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

BRACKEN COURT FREEHOLD LIMITED

HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW,
Company Registration Number
05560762
Private Limited Company
Active

Company Overview

About Bracken Court Freehold Ltd
BRACKEN COURT FREEHOLD LIMITED was founded on 2005-09-12 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Bracken Court Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRACKEN COURT FREEHOLD LIMITED
 
Legal Registered Office
HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE
CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 3JW
Other companies in BH1
 
Filing Information
Company Number 05560762
Company ID Number 05560762
Date formed 2005-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKEN COURT FREEHOLD 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 BRACKEN COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
MARTINA DAW
Company Secretary 2014-10-27
INITIATIVE PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-09-01
ROBERT JAMES HUCKLESBY
Director 2014-10-27
DUNCAN SALES
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARSHALL
Director 2012-01-13 2016-11-02
ROBERT JAMES HUCKLESBY
Company Secretary 2005-09-12 2014-10-27
MATTHEW JOHN PEARSON
Director 2005-09-12 2014-10-27
DANIEL JAMES HEALY
Director 2008-08-06 2012-01-13
DANIEL JAMES HEALY
Company Secretary 2008-08-06 2008-08-10
RICHARD CHARLES COOKE
Director 2005-09-12 2008-06-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-09-12 2005-09-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-09-12 2005-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INITIATIVE PROPERTY MANAGEMENT LIMITED FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED Company Secretary 2018-07-20 CURRENT 2014-07-10 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED OCEAN BLUE (BOURNEMOUTH) LTD. Company Secretary 2018-03-13 CURRENT 2011-03-29 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED CHESIL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-24 CURRENT 1975-05-13 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED 16 DEAN PARK MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-03-02 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-06 CURRENT 1987-05-05 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED ST ANTHONY'S 2 MANAGEMENT LTD Company Secretary 2017-08-04 CURRENT 1998-03-27 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED ZENA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-28 CURRENT 1991-02-20 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED THE CEDARS RESIDENTS' ASSOCIATION (POOLE) LIMITED Company Secretary 2017-05-03 CURRENT 2014-06-19 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED STONELEIGH REVERSION LIMITED Company Secretary 2017-04-07 CURRENT 2005-07-14 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED KINGSLAND COURT (CANFORD CLIFFS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1978-02-03 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED MANORBOURNE MANAGEMENT CO LTD Company Secretary 2017-01-19 CURRENT 2002-11-25 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED HARCOURT FREEHOLD LIMITED Company Secretary 2016-10-17 CURRENT 2001-07-31 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED 13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-13 CURRENT 1999-06-24 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED MARINA COURT (BOSCOMBE) LIMITED Company Secretary 2016-09-06 CURRENT 1967-09-21 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED CAVENDISH PLACE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2016-09-01 CURRENT 1986-10-23 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED WESTBOURNE PARK LODGE LIMITED Company Secretary 2016-08-01 CURRENT 1998-10-26 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1994-08-04 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2002-12-12 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED KC (COLUMBIA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2014-06-06 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED FELTON COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 1981-05-28 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED WIDE HORIZONS MANAGEMENT LIMITED Company Secretary 2015-05-15 CURRENT 1987-08-18 Active - Proposal to Strike off
INITIATIVE PROPERTY MANAGEMENT LIMITED MATTHEW COURT RTM COMPANY LIMITED Company Secretary 2015-05-15 CURRENT 2013-07-03 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED SURREY KEEP RTM COMPANY LIMITED Company Secretary 2014-05-26 CURRENT 2013-11-22 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED TERENCE COURT RTM COMPANY LIMITED Company Secretary 2014-04-17 CURRENT 2013-09-27 Active
INITIATIVE PROPERTY MANAGEMENT LIMITED SANDERLING MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2000-07-21 Active
ROBERT JAMES HUCKLESBY WINTON PRIMARY SCHOOL Director 2015-12-04 CURRENT 2015-12-04 Active
ROBERT JAMES HUCKLESBY 16 DEAN PARK MANAGEMENT LIMITED Director 2000-09-12 CURRENT 1988-03-02 Active
DUNCAN SALES 16 DEAN PARK MANAGEMENT LIMITED Director 2016-11-02 CURRENT 1988-03-02 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HUCKLESBY
2024-03-01DIRECTOR APPOINTED MR MOHAMAD TABBARA
2023-10-24Termination of appointment of Initiative Property Management Limited on 2023-10-16
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2023-10-24Appointment of House & Son Property Consultants Ltd as company secretary on 2023-10-17
2023-10-24CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MOHAMAD CHAFIC TABBARA
2023-03-22Director's details changed for Mr Mohamed Chafic Tabbara on 2023-03-22
2023-03-22Director's details changed for Mr Mohamed Chafic Tabbara on 2023-03-22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HUCKLESBY
2023-03-17DIRECTOR APPOINTED MR MOHAMED CHAFIC TABBARA
2023-03-17DIRECTOR APPOINTED MR DUNCAN MICHAEL SALES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR DAVID ALEU
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT PAINTER
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-07APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2022-02-07DIRECTOR APPOINTED MR ROBERT JAMES HUCKLESBY
2022-02-07AP01DIRECTOR APPOINTED MR ROBERT JAMES HUCKLESBY
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2021-10-28CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT LIMITED on 2021-06-07
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-19DS02Withdrawal of the company strike off application
2020-08-05AP01DIRECTOR APPOINTED MR KEVIN HERBERT PAINTER
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HUCKLESBY
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-16DS01Application to strike the company off the register
2019-11-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2018-11-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MR KEITH MARSHALL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-19TM02Termination of appointment of Martina Daw on 2018-07-12
2018-05-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT LIMITED on 2018-02-15
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP
2017-09-06AP04Appointment of Initiative Property Management Limited as company secretary on 2017-09-01
2016-11-09AP01DIRECTOR APPOINTED MR DUNCAN SALES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-13AR0112/09/15 ANNUAL RETURN FULL LIST
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-05TM02Termination of appointment of Robert James Hucklesby on 2014-10-27
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN PEARSON
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-20AP03Appointment of Dr Martina Daw as company secretary on 2014-10-27
2014-11-14AP01DIRECTOR APPOINTED MR ROBERT JAMES HUCKLESBY
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-26AR0112/09/14 ANNUAL RETURN FULL LIST
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-23AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0112/09/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED KEITH MARSHALL
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEALY
2011-10-10AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-29AR0112/09/11 FULL LIST
2010-11-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27AR0112/09/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PEARSON / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HEALY / 13/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HUCKLESBY / 13/11/2009
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-23363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-10-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT, BOURNEMOUTH DORSET BH1 1HP
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY DANIEL HEALY
2008-08-12288aDIRECTOR AND SECRETARY APPOINTED DANIEL JAMES HEALY
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COOKE
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-10225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08
2007-12-1088(2)RAD 06/11/07--------- £ SI 7@1=7 £ IC 1/8
2007-10-01363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-29363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP
2005-10-20288bSECRETARY RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRACKEN COURT FREEHOLD 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 BRACKEN COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRACKEN COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
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 BRACKEN COURT FREEHOLD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-31 £ 1,008
Shareholder Funds 2011-08-31 £ 1,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRACKEN COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKEN COURT FREEHOLD LIMITED
Trademarks
We have not found any records of BRACKEN COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKEN COURT FREEHOLD 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 (74990 - Non-trading company) as BRACKEN COURT FREEHOLD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRACKEN COURT FREEHOLD 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 BRACKEN COURT FREEHOLD 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 BRACKEN COURT FREEHOLD 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.