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

BRACKENBAY PROPERTIES LIMITED

85 Fairacres Road, Oxford, OX4 1TQ,
Company Registration Number
03382712
Private Limited Company
Active

Company Overview

About Brackenbay Properties Ltd
BRACKENBAY PROPERTIES LIMITED was founded on 1997-06-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Brackenbay Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRACKENBAY PROPERTIES LIMITED
 
Legal Registered Office
85 Fairacres Road
Oxford
OX4 1TQ
Other companies in W1W
 
Filing Information
Company Number 03382712
Company ID Number 03382712
Date formed 1997-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 16:23:32
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 BRACKENBAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE O'SULLIVAN
Company Secretary 1997-06-13
GERARD MARTIN O'SULLIVAN
Director 1997-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY SALIDA
Company Secretary 2006-01-25 2006-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-06 1997-06-13
COMPANY DIRECTORS LIMITED
Nominated Director 1997-06-06 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD MARTIN O'SULLIVAN MGE WHOLESALE LIMITED Director 2013-12-19 CURRENT 2013-11-01 Active
GERARD MARTIN O'SULLIVAN TRADEKIT LIMITED Director 2013-10-17 CURRENT 2013-10-17 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
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CH01Director's details changed for Joseph Patrick O'sullivan on 2021-07-09
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 306 306 Chorley Court 24 Madeira Street London E14 6TS England
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05PSC04Change of details for Bernadette O'sullivan as a person with significant control on 2019-04-04
2020-10-05PSC07CESSATION OF GERARD MARTIN O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR
2020-09-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN O'SULLIVAN
2020-07-16AP01DIRECTOR APPOINTED JOSEPH PATRICK O'SULLIVAN
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-04-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MARTIN O'SULLIVAN
2019-02-06AP01DIRECTOR APPOINTED NIALL JOHN O'SULLIVAN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09CH01Director's details changed for Mr Gerard Martin O'sullivan on 2015-10-01
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 200200
2015-08-19AR0106/06/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr Gerard Martin O'sullivan on 2015-06-06
2014-12-09SH02Statement of capital on 2014-05-05 GBP200
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 200200
2014-07-01AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033827120006
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033827120005
2013-09-04AR0106/06/13 ANNUAL RETURN FULL LIST
2013-08-09SH0107/05/13 STATEMENT OF CAPITAL GBP 200200
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22MEM/ARTSARTICLES OF ASSOCIATION
2013-05-22RES01ALTER ARTICLES 07/05/2013
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-25AR0106/06/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARTIN O'SULLIVAN / 05/06/2012
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE O'SULLIVAN / 05/06/2012
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-20AR0106/06/11 FULL LIST
2010-06-29AR0106/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARTIN O'SULLIVAN / 06/06/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03DISS40DISS40 (DISS40(SOAD))
2009-10-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2009-07-14363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD O'SULLIVAN / 01/07/2008
2009-07-13288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE O'SULLIVAN / 01/07/2008
2008-11-26363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM UNIT 23 GREAT CAMBRIDGE TRADING ESTATE ENFIELD MIDDLESEX EN1 1SH
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-18363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-05-16225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/06
2006-06-27363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-13288bSECRETARY RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-18363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/03
2003-08-07363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-0988(2)RAD 10/02/03--------- £ SI 100@1=100 £ IC 100/200
2002-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-01363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-28ELRESS366A DISP HOLDING AGM 19/01/02
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-28ELRESS252 DISP LAYING ACC 19/01/02
2002-01-28ELRESS386 DISP APP AUDS 19/01/02
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 6 CAMBRIDGE TERRACE BURY STREET WEST EDMONTON LONDON N9 9JJ
2001-07-04363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-15363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-26363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-20288bSECRETARY RESIGNED
1997-07-20288bDIRECTOR RESIGNED
1997-07-20288aNEW DIRECTOR APPOINTED
1997-07-20288aNEW SECRETARY APPOINTED
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 BRACKENBAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against BRACKENBAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding BANK OF SCOTLAND PLC
2014-02-07 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BRACKENBAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRACKENBAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKENBAY PROPERTIES LIMITED
Trademarks
We have not found any records of BRACKENBAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKENBAY PROPERTIES 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 BRACKENBAY PROPERTIES 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 BRACKENBAY PROPERTIES 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 TypeProposal to Strike Off
Defending partyBRACKENBAY PROPERTIES LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRACKENBAY PROPERTIES 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 BRACKENBAY PROPERTIES 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.