BRACKNELL PROPERTY OPCO LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL PROPERTY OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07893682

Incorporation date

29/12/2011

Size

Small

Contacts

Registered address

Registered address

2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2011)
dot icon02/11/2023
Termination of appointment of Mark Fielding as a director on 2023-10-24
dot icon01/11/2023
Termination of appointment of Alison Rae Brister as a director on 2023-10-24
dot icon30/08/2023
Restoration by order of the court
dot icon18/04/2023
Final Gazette dissolved following liquidation
dot icon18/01/2023
Administrator's progress report
dot icon17/01/2023
Notice of move from Administration to Dissolution
dot icon23/08/2022
Administrator's progress report
dot icon02/02/2022
Administrator's progress report
dot icon13/01/2022
Notice of extension of period of Administration
dot icon22/04/2021
Notice of deemed approval of proposals
dot icon29/03/2021
Statement of administrator's proposal
dot icon02/03/2021
Statement of affairs with form AM02SOA
dot icon05/02/2021
Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-02-05
dot icon04/02/2021
Appointment of an administrator
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
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
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon18/04/2018
Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS
dot icon18/04/2018
Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS
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 icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon15/07/2017
Director's details changed for Mr Mark Fielding on 2017-06-22
dot icon14/07/2017
Director's details changed for Mr Mark Fielding on 2017-06-22
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 icon03/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon19/10/2016
Full accounts made up to 2016-04-05
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/01/2016
Director's details changed for Ms Alison Rae Brister on 2015-12-11
dot icon19/12/2015
Full accounts made up to 2015-04-05
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-04-05
dot icon12/09/2014
Termination of appointment of Nicholas Hugo Astaire as a director on 2014-09-12
dot icon09/06/2014
Registered office address changed from 26 Dover Street London W1S 4LY on 2014-06-09
dot icon05/02/2014
Director's details changed for Mr Nicholas Hugo Astaire on 2014-01-10
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-04-05
dot icon06/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-04-05
dot icon26/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon19/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Current accounting period shortened from 2012-12-31 to 2012-04-05
dot icon29/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
04/12/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
05/04/2021
dot iconNext due on
05/01/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Mark
Director
29/12/2011 - 24/10/2023
54
Brister, Alison Rae
Director
29/12/2011 - 24/10/2023
56
Astaire, Nicholas Hugo
Director
29/12/2011 - 12/09/2014
42

Persons with Significant Control

0

No PSC data available.

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 PROPERTY OPCO LIMITED

BRACKNELL PROPERTY OPCO LIMITED is an(a) Active company incorporated on 29/12/2011 with the registered office located at 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There is currently no 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 OPCO LIMITED?

toggle

BRACKNELL PROPERTY OPCO LIMITED is currently Active. It was registered on 29/12/2011 and dissolved on 18/04/2023.

Where is BRACKNELL PROPERTY OPCO LIMITED located?

toggle

BRACKNELL PROPERTY OPCO LIMITED is registered at 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does BRACKNELL PROPERTY OPCO LIMITED do?

toggle

BRACKNELL PROPERTY OPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRACKNELL PROPERTY OPCO LIMITED?

toggle

The latest filing was on 02/11/2023: Termination of appointment of Mark Fielding as a director on 2023-10-24.