Background WavePink WaveYellow Wave

87 BRACKENBURY ROAD COMPANY LIMITED (05698555)

87 BRACKENBURY ROAD COMPANY LIMITED (05698555) is an active UK company. incorporated on 6 February 2006. with registered office in 263 Goldhawk Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 87 BRACKENBURY ROAD COMPANY LIMITED has been registered for 20 years. Current directors include CAVE, Wendy, PETERS, Brian Darcy, WINTERTON, Richard.

Company Number
05698555
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
263 Goldhawk Road, W12 8EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAVE, Wendy, PETERS, Brian Darcy, WINTERTON, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87 BRACKENBURY ROAD COMPANY LIMITED

87 BRACKENBURY ROAD COMPANY LIMITED is an active company incorporated on 6 February 2006 with the registered office located in 263 Goldhawk Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 87 BRACKENBURY ROAD COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05698555

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

263 Goldhawk Road London , W12 8EU,

Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 11
Director Left
Feb 11
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WINTERTON, Richard

Active
263 Goldhawk Road, LondonW12 8EU
Secretary
Appointed 06 Feb 2006

CAVE, Wendy

Active
Brackenbury Road, LondonW6 0BQ
Born April 1976
Director
Appointed 11 Feb 2011

PETERS, Brian Darcy

Active
199 New Kings Road, LondonSW6 4SR
Born January 1968
Director
Appointed 06 Feb 2006

WINTERTON, Richard

Active
263 Goldhawk Road, LondonW12 8EU
Born April 1948
Director
Appointed 06 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 2006
Resigned 06 Feb 2006

BURROWS, Atan Martin

Resigned
Basement Flat, HammersmithW6 0BQ
Born August 1972
Director
Appointed 06 Feb 2006
Resigned 11 Feb 2011

Persons with significant control

3

Mr Richard Winterton

Active
263 Goldhawk RoadW12 8EU
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Wendy Cave

Active
87 Brackenbury Road, LondonW6 0BQ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Brian Darcy Peters

Active
FulhamSW6 4SR
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
2 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation