This company is commonly known as Brackenwood Management Company Limited. The company was founded 39 years ago and was given the registration number 01840676. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, . This company's SIC code is 98000 - Residents property management.
Name | : | BRACKENWOOD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01840676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England, SS2 5TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Corporate Secretary | 02 August 2019 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 02 August 2019 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | - | Active |
37 Grove Road, Sevenoaks, TN14 5DA | Secretary | 25 June 1996 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 November 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 April 2003 | Active |
C/O Walkers Pps Ltd, 26, St. Thomas Road, Brentwood, United Kingdom, CM14 4DB | Secretary | 03 January 2011 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 June 2008 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 02 June 2015 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 26 June 2013 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
73 Brackens Drive, Brentwood, CM14 5UF | Director | - | Active |
27 Wellington Place, Brentwood, CM14 5XD | Director | - | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 03 January 2011 | Active |
54, Broomwood Gardens, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9LJ | Director | 02 June 2010 | Active |
16 Consort Close, Warley, Brentwood, CM14 5XE | Director | 06 January 1993 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN | Director | 06 March 2017 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 July 2002 | Active |
15 Wellington Place, Warley, Brentwood, CM14 5XD | Director | 08 July 1998 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN | Director | 14 May 2019 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN | Director | 13 January 2016 | Active |
23 Wellington Place, Warley, Brentwood, CM14 5XD | Director | 26 October 1995 | Active |
37, Brackens Drive, Warley, Brentwood, United Kingdom, CM14 5UE | Director | 02 June 2010 | Active |
The Haven, Wambrook Close, Brentwood, CM13 2LR | Director | 22 April 2003 | Active |
42 Wellington Place, Warley, Brentwood, CM14 5XD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Change corporate secretary company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.