Background WavePink WaveYellow Wave

32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED (02862538)

32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED (02862538) is an active UK company. incorporated on 14 October 1993. with registered office in London N12 8ly. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BURNS, John Arthur, BURNS, Susan Jennifer, SHARP, Peter David.

Company Number
02862538
Status
active
Type
ltd
Incorporated
14 October 1993
Age
32 years
Address
Pearl Assurance House, London N12 8ly, N12 8LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, John Arthur, BURNS, Susan Jennifer, SHARP, Peter David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED

32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 1993 with the registered office located in London N12 8ly. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 BRACKNELL GARDENS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02862538

LTD Company

Age

32 Years

Incorporated 14 October 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Pearl Assurance House 319 Ballards Lane London N12 8ly, N12 8LY,

Previous Addresses

Pearl Assurance House 319 Ballards Lane London N12 8LY England
From: 26 July 2025To: 26 July 2025
Flat 2 32 Bracknell Gardens Hampstead London NW3 7EH England
From: 6 June 2023To: 26 July 2025
4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
From: 8 January 2021To: 6 June 2023
Pearl Assurance House 319 Ballards Lane London N12 8LY United Kingdom
From: 11 April 2019To: 8 January 2021
35 Hampstead Lane London N6 4RT
From: 14 October 1993To: 11 April 2019
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FINN, Hazel

Active
Flat 4, LondonNW3 7EH
Secretary
Appointed 26 Oct 2006

BURNS, John Arthur

Active
Flat 7, LondonNW3 7EH
Born July 1943
Director
Appointed 30 Jan 2002

BURNS, Susan Jennifer

Active
Flat 7, HampsteadNW3 7EH
Born April 1946
Director
Appointed 22 Oct 2002

SHARP, Peter David

Active
Flat 2, LondonNW3 7EH
Born July 1943
Director
Appointed 07 Nov 2007

RIPPER, Helena

Resigned
Flat 5 32 Bracknell Gardens, LondonNW3 7EH
Secretary
Appointed 14 Oct 1993
Resigned 26 Oct 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Oct 1993
Resigned 14 Oct 1993

DAVIS, Helen Ruth

Resigned
32 Bracknell Gardens, LondonNW3 7EH
Born April 1920
Director
Appointed 07 Jun 1995
Resigned 20 Dec 2003

DAVIS, Hyman

Resigned
Flat 4, LondonNW32 7EH
Born July 1914
Director
Appointed 14 Oct 1993
Resigned 01 Sept 1994

FREDERICK, Philip Harold

Resigned
32 Bracknell Gardens, LondonNW3 7EH
Born June 1917
Director
Appointed 14 Oct 1993
Resigned 13 Jan 1995

GRAHAME, Gitte

Resigned
Flat 6 32 Bracknell Gardens, LondonNW3 7EH
Born April 1914
Director
Appointed 25 Feb 1997
Resigned 07 Oct 2003

LIM, Kit Wan

Resigned
32 Bracknell Gardens, LondonNW3 7EH
Born September 1962
Director
Appointed 07 Jun 1995
Resigned 25 Feb 1997

RAVON, Zvia

Resigned
F 4, LondonNW3 7RE
Born October 1943
Director
Appointed 30 Jan 2002
Resigned 19 Jun 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Oct 1993
Resigned 14 Oct 1993
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
353353
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
6 May 1997
225Change of Accounting Reference Date
Legacy
24 October 1996
88(2)R88(2)R
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Incorporation Company
14 October 1993
NEWINCIncorporation