BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06442458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Kings House Greystoke Business Centre, High Street Portishead BS20 6PY Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Mary Gray as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 12 pages | AA | ||
Appointment of Mrs Jennifer Mary Gray as a director on Oct 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Irene Marion Rowson as a director on Dec 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Iris Sparrow as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rodney Wilbur Emery Barton as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Monica Rose Potts as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Roy Parkin as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Mary Gray as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Ann Franey as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Kingsdale Uk Limited on Jun 01, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings House Greystock Business Centre Portishead Bristol BS20 6PY to Kings House Greystoke Business Centre, High Street Portishead Bristol BS20 6PY on Jun 01, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart James Murray as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Arthur William Reeves as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSDALE UK LIMITED | Secretary | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House England |
| 93837220002 | ||||||||||
| MURRAY, Stuart James | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 301051790001 | |||||||||
| PARKIN, David Roy | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 313052420001 | |||||||||
| POTTS, Monica Rose | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 313052630001 | |||||||||
| SPARROW, Julia Iris | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 328552170001 | |||||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||||||
| ADAMS, Lewis Drummond | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 165506200001 | |||||||||
| ADAMS, Lewis Drummond | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 165506200001 | |||||||||
| ATLEE, Loretta Jane Patricia | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | United Kingdom | British | 154485440001 | |||||||||
| BARTON, Rodney Wilbur Emery | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 275245840001 | |||||||||
| BLACKBURN, Elaine | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 251361810001 | |||||||||
| COLEMAN, Geoffrey Arthur Robert | Director | 33 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 53432630001 | ||||||||||
| COOPER, Helen | Director | Brackenbury Manor Kay Hitch Way Histon CB24 9YR Cambridge 37 | United Kingdom | British | 152221740001 | |||||||||
| CUNNINGHAM, Peter William John | Director | Kay Hitch Way Histon CB24 9YY Cambridge 44 Brackenbury Manor Cambridgeshire | British | 136029120001 | ||||||||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| FRANEY, Elizabeth Ann | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 263273040001 | |||||||||
| GILES, Lavinia | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | United Kingdom | British | 149651400001 | |||||||||
| GRAY, Jennifer Mary | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 341578910001 | |||||||||
| GRAY, Jennifer Mary | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 165506210001 | |||||||||
| GRAY, Jennifer Mary | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 165506210001 | |||||||||
| LINTOTT, Joan | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | United Kingdom | British | 154485180001 | |||||||||
| MORRIS, Peter Charles George | Director | 40 Bodley Road KT3 5QE New Malden Surrey | United Kingdom | British | 83021260001 | |||||||||
| NORRIS, Michael Leonard | Director | Kay Hitch Way Histon CB24 9YY Cambridge Flat 35 Brackenbury Manor Cambridgeshire | British | 136029110001 | ||||||||||
| PALFREY, John Henry Hugh | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 183679950001 | |||||||||
| PASCOE, Dorothy Batty | Director | Brackenbury Manor Kay Hitch Way CB24 2YY Histon 5 Cambs | United Kingdom | British | 136029100001 | |||||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||||||
| QAZI, Ann | Director | Kay Hitch Way Histon CB24 9YY Cambridge 39 Brackenbury Manor Cambridgeshire | United Kingdom | British | 136029130001 | |||||||||
| REEVES, Arthur William | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | English | 275246120001 | |||||||||
| ROBERTS, Henry Edward | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 251361690001 | |||||||||
| ROWSON, Irene Marion | Director | Greystoke Business Centre, High Street Portishead BS20 6PY Bristol Kings House United Kingdom | England | British | 172494570001 | |||||||||
| ROWSON, Irene Marion | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 172494570001 | |||||||||
| SEARJEANT, Marcus William Edward | Director | Brackenbury Manor Kay Hitch Way Histon CB24 9YY Cambridge 32 | United Kingdom | British | 147702090001 | |||||||||
| STANFORD, Colin | Director | Kings House Greystock Business Centre BS20 6PY Portishead Bristol | England | British | 201973780001 | |||||||||
| THOMAS, David Trevor | Director | Wether Road CB23 5DT Cambourne 33 Cambridge | England | British | 224815100003 | |||||||||
| TROTT, Leslie Steven | Director | Little Copse Road BN6 8PQ Hassocks 23 W Sussex | United Kingdom | British | 141025180001 |
What are the latest statements on persons with significant control for BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0