Background WavePink WaveYellow Wave

BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED (06567583)

BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED (06567583) is an active UK company. incorporated on 16 April 2008. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include KIRSCH, Jean.

Company Number
06567583
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2008
Age
18 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED

BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06567583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

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

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 15 July 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 27 June 2012To: 15 July 2014
189 Bickenhall Mansions Bickenhall St London W1U 6BX United Kingdom
From: 18 June 2012To: 27 June 2012
5 Cromwell Park York Road Wetherby LS22 7SU
From: 16 April 2008To: 18 June 2012
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 13
Director Left
May 17
Director Left
May 17
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 16 Apr 2014

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

SMART, Graham Allan

Resigned
1a Elm Park, StanmoreHA7 4AU
Secretary
Appointed 16 Apr 2008
Resigned 17 Apr 2014

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 17 Apr 2012
Resigned 01 Oct 2023

SMART, Graham Allan

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born May 1953
Director
Appointed 16 Apr 2008
Resigned 24 Apr 2017

SMART, Ronald Keith

Resigned
Highfields Follifoot Lane, HarrogateHG3 1EZ
Born May 1953
Director
Appointed 16 Apr 2008
Resigned 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Secretary Company
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Incorporation Company
16 April 2008
NEWINCIncorporation