Background WavePink WaveYellow Wave

BRACKENWOOD GARDENS LIMITED (09327347)

BRACKENWOOD GARDENS LIMITED (09327347) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRACKENWOOD GARDENS LIMITED has been registered for 11 years. Current directors include SQUIRE, Robin Andrew.

Company Number
09327347
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SQUIRE, Robin Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKENWOOD GARDENS LIMITED

BRACKENWOOD GARDENS LIMITED is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRACKENWOOD GARDENS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09327347

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 12 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 25 November 2014To: 10 February 2021
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Owner Exit
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SQUIRE, Robin Andrew

Active
Clifton Down Road, BristolBS8 4AH
Born August 1969
Director
Appointed 07 Feb 2019

BLACKMORE, Mette

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017
Resigned 18 Feb 2019

MASSOS, Christina Anna

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017
Resigned 18 Feb 2019

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 25 Nov 2014
Resigned 07 Feb 2019

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 18 Mar 2015
Resigned 05 Aug 2019

SQUIRE, Robin Andrew

Resigned
26 Oakfield Road, BristolBS8 2AT
Born August 1969
Director
Appointed 25 Nov 2014
Resigned 18 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Move Registers To Sail Company With New Address
16 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Incorporation Company
25 November 2014
NEWINCIncorporation