Background WavePink WaveYellow Wave

BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED (04503620)

BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED (04503620) is an active UK company. incorporated on 5 August 2002. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED has been registered for 23 years. Current directors include CREWE, Vincent Terence.

Company Number
04503620
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2002
Age
23 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CREWE, Vincent Terence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED

BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 5 August 2002 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04503620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 5 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 5 August 2020To: 4 September 2025
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 14 July 2016To: 5 August 2020
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 14 July 2016
Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 5 August 2002To: 9 July 2013
Timeline

7 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 12 Jun 2025

CREWE, Vincent Terence

Active
New Road, WakefieldWF4 4NP
Born May 1950
Director
Appointed 28 Apr 2011

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 08 Aug 2003
Resigned 06 Jun 2005

HEALD, Alexandra Fay

Resigned
Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 30 Nov 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 01 Dec 2017
Resigned 17 Jan 2020

TATTERSALL, Michael

Resigned
99 Cumbrian Way, WakefieldWF2 8JT
Secretary
Appointed 05 Aug 2002
Resigned 08 Aug 2003

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 03 Aug 2020
Resigned 10 Jun 2025

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 15 Oct 2010

BURTON, Christopher Julian

Resigned
Fosslands Hall, Lockhouse Lane, YorkYO32 9FT
Born February 1962
Director
Appointed 05 Aug 2002
Resigned 08 Aug 2003

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 08 Aug 2003
Resigned 31 Oct 2008

HEALD, Alexandra Fay

Resigned
Pennine House, LeedsLS1 5RN
Born February 1984
Director
Appointed 25 Oct 2010
Resigned 20 Apr 2011

JACKSON, Steven Robert

Resigned
22 Croft Court, HuddersfieldHD7 2HB
Born September 1964
Director
Appointed 05 Aug 2002
Resigned 08 Aug 2003

MADDEN, Ricky

Resigned
Pennine House, LeedsLS1 5RN
Born June 1980
Director
Appointed 15 Oct 2010
Resigned 28 Apr 2011
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288cChange of Particulars
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Incorporation Company
5 August 2002
NEWINCIncorporation