Background WavePink WaveYellow Wave

23 BRACKNELL GARDENS LIMITED (02486117)

23 BRACKNELL GARDENS LIMITED (02486117) is an active UK company. incorporated on 28 March 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 23 BRACKNELL GARDENS LIMITED has been registered for 36 years. Current directors include GARDEN, John Anthony, LEVENT-SINCLAIR, Peri Ann, ZENIOS, Anthony Ronald and 1 others.

Company Number
02486117
Status
active
Type
ltd
Incorporated
28 March 1990
Age
36 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARDEN, John Anthony, LEVENT-SINCLAIR, Peri Ann, ZENIOS, Anthony Ronald, ZENIOS, Ray Rachel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 BRACKNELL GARDENS LIMITED

23 BRACKNELL GARDENS LIMITED is an active company incorporated on 28 March 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 23 BRACKNELL GARDENS LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02486117

LTD Company

Age

36 Years

Incorporated 28 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

TRIPSIGN PROPERTIES LIMITED
From: 28 March 1990To: 22 May 1990
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

23 Bracknell Gardens London NW3 7EE
From: 28 March 1990To: 17 April 2026
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Nov 20
Director Left
Nov 25
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Mar 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GARDEN, John Anthony

Active
23 Bracknell Gardens, LondonNW3 7EE
Secretary
Appointed N/A

GARDEN, John Anthony

Active
23 Bracknell Gardens, LondonNW3 7EE
Born August 1933
Director
Appointed N/A

LEVENT-SINCLAIR, Peri Ann

Active
23 Bracknell Gardens, LondonNW3 7EE
Born December 1963
Director
Appointed 07 Nov 2025

ZENIOS, Anthony Ronald

Active
23a Bracknell Gardens, LondonNW3 7EE
Born October 1942
Director
Appointed 22 Mar 2005

ZENIOS, Ray Rachel

Active
5 Fleet Place, LondonEC4M 7RD
Born June 1943
Director
Appointed 29 Mar 2016

BHASIN, Saveri

Resigned
23 Bracknell GardensNW3 7EE
Born October 1979
Director
Appointed 01 Aug 2015
Resigned 02 Oct 2016

MEDIRATTA, Anshul

Resigned
Bracknell Gardens, LondonNW3 7EE
Born October 1978
Director
Appointed 01 Jul 2015
Resigned 07 Nov 2025

MUDREWICZ, Julian, Dr

Resigned
23 Bracknell Gardens, LondonNW3 7EE
Born December 1914
Director
Appointed N/A
Resigned 01 Feb 1998

SHMUKLER, Morris

Resigned
23b Bracknell Gardens, LondonNW3
Born January 1937
Director
Appointed 01 Feb 1998
Resigned 01 Aug 2015

Persons with significant control

4

Peri Ann Levent-Sinclair

Active
23 Bracknell Gardens, LondonNW3 7EE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2025

Mr Anthony Ronald Zenios

Active
Bracknell Gardens, LondonNW3 7EE
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017

Mr John Anthony Garden

Active
Bracknell Gardens, LondonNW3 7EE
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ray Rachel Zenios

Active
5 Fleet Place, LondonEC4M 7RD
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Legacy
21 July 1998
363(353)363(353)
Legacy
21 July 1998
363(190)363(190)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Legacy
8 June 1997
353353
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
21 July 1996
363aAnnual Return
Legacy
19 July 1996
123Notice of Increase in Nominal Capital
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
363aAnnual Return
Legacy
8 October 1991
363aAnnual Return
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Resolution
30 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
287Change of Registered Office
Incorporation Company
28 March 1990
NEWINCIncorporation