CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275652

Incorporation date

23/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon17/12/2025
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/01/2025
Registered office address changed from 1 Hastings View Bracknell Berkshire RG12 9GW to 2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2025-01-07
dot icon07/01/2025
Termination of appointment of Robert Bolitho as a secretary on 2025-01-07
dot icon07/01/2025
Appointment of Homes Property Services (Uk) Ltd as a secretary on 2025-01-07
dot icon04/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/07/2024
Appointment of Mr Peter Giles Reginald Dennis as a director on 2024-07-22
dot icon19/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/09/2016
Amended total exemption full accounts made up to 2015-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-23 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-23 no member list
dot icon28/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-23 no member list
dot icon05/07/2013
Appointment of Mr Robert Bolitho as a secretary
dot icon05/07/2013
Termination of appointment of Derek Wetter as a director
dot icon05/07/2013
Termination of appointment of Yatul Gadher as a director
dot icon05/07/2013
Termination of appointment of Derek Wetter as a secretary
dot icon28/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/04/2013
Registered office address changed from 200 Dukes Ride Crowthorne Berkshire RG45 6DS on 2013-04-05
dot icon05/04/2013
Director's details changed for Derek Arthur Wetter on 2013-02-27
dot icon05/04/2013
Secretary's details changed for Derek Arthur Wetter on 2013-02-27
dot icon05/04/2013
Termination of appointment of Michael Heasman as a director
dot icon05/04/2013
Annual return made up to 2012-08-23
dot icon05/04/2013
Annual return made up to 2011-08-23
dot icon05/04/2013
Annual return made up to 2010-08-23
dot icon05/04/2013
Annual return made up to 2009-08-23
dot icon05/04/2013
Total exemption full accounts made up to 2011-08-31
dot icon05/04/2013
Total exemption full accounts made up to 2010-08-31
dot icon05/04/2013
Total exemption full accounts made up to 2009-08-31
dot icon05/04/2013
Total exemption full accounts made up to 2008-08-31
dot icon05/04/2013
Administrative restoration application
dot icon12/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Total exemption full accounts made up to 2007-08-31
dot icon28/01/2009
Compulsory strike-off action has been discontinued
dot icon27/01/2009
Director's change of particulars / yatul gadher / 01/10/2008
dot icon27/01/2009
Annual return made up to 23/08/08
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon07/10/2008
Annual return made up to 23/08/07
dot icon07/10/2008
Appointment terminated director carolyn walsh
dot icon15/10/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: 5 south parade summertown oxford OX2 7JL
dot icon17/10/2006
Annual return made up to 23/08/06
dot icon13/06/2006
New director appointed
dot icon01/06/2006
Accounts for a small company made up to 2005-08-31
dot icon07/12/2005
Annual return made up to 23/08/05
dot icon25/10/2005
Registered office changed on 25/10/05 from: 15 woodfield crescent ealing W5 1PD
dot icon19/10/2005
Full accounts made up to 2004-08-31
dot icon14/09/2004
Annual return made up to 23/08/04
dot icon06/05/2004
Full accounts made up to 2003-08-31
dot icon17/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Annual return made up to 23/08/03
dot icon02/09/2003
New secretary appointed;new director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned;director resigned
dot icon22/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon30/06/2003
Full accounts made up to 2002-08-31
dot icon05/09/2002
Annual return made up to 23/08/02
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned;director resigned
dot icon03/10/2001
Director resigned
dot icon23/08/2001
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
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.67K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
07/01/2025 - Present
94
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
23/08/2001 - 01/10/2001
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
23/08/2001 - 01/10/2001
2305
Wetter, Derek Arthur
Director
22/04/2003 - 26/05/2013
7
Ketteridge, Gregory Charles
Director
01/10/2001 - 22/04/2003
95

Persons with Significant Control

1
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 CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED

CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/2001 with the registered office located at 2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS. There are currently 3 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 CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/2001 .

Where is CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED is registered at 2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS.

What does CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW (BRACKNELL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-08-31.