UKBizDB.co.uk

BRACKLEY MEWS MANAGEMENT LIMITED

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

This company is commonly known as Brackley Mews Management Limited. The company was founded 23 years ago and was given the registration number 04207324. The firm's registered office is in BANBURY. You can find them at 54 Broad Street, , Banbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRACKLEY MEWS MANAGEMENT LIMITED
Company Number:04207324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 Broad Street, Banbury, England, OX16 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Broad Street, Banbury, England, OX16 5BL

Secretary15 March 2019Active
54, Broad Street, Banbury, England, OX16 5BL

Director21 September 2018Active
54, Broad Street, Banbury, England, OX16 5BL

Director22 July 2003Active
54, Broad Street, Banbury, England, OX16 5BL

Director01 April 2018Active
54, Broad Street, Banbury, England, OX16 5BL

Director31 May 2018Active
54, Broad Street, Banbury, England, OX16 5BL

Director01 September 2014Active
14 Brackley Lodge Mews, Brackley, NN13 7HP

Secretary01 February 2007Active
27 Peveril Road, Greatworth, Banbury, OX17 2DN

Secretary18 March 2008Active
54, Broad Street, Banbury, England, OX16 5BL

Secretary01 May 2015Active
Bramble Barn, Stocks Road, Alfrick, WR6 5HD

Secretary27 April 2001Active
Mace House Sovereign Court, Ermine Business Park, Huntingdon, PE29 6XU

Secretary01 June 2002Active
1 Brackley Lodge Mews, Brackley, NN13 7HP

Secretary22 July 2003Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Corporate Secretary01 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary01 September 2003Active
14 Brackley Lodge Mews, Brackley, NN13 7HP

Director29 June 2006Active
54, Broad Street, Banbury, England, OX16 5BL

Director01 March 2019Active
12 Wensleydale, Droitwich, WR9 8PF

Director27 April 2001Active
9, Brackley Lodge Mews, Brackley, England, NN13 7HP

Director01 September 2014Active
Packers Cottage, 215 Bristol Road, Quedgeley, GL2 4QW

Director30 September 2001Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director22 July 2003Active
Haniel House, 15 Brackley Lodge Mews, Brackley, NN13 7HP

Director13 June 2007Active
7 Brackley Lodge Mews, Brackley, NN13 7HP

Director14 August 2003Active
6 Brackley Lodge Mews, Brackley, NN13 7HP

Director24 October 2003Active
10 Brackley Lodge Mews, Brackley, NN13 7HP

Director22 July 2003Active
11, Brackley Lodge Mews, Brackley, England, NN13 7HP

Director01 September 2014Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director18 March 2008Active
15 Brackley Lodge Mews, Brackley, NN13 7HP

Director22 July 2003Active
15 Brackley Lodge Mews, Brackley, NN13 7HP

Director22 July 2003Active
4, Joplin Court, Crownhill, Milton Keynes, MK8 0JP

Director12 May 2016Active
7, Brackley Lodge Mews, Brackley, England, NN13 7HP

Director01 September 2014Active
9 Brackley Lodge Mews, Brackley, NN13 7HP

Director14 August 2003Active
9 Brackley Lodge Mews, Brackley, NN13 7HP

Director15 August 2003Active
Bramble Barn, Stocks Road, Alfrick, WR6 5HD

Director27 April 2001Active
Mace House Sovereign Court, Ermine Business Park, Huntingdon, PE29 6XU

Director01 June 2002Active

People with Significant Control

Mrs Susan Fay Polhill
Notified on:03 September 2018
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:54, Broad Street, Banbury, England, OX16 5BL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Francoise Szigeti
Notified on:26 July 2017
Status:Active
Date of birth:July 1939
Nationality:French
Address:4, Joplin Court, Milton Keynes, MK8 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Paul Jones
Notified on:27 April 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:4, Joplin Court, Milton Keynes, MK8 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Address

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

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.