Warning: file_put_contents(c/8f8322ead58d598c3c5a85ffd50de490.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brackdene Limited, B3 2FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRACKDENE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brackdene Limited. The company was founded 45 years ago and was given the registration number 01401639. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRACKDENE LIMITED
Company Number:01401639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1978
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34b/4 Sderot Nitza, Netanya 42262, Israel,

Secretary-Active
69 Green Park, 91 Manor Road, Bournemouth, United Kingdom, BH1 3HR

Director18 October 2010Active
7, Woodside Way, Solihull, England, B19 1HB

Director13 September 2012Active
11, Little Forest Road, Talbot Woods, Bournemouth, England, BH4 9NN

Director10 July 2012Active
69, Brim Hill, London, United Kingdom, N2 0HA

Director31 May 2010Active
76 Reddings Road, Moseley, Birmingham, England, B13 8LR

Director-Active
7 Woodside Way, Solihull, B91 1HB

Director-Active
20, Selig Court, Beverley Gardens,, Off Golders Green Road,, London, England, NW11 9DQ

Director-Active
34b/4 Sderot Nitza, Netanya 42262, Israel,

Director-Active
33, Lionel Street, Birmingham, England, B3 1AB

Corporate Director30 November 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.