Background WavePink WaveYellow Wave

BRACKNELL PROPERTY OPCO LIMITED (07893682)

BRACKNELL PROPERTY OPCO LIMITED (07893682) is an active UK company. incorporated on 29 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRACKNELL PROPERTY OPCO LIMITED has been registered for 14 years.

Company Number
07893682
Status
active
Type
ltd
Incorporated
29 December 2011
Age
14 years
Address
2nd Floor Regis House 45 King William Street, London, EC4R 9AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKNELL PROPERTY OPCO LIMITED

BRACKNELL PROPERTY OPCO LIMITED is an active company incorporated on 29 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRACKNELL PROPERTY OPCO LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07893682

LTD Company

Age

14 Years

Incorporated 29 December 2011

Size

N/A

Accounts

ARD: 5/4

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 4 November 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Small Company

Next Due

Due by 5 January 2022
Period: 1 April 2020 - 5 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 4 December 2020 (5 years ago)
Submitted on 4 December 2020 (5 years ago)

Next Due

Due by 18 December 2021
For period ending 4 December 2021
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 12 April 2018To: 5 February 2021
Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 12 May 2017To: 12 April 2018
4 Cavendish Square London W1G 0PG
From: 9 June 2014To: 12 May 2017
26 Dover Street London W1S 4LY
From: 29 December 2011To: 9 June 2014
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Sept 14
Director Left
Oct 23
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

ASTAIRE, Nicholas Hugo

Resigned
Cavendish Square, LondonW1G 0PG
Born April 1978
Director
Appointed 29 Dec 2011
Resigned 12 Sept 2014

BRISTER, Alison Rae

Resigned
King William Street, LondonEC4R 9AN
Born January 1967
Director
Appointed 29 Dec 2011
Resigned 24 Oct 2023

FIELDING, Mark

Resigned
King William Street, LondonEC4R 9AN
Born April 1976
Director
Appointed 29 Dec 2011
Resigned 24 Oct 2023

Persons with significant control

1

Cavendish Square, LondonW1G 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Restoration Order Of Court
30 August 2023
AC92AC92
Gazette Dissolved Liquidation
18 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
19 January 2023
AM10AM10
Liquidation In Administration Move To Dissolution
18 January 2023
AM23AM23
Liquidation In Administration Progress Report
23 August 2022
AM10AM10
Liquidation In Administration Progress Report
2 February 2022
AM10AM10
Liquidation In Administration Extension Of Period
13 January 2022
AM19AM19
Liquidation Administration Notice Deemed Approval Of Proposals
22 April 2021
AM06AM06
Liquidation In Administration Proposals
29 March 2021
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
2 March 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 February 2021
AM01AM01
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
26 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Change Account Reference Date Company Current Shortened
6 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 December 2011
NEWINCIncorporation