UKBizDB.co.uk

BRACKPARK PROPERTIES LIMITED

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

This company is commonly known as Brackpark Properties Limited. The company was founded 30 years ago and was given the registration number 02852803. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRACKPARK PROPERTIES LIMITED
Company Number:02852803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 1993
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Harford Drive, Watford, WD17 3DQ

Secretary11 October 1993Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director31 May 2017Active
120 East Road, London, N1 6AA

Nominee Secretary13 September 1993Active
120 East Road, London, N1 6AA

Nominee Director13 September 1993Active
27 Silverthorn Drive, Hemel Hempstead, HP3 8BX

Director11 October 1993Active
8 All Hallows Road, Preston, Paignton, TQ3 1EB

Director11 October 1993Active
Gainsborough House, Higher Ashlands Connybeare Lane, Newton Abbot, TQ12 4SL

Director11 October 1993Active
6 Monro Gardens, Harrow Weald, HA3 6HH

Director20 November 1998Active

People with Significant Control

Brackpark Holdings Limited
Notified on:23 April 2017
Status:Active
Country of residence:England
Address:15, College Road, Newton Abbot, England, TQ12 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Alan Golding
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:15, College Road, Newton Abbot, England, TQ12 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvin Maurice Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:8, All Hallows Road, Paignton, England, TQ3 1EB
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-09Gazette

Gazette dissolved liquidation.

Download
2022-04-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-26Address

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

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.