Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED

11a Park Street, Camberley, GU15 3PQ,
Company Registration Number
03219573
Private Limited Company
Active

Company Overview

About 34 Brackendale Road Management Company Ltd
34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED was founded on 1996-07-02 and has its registered office in Camberley. The organisation's status is listed as "Active". 34 Brackendale Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11a Park Street
Camberley
GU15 3PQ
Other companies in GU15
 
Filing Information
Company Number 03219573
Company ID Number 03219573
Date formed 1996-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-30 19:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
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 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SALLY LOUISE HANCOCK
Company Secretary 2009-07-01
ALEXANDER MCDONALD BOULBY
Director 1996-07-02
ALEX PAUL CRAWFORD
Director 1997-08-04
DAVID LESLIE HANCOCK
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY DAVIES
Company Secretary 2005-06-06 2009-07-01
CLAIRE HOWELL
Director 2000-04-12 2008-06-26
CHRISTINE MARIAN SENNETT
Director 1999-10-21 2006-11-10
RONALD NICHOLAS GIBBS
Director 2001-09-01 2005-12-05
CATRIONA FIONA CRAWFORD
Company Secretary 1999-10-21 2005-06-06
JULIAN CHARLES BRECKNOCK
Director 2000-02-09 2001-09-01
ALEXANDRA BLAIR GORDON HARRIS
Director 1997-08-04 2000-04-12
CHRISTOPHER BASS
Director 1998-01-17 2000-02-09
TERRY CHRISTOPHER WILSON
Company Secretary 1996-07-02 1999-10-21
IRENE EVELYN WILSON
Director 1996-07-02 1999-10-21
SUSAN TRESSIE PASFIELD
Company Secretary 1996-07-02 1997-08-04
SUSAN TRESSIE PASFIELD
Director 1996-07-02 1997-08-04
C & M SECRETARIES LIMITED
Nominated Secretary 1996-07-02 1996-07-02
C & M REGISTRARS LIMITED
Nominated Director 1996-07-02 1996-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX PAUL CRAWFORD APOLLO HOLDINGS & INVESTMENTS LTD Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off

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
2025-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-06-26REGISTERED OFFICE CHANGED ON 26/06/24 FROM Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
2023-06-11CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-12-13CESSATION OF SALLY LOUISE HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF SALLY LOUISE HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE HANCOCK
2021-11-02PSC07CESSATION OF DAVID LESLIE HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-19CH01Director's details changed for Mr David Leslie Hancock on 2019-10-29
2019-11-19AP01DIRECTOR APPOINTED ANDREA GORDON
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-25PSC04Change of details for Mrs Sally Louise Hancock as a person with significant control on 2019-06-03
2019-06-12CH01Director's details changed for Mr Alexander Mcdonald Boulby on 2019-06-11
2019-06-06CH01Director's details changed for Mr Alexander Mcdonald Boulby on 2019-06-03
2019-06-06AP01DIRECTOR APPOINTED MRS CATRIONA FIONA CRAWFORD
2019-06-06PSC04Change of details for Catriona Fiona Crawford as a person with significant control on 2019-06-03
2019-06-05CH01Director's details changed for Mr Alex Paul Crawford on 2019-06-03
2019-06-05PSC04Change of details for Alex Paul Crawford as a person with significant control on 2019-06-03
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 34 Flat 2 34 Brackendale Road Camberley Surrey GU15 2JR United Kingdom
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Flat 5 34 Brackendale Road Camberley Surrey GU15 2JR
2019-01-09TM02Termination of appointment of Sally Louise Hancock on 2019-01-01
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0102/07/12 ANNUAL RETURN FULL LIST
2012-04-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0102/07/11 ANNUAL RETURN FULL LIST
2011-04-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE HANCOCK / 02/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PAUL CRAWFORD / 02/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCDONALD BOULBY / 02/07/2010
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-30363aReturn made up to 02/07/09; full list of members
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY WENDY DAVIES
2009-07-10288aSECRETARY APPOINTED SALLY LOUISE HANCOCK
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2008-12-02288aDIRECTOR APPOINTED DAVID LESLIE HANCOCK
2008-09-04288bAPPOINTMENT TERMINATE, DIRECTOR CLAIRE HOWELL LOGGED FORM
2008-08-06363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE HOWELL
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-06363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363(288)DIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-26288bSECRETARY RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2005-08-31363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-09-19363(288)DIRECTOR RESIGNED
2002-09-19363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-19363(288)DIRECTOR RESIGNED
2000-09-19363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-08-22288bDIRECTOR RESIGNED
2000-03-08288aNEW DIRECTOR APPOINTED
1999-12-29288bSECRETARY RESIGNED
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288aNEW SECRETARY APPOINTED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-09-07363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: FLAT 5 34 BRACKENDALE ROAD CAMBERLEY SURREY GU15 2JR
1998-07-17363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-04-29SRES03EXEMPTION FROM APPOINTING AUDITORS 16/04/98
1998-04-1888(2)RAD 17/01/98--------- £ SI 1@1=1 £ IC 6/7
1998-04-16288aNEW DIRECTOR APPOINTED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-14288aNEW DIRECTOR APPOINTED
1997-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due After One Year 2011-08-01 £ 969
Creditors Due Within One Year 2012-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 1,856
Provisions For Liabilities Charges 2012-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5
Called Up Share Capital 2011-08-01 £ 5
Cash Bank In Hand 2012-08-01 £ 3,421
Cash Bank In Hand 2011-08-01 £ 1,617
Current Assets 2012-08-01 £ 3,961
Current Assets 2011-08-01 £ 1,617
Debtors 2012-08-01 £ 540
Shareholder Funds 2012-08-01 £ 3,961
Shareholder Funds 2011-08-01 £ 1,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 BRACKENDALE ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 34 BRACKENDALE ROAD MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 34 BRACKENDALE ROAD MANAGEMENT COMPANY 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 34 BRACKENDALE ROAD MANAGEMENT COMPANY 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.