Background WavePink WaveYellow Wave

BRACKLEY MEWS MANAGEMENT LIMITED (04207324)

BRACKLEY MEWS MANAGEMENT LIMITED (04207324) is an active UK company. incorporated on 27 April 2001. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRACKLEY MEWS MANAGEMENT LIMITED has been registered for 24 years. Current directors include CHIVERTON, Mark, MAY, Paul Richard, POLHILL, Susan Fay.

Company Number
04207324
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2001
Age
24 years
Address
54 Broad Street, Banbury, OX16 5BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHIVERTON, Mark, MAY, Paul Richard, POLHILL, Susan Fay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLEY MEWS MANAGEMENT LIMITED

BRACKLEY MEWS MANAGEMENT LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRACKLEY MEWS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04207324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

54 Broad Street Banbury, OX16 5BL,

Previous Addresses

4 Joplin Court Crownhill Milton Keynes MK8 0JP
From: 29 September 2014To: 4 March 2019
54 Broad Street Banbury Oxon OX16 5BL
From: 27 April 2001To: 29 September 2014
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 16
Director Left
Sept 16
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 24
Director Joined
Mar 25
Director Left
May 25
Director Left
Feb 26
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BINGHAM, Simon

Active
Broad Street, BanburyOX16 5BL
Secretary
Appointed 15 Mar 2019

CHIVERTON, Mark

Active
Broad Street, BanburyOX16 5BL
Born October 1957
Director
Appointed 22 Jul 2003

MAY, Paul Richard

Active
Broad Street, BanburyOX16 5BL
Born July 1965
Director
Appointed 01 Mar 2025

POLHILL, Susan Fay

Active
Broad Street, BanburyOX16 5BL
Born June 1945
Director
Appointed 31 May 2018

ASHLEY, Susanne Elizabeth

Resigned
14 Brackley Lodge Mews, BrackleyNN13 7HP
Secretary
Appointed 01 Feb 2007
Resigned 18 Mar 2008

BINGHAM, Simon Julian

Resigned
27 Peveril Road, BanburyOX17 2DN
Secretary
Appointed 18 Mar 2008
Resigned 28 Sept 2014

HAWKES, Julie

Resigned
Broad Street, BanburyOX16 5BL
Secretary
Appointed 01 May 2015
Resigned 15 Mar 2019

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 27 Apr 2001
Resigned 31 Dec 2001

TATTERSALL, Michael John

Resigned
1 Brackley Lodge Mews, BrackleyNN13 7HP
Secretary
Appointed 22 Jul 2003
Resigned 01 Sept 2003

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 01 Sept 2014
Resigned 14 Feb 2019

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate secretary
Appointed 01 Jun 2002
Resigned 22 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 01 Sept 2003
Resigned 21 Feb 2007

ASHLEY, Michael

Resigned
14 Brackley Lodge Mews, BrackleyNN13 7HP
Born November 1967
Director
Appointed 29 Jun 2006
Resigned 18 Mar 2008

BINGHAM, Simon Julian

Resigned
Broad Street, BanburyOX16 5BL
Born May 1965
Director
Appointed 01 Mar 2019
Resigned 10 Apr 2019

BRIGHTON, Richard Thomas

Resigned
12 Wensleydale, DroitwichWR9 8PF
Born December 1947
Director
Appointed 27 Apr 2001
Resigned 30 Sept 2001

BURROWS, John Hoole

Resigned
Brackley Lodge Mews, BrackleyNN13 7HP
Born August 1949
Director
Appointed 01 Sept 2014
Resigned 15 May 2015

BUTTERS, Janene Elizabeth

Resigned
Broad Street, BanburyOX16 5BL
Born January 1971
Director
Appointed 21 Sept 2018
Resigned 30 Apr 2025

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 30 Sept 2001
Resigned 01 Jun 2002

FENNING, Marcus John

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born October 1964
Director
Appointed 22 Jul 2003
Resigned 01 Sept 2014

GOLDSTEIN, Helen

Resigned
Haniel House, BrackleyNN13 7HP
Born August 1956
Director
Appointed 13 Jun 2007
Resigned 09 Sept 2010

GRIFFIN, Melanie Jane

Resigned
7 Brackley Lodge Mews, BrackleyNN13 7HP
Born November 1971
Director
Appointed 14 Aug 2003
Resigned 17 Mar 2009

HALKETT, Johanna

Resigned
6 Brackley Lodge Mews, BrackleyNN13 7HP
Born June 1979
Director
Appointed 24 Oct 2003
Resigned 16 Jul 2007

HALLAM, Spencer Edwin

Resigned
10 Brackley Lodge Mews, BrackleyNN13 7HP
Born April 1972
Director
Appointed 22 Jul 2003
Resigned 02 Jan 2007

HILL, Anthony David

Resigned
Brackley Lodge Mews, BrackleyNN13 7HP
Born March 1948
Director
Appointed 01 Sept 2014
Resigned 15 Aug 2018

HODSON, Caroline Susan

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born March 1962
Director
Appointed 18 Mar 2008
Resigned 01 Sept 2014

IACCONI, Alex, Doctor

Resigned
15 Brackley Lodge Mews, BrackleyNN13 7HP
Born October 1969
Director
Appointed 22 Jul 2003
Resigned 23 Jul 2003

JACCONI, Alex, Dr

Resigned
15 Brackley Lodge Mews, BrackleyNN13 7HP
Born October 1969
Director
Appointed 22 Jul 2003
Resigned 15 Aug 2006

JOHNSON, Anthony Edward, Dr

Resigned
Broad Street, BanburyOX16 5BL
Born July 1946
Director
Appointed 01 Apr 2018
Resigned 01 May 2024

JONES, John Paul

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born October 1971
Director
Appointed 12 May 2016
Resigned 06 Jul 2017

KIBBLE, Giles Bernard

Resigned
Brackley Lodge Mews, BrackleyNN13 7HP
Born May 1965
Director
Appointed 01 Sept 2014
Resigned 25 May 2018

LAMBERT, Alison Jane

Resigned
9 Brackley Lodge Mews, BrackleyNN13 7HP
Born September 1973
Director
Appointed 14 Aug 2003
Resigned 10 Jan 2007

LAMBERT, Andrew Alan

Resigned
9 Brackley Lodge Mews, BrackleyNN13 7HP
Born March 1972
Director
Appointed 15 Aug 2003
Resigned 10 Jan 2007

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Born November 1947
Director
Appointed 27 Apr 2001
Resigned 31 Dec 2001

MILLER, Richard Robert

Resigned
Brackley Lodge Mews, BrackleyNN13 7HP
Born June 1985
Director
Appointed 01 Sept 2014
Resigned 09 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Susan Fay Polhill

Active
Broad Street, BanburyOX16 5BL
Born June 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Sept 2018

Ms Francoise Szigeti

Ceased
Joplin Court, Milton KeynesMK8 0JP
Born July 1939

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jul 2017
Ceased 03 Sept 2018

Mr John Paul Jones

Ceased
Joplin Court, Milton KeynesMK8 0JP
Born October 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Apr 2017
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
287Change of Registered Office
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
12 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation