Background WavePink WaveYellow Wave

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED (03715044)

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED (03715044) is an active UK company. incorporated on 12 February 1999. 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. BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include LEWIS, Clive Robert, LEWIS, Joseph Alexander, NORMAN, David Maurice and 1 others.

Company Number
03715044
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEWIS, Clive Robert, LEWIS, Joseph Alexander, NORMAN, David Maurice, ROSEHILL, Michael Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED

BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 1999 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. BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03715044

LTD Company

Age

27 Years

Incorporated 12 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Seymour Mews House 26-27 Seymour Mews London W1H 6BN England
From: 4 July 2024To: 26 January 2026
1st & 2nd Floor One Creechurch Place London EC3A 5AF England
From: 8 March 2022To: 4 July 2024
Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
From: 12 February 1999To: 8 March 2022
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Sept 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 29 Jul 2024

LEWIS, Clive Robert

Active
26-37 Seymour Mews, LondonW1H 6BN
Born December 1956
Director
Appointed 19 Jun 2024

LEWIS, Joseph Alexander

Active
26-37 Seymour Mews, LondonW1H 6BN
Born September 1983
Director
Appointed 19 Jun 2024

NORMAN, David Maurice

Active
26-37 Seymour Mews, LondonW1H 6BN
Born February 1957
Director
Appointed 08 Nov 2017

ROSEHILL, Michael Henry

Active
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 19 Jun 2024

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 25 Mar 1999
Resigned 27 Jul 1999

CREED, Shirley Ann

Resigned
Cain Road, BracknellRG12 1LF
Secretary
Appointed 27 Jul 1999
Resigned 17 Aug 2018

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Aug 2018
Resigned 29 Mar 2024

FINN, Deborah

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 29 Mar 2024
Resigned 19 Jun 2024

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 12 Feb 1999
Resigned 25 Mar 1999

ANSAH, Michael Ernest

Resigned
Cain Road, BracknellRG12 1LF
Born June 1958
Director
Appointed 31 Jan 2007
Resigned 31 Jan 2019

BARROWCLOUGH, David Francis

Resigned
Cain Road, BracknellRG12 1LF
Born January 1957
Director
Appointed 02 Jun 2007
Resigned 15 Jan 2013

BENNETT, Charles Anthony Howson

Resigned
20 Brook Road, LoughtonIG10 1BW
Born October 1954
Director
Appointed 10 Jun 2005
Resigned 17 Nov 2006

COLEMAN, Sarah Adwowa

Resigned
Cain Road, BracknellRG12 1LF
Born July 1974
Director
Appointed 15 Jan 2013
Resigned 16 Oct 2014

CREED, Shirley Ann

Resigned
Cain Road, BracknellRG12 1LF
Born December 1957
Director
Appointed 19 Dec 2016
Resigned 17 Aug 2018

DEEKS, Matthew Robert

Resigned
Cain Road, BracknellRG12 1LF
Born February 1969
Director
Appointed 27 Oct 2014
Resigned 16 Oct 2015

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Born May 1961
Director
Appointed 17 Aug 2018
Resigned 29 Apr 2024

JENKINS, Luccine Jean

Resigned
The Boulevard, BracknellRG12 1LF
Born March 1962
Director
Appointed 17 Nov 2006
Resigned 01 Jun 2007

LEWIS, Mark

Resigned
144 Merlin Park, BristolBS20 8RW
Born March 1959
Director
Appointed 25 Mar 1999
Resigned 27 Jul 1999

MELLORS, Patrick

Resigned
Paul's Row, High Wycombe
Born July 1981
Director
Appointed 08 Nov 2017
Resigned 31 Dec 2018

NORMAN, David Richard

Resigned
Clay Court, WargraveRG10 8LY
Born September 1952
Director
Appointed 07 Apr 1999
Resigned 31 Jan 2007

O'SHEA, Amanda

Resigned
One Creechurch Place, LondonEC3A 5AF
Born December 1971
Director
Appointed 15 Aug 2019
Resigned 29 Apr 2024

PLAZA, Eileen

Resigned
One Creechurch Place, LondonEC3A 5AF
Born September 1981
Director
Appointed 29 Apr 2024
Resigned 19 Jun 2024

QUIGLEY, Tina

Resigned
One Creechurch Place, LondonEC3A 5AF
Born April 1973
Director
Appointed 13 May 2024
Resigned 19 Jun 2024

REINER, Chaim

Resigned
Wargrave Avenue, LondonN15 6TX
Born May 1985
Director
Appointed 22 Dec 2016
Resigned 31 Aug 2021

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 25 Mar 1999
Resigned 27 Jul 1999

WILLIAMS, Richard Jon Philip

Resigned
Cain Road, BracknellRG12 1LF
Born April 1964
Director
Appointed 16 Oct 2014
Resigned 22 Dec 2016

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 12 Feb 1999
Resigned 25 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2024
The Boulevard, Cain Road, BracknellRG12 1LF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2025
AA01Change of Accounting Reference Date
Legacy
24 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
29 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Resolution
19 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
13 June 2001
288cChange of Particulars
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
19 August 1999
287Change of Registered Office
Legacy
16 August 1999
123Notice of Increase in Nominal Capital
Legacy
16 August 1999
88(2)R88(2)R
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
88(2)R88(2)R
Legacy
17 April 1999
287Change of Registered Office
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
123Notice of Increase in Nominal Capital
Incorporation Company
12 February 1999
NEWINCIncorporation