UKBizDB.co.uk

BRACKEN DEVELOPMENTS (DORSET) LIMITED

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

This company is commonly known as Bracken Developments (dorset) Limited. The company was founded 24 years ago and was given the registration number 03850802. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRACKEN DEVELOPMENTS (DORSET) LIMITED
Company Number:03850802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director18 October 1999Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director30 September 1999Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary30 September 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary30 September 1999Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director30 September 1999Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director30 September 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director30 September 1999Active

People with Significant Control

Mr Rodney Taylor
Notified on:01 July 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:16, Mornish Road, Poole, United Kingdom, BH13 7DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nadine Marie Marchant
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Rodney Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-28Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-27Officers

Change person secretary company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-07-18Address

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

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.