Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRACKENFOREST LIMITED
Company Information for

BRACKENFOREST LIMITED

THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
02182838
Private Limited Company
Liquidation

Company Overview

About Brackenforest Ltd
BRACKENFOREST LIMITED was founded on 1987-10-23 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Brackenforest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRACKENFOREST LIMITED
 
Legal Registered Office
THE PINNACLE 3RD FLOOR
73 KING STREET
MANCHESTER
M2 4NG
Other companies in CR0
 
Filing Information
Company Number 02182838
Company ID Number 02182838
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-09-05 05:46:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRACKENFOREST LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN PAGE
Company Secretary 1991-12-31
BRIAN JOSEPH FLETCHER
Director 1991-12-31
ALAN JOHN PAGE
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN PAGE MONEYWISE MORTGAGE SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1987-07-17 Active - Proposal to Strike off
BRIAN JOSEPH FLETCHER MONEYWISE MORTGAGE SERVICES LIMITED Director 1998-06-02 CURRENT 1987-07-17 Active - Proposal to Strike off
ALAN JOHN PAGE SURREY COUNTY GOLF LTD Director 2013-03-13 CURRENT 2013-03-13 Active
ALAN JOHN PAGE MONEYWISE MORTGAGE SERVICES LIMITED Director 2001-08-02 CURRENT 1987-07-17 Active - Proposal to Strike off
ALAN JOHN PAGE BLENDCROFT LIMITED Director 1991-12-31 CURRENT 1980-11-27 Active
ALAN JOHN PAGE HINDMERE LIMITED Director 1991-12-31 CURRENT 1981-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 9a Waterloo House Purley Road Purley Surrey CR8 2HA England
2018-01-26600Appointment of a voluntary liquidator
2018-01-26LIQ01Voluntary liquidation declaration of solvency
2018-01-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-10
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 64 Southbridge Road Croydon CR0 1AE
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31CH01Director's details changed for Brian Joseph Fletcher on 2014-12-29
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-30AR0131/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PAGE / 30/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH FLETCHER / 30/01/2010
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 71 SOUTH END SURREY CR0 1BF
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-24363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-17363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-20363aRETURN MADE UP TO 17/12/90; CHANGE OF MEMBERS
1990-12-03288SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-19363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-28288DIRECTOR'S PARTICULARS CHANGED
1988-02-04395PARTICULARS OF MORTGAGE/CHARGE
1988-01-14288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-01-14287REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRACKENFOREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-16
Appointmen2018-01-16
Resolution2018-01-16
Fines / Sanctions
No fines or sanctions have been issued against BRACKENFOREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-01-29 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-01-29 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRACKENFOREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKENFOREST LIMITED
Trademarks
We have not found any records of BRACKENFOREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKENFOREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRACKENFOREST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRACKENFOREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRACKENFOREST LIMITEDEvent Date2018-01-16
 
Initiating party Event TypeAppointmen
Defending partyBRACKENFOREST LIMITEDEvent Date2018-01-16
Name of Company: BRACKENFOREST LIMITED Company Number: 02182838 Nature of Business: Other letting and operating of own or leased real estate Registered office: Waterloo House, 9A Purley Road, Purley,…
 
Initiating party Event TypeResolution
Defending partyBRACKENFOREST LIMITEDEvent Date2018-01-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRACKENFOREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRACKENFOREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.