Background WavePink WaveYellow Wave

BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED (05525657)

BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED (05525657) is an active UK company. incorporated on 2 August 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GOSSAIN, Sukhdeep Raj.

Company Number
05525657
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2005
Age
20 years
Address
3 East Circus Street, Nottingham, NG1 5AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOSSAIN, Sukhdeep Raj
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED

BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRACKEN HILL COURT AT ACKWORTH MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05525657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

3 East Circus Street Nottingham, NG1 5AF,

Previous Addresses

C/O Blue Property Group 3 East Circus Street Nottingham NG1 5AF England
From: 23 August 2011To: 26 September 2011
the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ
From: 2 August 2005To: 23 August 2011
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 11
Director Joined
Feb 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JEYAKARA, Nadarajah

Active
Coombe Road, New MaldenKT3 4QF
Secretary
Appointed 25 Feb 2011

GOSSAIN, Sukhdeep Raj

Active
Coombe Road, New MaldenKT3 4QF
Born June 1959
Director
Appointed 25 Feb 2011

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 02 Aug 2005
Resigned 01 Feb 2008

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Resigned
Fairfield House Victoria Avenue, BarnsleyS70 2BH
Corporate secretary
Appointed 01 Feb 2008
Resigned 25 Feb 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Aug 2005
Resigned 02 Aug 2005

BARRON, Antony

Resigned
The Old Co-Op, BarnsleyS75 3RQ
Born August 1958
Director
Appointed 02 Aug 2005
Resigned 25 Feb 2011

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 02 Aug 2005
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Aug 2005
Resigned 02 Aug 2005
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation