-12
dot icon17/04/2018
Member's details changed for Tregunter Administrative Services Limited on 2018-04-12
dot icon17/04/2018
Member's details changed for Cathcart Capital Limited on 2018-04-12
dot icon17/04/2018
Change of details for Cathcart Capital Limited as a person with significant control on 2018-04-12
dot icon12/04/2018
Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2018-04-12
dot icon18/12/2017
Full accounts made up to 2017-04-05
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon27/09/2017
Member's details changed for Mr Stewart Robert Clements on 2017-09-26
dot icon06/09/2017
Member's details changed for Mr Jonathan David Fothergill on 2017-09-04
dot icon12/05/2017
Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 2017-05-12
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon19/10/2016
Full accounts made up to 2016-04-05
dot icon15/02/2016
Member's details changed for Mark Vivyan Eban on 2016-02-10
dot icon19/12/2015
Full accounts made up to 2015-04-05
dot icon04/12/2015
Annual return made up to 2015-11-28
dot icon03/12/2015
Member's details changed for Westgate Capital Limited on 2014-06-05
dot icon03/12/2015
Member's details changed for Cathcart Capital Limited on 2014-06-05
dot icon03/12/2015
Member's details changed for Tregunter Administrative Services Limited on 2014-06-05
dot icon23/02/2015
Member's details changed for Markus Oliver Wunde on 2015-02-19
dot icon23/02/2015
Member's details changed for Markus Oliver Wunde on 2015-02-19
dot icon29/01/2015
Member's details changed for Catherine Heseltine on 2014-12-04
dot icon27/01/2015
Member's details changed for Andrew Neil Golding on 2015-01-22
dot icon27/01/2015
Member's details changed for Iain Alan Crawford O'neill on 2015-01-22
dot icon27/01/2015
Member's details changed for Mr Robert Bennet Marshall Johnston on 2015-01-22
dot icon22/01/2015
Member's details changed for Mark Philip Webster on 2015-01-21
dot icon08/01/2015
Member's details changed for Carl Thomas Senior on 2015-01-07
dot icon19/12/2014
Full accounts made up to 2014-04-05
dot icon04/12/2014
Annual return made up to 2014-11-28
dot icon10/09/2014
Member's details changed for Richard John Ashton on 2014-09-10
dot icon08/09/2014
Member's details changed for Iain Alan Crawford O'neill on 2014-08-26
dot icon04/09/2014
Member's details changed for Richard John Ashton on 2014-08-04
dot icon29/08/2014
Member's details changed for Mr Robert Bennet Marshall Johnston on 2014-08-20
dot icon04/08/2014
Member's details changed for Gareth Jonathan Mccartney on 2014-08-04
dot icon09/06/2014
Registered office address changed from 26 Dover Street London W1S 4LY on 2014-06-09
dot icon16/12/2013
Full accounts made up to 2013-04-05
dot icon29/11/2013
Annual return made up to 2013-11-28
dot icon28/11/2013
Member's details changed for Michael Denning Foster on 2012-11-01
dot icon02/01/2013
Full accounts made up to 2012-04-05
dot icon18/12/2012
Annual return made up to 2012-11-28
dot icon30/04/2012
Appointment of Adrian Christopher Joseph as a member
dot icon26/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 3
dot icon25/04/2012
Appointment of Niall William Arthur Fitzgerald as a member
dot icon20/04/2012
Appointment of Tiffany Anne Hall as a member
dot icon20/04/2012
Appointment of Anthony Ross Cotton as a member
dot icon20/04/2012
Appointment of Mr Nicholas James Couldrey as a member
dot icon20/04/2012
Appointment of Robert Bennet Marshall Johnston as a member
dot icon20/04/2012
Appointment of Nicholas Robinson as a member
dot icon20/04/2012
Appointment of Mark Philip Webster as a member
dot icon20/04/2012
Appointment of Mr. Brendan Paul Farmer as a member
dot icon20/04/2012
Appointment of Adam Max Caplin as a member
dot icon17/04/2012
Appointment of Mary Clare Bolton as a member
dot icon17/04/2012
Appointment of Christopher Jonathan Fanner as a member
dot icon17/04/2012
Appointment of George Michael Kent as a member
dot icon17/04/2012
Appointment of John Ogilvie as a member
dot icon17/04/2012
Appointment of Carl Senior as a member
dot icon13/04/2012
Appointment of Markus Oliver Wunde as a member
dot icon13/04/2012
Appointment of Dr Martin Stephen Wolfson as a member
dot icon13/04/2012
Appointment of Mr Christopher John Williams as a member
dot icon13/04/2012
Appointment of Matthew Kyme Taylor as a member
dot icon13/04/2012
Appointment of Talbot Allen Stark as a member
dot icon13/04/2012
Appointment of David Silver as a member
dot icon13/04/2012
Appointment of Franklin Daniel Rosenkranz as a member
dot icon13/04/2012
Appointment of Iain Alan Crawford O'neill as a member
dot icon13/04/2012
Appointment of Mr Martin William Nurse as a member
dot icon13/04/2012
Appointment of Alexander James Bernard Newman as a member
dot icon13/04/2012
Appointment of Mr Nicholas Flavelle Merriman as a member
dot icon13/04/2012
Appointment of Gareth Jonathan Mccartney as a member
dot icon13/04/2012
Appointment of Mr Ian Matthew Lobley as a member
dot icon13/04/2012
Appointment of Peter Murray Kirk as a member
dot icon13/04/2012
Appointment of Paul Henry Keeble as a member
dot icon13/04/2012
Appointment of Mr David Neil Holligon as a member
dot icon13/04/2012
Appointment of Mrs Kate Sarah Holligon as a member
dot icon13/04/2012
Appointment of Catherine Heseltine as a member
dot icon13/04/2012
Appointment of Paul Anthony Goulding as a member
dot icon13/04/2012
Appointment of Andrew Nel Golding as a member
dot icon13/04/2012
Appointment of Peter Mark Godfrey as a member
dot icon13/04/2012
Appointment of Amir Ghodsian as a member
dot icon13/04/2012
Appointment of Dr John Reynolds Gayner as a member
dot icon13/04/2012
Appointment of Ian Jeremy Gaunt as a member
dot icon13/04/2012
Appointment of Jonathan David Fothergill as a member
dot icon13/04/2012
Appointment of Michael Denning Foster as a member
dot icon13/04/2012
Appointment of Mark Vivyan Eban as a member
dot icon12/04/2012
Appointment of Mr Paul Collier as a member
dot icon12/04/2012
Appointment of Stewart Robert Clements as a member
dot icon12/04/2012
Appointment of Rainer Harold Burchett as a member
dot icon12/04/2012
Appointment of Richard Betts as a member
dot icon12/04/2012
Appointment of Robin Louis Henning Bencard as a member
dot icon12/04/2012
Appointment of Richard John Ashton as a member
dot icon12/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon12/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/01/2012
Appointment of Cathcart Capital Limited as a member
dot icon08/12/2011
Current accounting period shortened from 2012-11-30 to 2012-04-05
dot icon28/11/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Adrian Christopher
LLP Member
29/03/2012 - Present
4
Holligon, David Neil
LLP Member
28/03/2012 - Present
1
Silver, David Michael
LLP Member
29/03/2012 - Present
1
O'neill, Iain Alan Crawford
LLP Member
29/03/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKNELL PROPERTY LLP

BRACKNELL PROPERTY LLP is an(a) Dissolved company incorporated on 28/11/2011 with the registered office located at Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 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 PROPERTY LLP?

toggle

BRACKNELL PROPERTY LLP is currently Dissolved. It was registered on 28/11/2011 and dissolved on 20/12/2023.

Where is BRACKNELL PROPERTY LLP located?

toggle

BRACKNELL PROPERTY LLP is registered at Regis House, 45 King William Street, London EC4R 9AN.

What is the latest filing for BRACKNELL PROPERTY LLP?

toggle

The latest filing was on 20/12/2023: Final Gazette dissolved following liquidation.