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

BRACKENBRAE MANAGEMENT COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
04743348
Private Limited Company
Active

Company Overview

About Brackenbrae Management Company Ltd
BRACKENBRAE MANAGEMENT COMPANY LIMITED was founded on 2003-04-24 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Brackenbrae 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
BRACKENBRAE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in GU22
 
Filing Information
Company Number 04743348
Company ID Number 04743348
Date formed 2003-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKENBRAE 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 BRACKENBRAE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIA SELENA SMITH
Company Secretary 2018-01-04
GRAHAM GUY BURGESS
Director 2017-01-20
PETER JOHN CHRISTMAS
Director 2010-03-01
YUSUFALI BHARMAL FARID
Director 2015-12-17
LEONARD JASPER LOUIS
Director 2017-01-20
JULIA SELENA SMITH
Director 2017-11-23
MICHAEL WILLIAM JEROME TAGG
Director 2018-03-01
GARY WILLIAM TUCKER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUKHSANA REHMAN
Company Secretary 2008-11-14 2017-11-23
ISEEB UR REHMAN
Director 2005-01-13 2017-11-23
MITAL PATEL
Director 2010-03-01 2017-11-01
IAN CHRISTOPHER WAND
Director 2010-03-01 2015-09-24
ANTHONY ROY INKIN
Company Secretary 2003-04-24 2008-11-14
CHRISTOPHER JOHN COONEY
Director 2003-04-24 2008-11-14
ANTHONY ROY INKIN
Director 2003-04-24 2008-11-14
SIMON LOUIS WILSON
Director 2003-04-24 2008-11-14
CAROL STRANGE
Director 2005-11-15 2006-09-13
ANN VERONICA BARROW
Director 2005-04-13 2006-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-24 2003-04-24
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-24 2003-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JASPER LOUIS SNOOZZ LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
LEONARD JASPER LOUIS CLASSIC EDISTRIBUTION SOLUTIONS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2018-07-03
LEONARD JASPER LOUIS CLASSIC VENUE SOLUTIONS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
LEONARD JASPER LOUIS THE HOTEL PARTNERSHIP LIMITED Director 2001-01-03 CURRENT 2000-10-09 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LEONARD JASPER LOUIS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JEROME TAGG
2022-10-05DIRECTOR APPOINTED MR MATTHEW PAGE
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-05AD02Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR CRAIG BAILEY
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN HENRY IRVINE
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GUY BURGESS
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-12-16AP01DIRECTOR APPOINTED DR MOHAMED-RAFI FAROOK RILEY
2020-12-16AP01DIRECTOR APPOINTED DR MOHAMED-RAFI FAROOK RILEY
2020-11-27AP01DIRECTOR APPOINTED MR GLENN MARTIN MORLEY
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/20 FROM 11/15 High Street Bookham Leatherhead KT23 4AA England
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-02PSC08Notification of a person with significant control statement
2019-10-28PSC07CESSATION OF LEONARD JASPER LOUIS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28PSC09Withdrawal of a person with significant control statement on 2019-10-28
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR GLYNN HENRY IRVINE
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM TUCKER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHRISTMAS
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-08AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-09-03
2018-09-08TM02Termination of appointment of Julia Selena Smith on 2018-09-03
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 1a Oriental Road Woking Surrey GU22 7AH
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR YUSUFALI BHARMAL FARID
2018-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD JASPER LOUIS
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 72
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-06-05CH01Director's details changed for on
2018-03-17AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JEROME TAGG
2018-03-10CH01Director's details changed for Gary William Tucker on 2018-03-10
2018-03-02CH03SECRETARY'S DETAILS CHNAGED FOR JULIA SELENA SMITH on 2018-03-02
2018-03-02CH01Director's details changed for Julia Selena Smith on 2018-03-02
2018-01-26TM02Termination of appointment of Rukhsana Rehman on 2017-11-23
2018-01-26CH01Director's details changed for Julia Selena Coombe on 2018-01-26
2018-01-11AP03Appointment of Julia Selena Smith as company secretary on 2018-01-04
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MITAL PATEL
2017-12-07AP01DIRECTOR APPOINTED JULIA SELENA COOMBE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ISEEB REHMAN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ISEEB REHMAN
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-07AP01DIRECTOR APPOINTED GARY WILLIAM TUCKER
2017-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / RUKHSANA REHMAN / 31/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISEEB UR REHMAN / 31/05/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 72
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / RUKHSANA REHMAN / 31/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISEEB UR REHMAN / 31/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISEEB UR REHMAN / 31/05/2017
2017-02-02AP01DIRECTOR APPOINTED MR GRAHAM GUY BURGESS
2017-02-02AP01DIRECTOR APPOINTED MR LEONARD JASPER LOUIS
2016-12-13AA31/08/16 TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 72
2016-06-14AR0124/04/16 FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAND
2016-01-19AP01DIRECTOR APPOINTED MR YUSUFALI BHARMAL FARID
2015-11-10AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 72
2015-07-03AR0124/04/15 FULL LIST
2015-03-13AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 72
2014-05-14AR0124/04/14 FULL LIST
2014-01-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-07AR0124/04/13 FULL LIST
2013-05-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-13AR0124/04/12 FULL LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-07AR0124/04/11 FULL LIST
2011-03-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-12AR0124/04/10 FULL LIST
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22SH0112/04/10 STATEMENT OF CAPITAL GBP 72
2010-03-04AP01DIRECTOR APPOINTED PETER JOHN CHRISTMAS
2010-03-04AP01DIRECTOR APPOINTED MR MITAL PATEL
2010-03-04AP01DIRECTOR APPOINTED IAN CHRISTOPHER WAND
2009-12-03SH0130/11/09 STATEMENT OF CAPITAL GBP 64
2009-11-01SH0109/10/09 STATEMENT OF CAPITAL GBP 63
2009-07-0888(2)AD 28/05/09 GBP SI 4@1=4 GBP IC 51/55
2009-06-0688(2)AD 28/05/09 GBP SI 31@1=31 GBP IC 20/51
2009-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ISEEB REHMAN / 12/09/2008
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3PA
2009-05-20363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-1688(2)CAPITALS NOT ROLLED UP
2009-04-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-12288aSECRETARY APPOINTED RUKHSANA REHMAN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON WILSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COONEY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY INKIN
2008-06-18363sRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-03-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-14363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-14288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-08-31225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-08363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3PA
2003-10-27288bSECRETARY RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MERIDIEN HOUSE 4TH FLOOR 42 UPPER BERKELEY STREET LONDON W1H 8EP
2003-10-27288bDIRECTOR RESIGNED
2003-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRACKENBRAE 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 BRACKENBRAE 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
BRACKENBRAE 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

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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BRACKENBRAE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRACKENBRAE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKENBRAE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BRACKENBRAE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKENBRAE 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 BRACKENBRAE 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
Outgoings
Business Rates/Property Tax
No properties were found where BRACKENBRAE 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 BRACKENBRAE 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 BRACKENBRAE 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.