Background WavePink WaveYellow Wave

BRACKLEY PROPERTY DEVELOPMENTS LIMITED (09663262)

BRACKLEY PROPERTY DEVELOPMENTS LIMITED (09663262) is an active UK company. incorporated on 30 June 2015. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BRACKLEY PROPERTY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include PEDRICK-MOYLE, Stephen David James, ROBERTS, Matthew John, WAKEFORD, James Richard and 1 others.

Company Number
09663262
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
27 Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEDRICK-MOYLE, Stephen David James, ROBERTS, Matthew John, WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLEY PROPERTY DEVELOPMENTS LIMITED

BRACKLEY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BRACKLEY PROPERTY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09663262

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

27 Eldon Road Beeston Nottingham, NG9 6DZ,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom
From: 30 June 2015To: 8 September 2022
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Dec 16
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PEDRICK-MOYLE, Stephen David James

Active
Bainton Road, BicesterOX27 7LT
Born October 1967
Director
Appointed 30 Jun 2015

ROBERTS, Matthew John

Active
Eldon Road, NottinghamNG9 6DZ
Born March 1962
Director
Appointed 05 Aug 2015

WAKEFORD, James Richard

Active
Eldon Road, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 05 Aug 2015

WAKEFORD, Mark Robert

Active
Eldon Road, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 05 Aug 2015

WAKEFORD, Edward Dudley

Resigned
Eldon Road, NottinghamNG9 6DZ
Born June 1982
Director
Appointed 05 Aug 2015
Resigned 01 Sept 2022

WAKEFORD, Peter Guy

Resigned
Eldon Road, NottinghamNG9 6DZ
Born November 1943
Director
Appointed 05 Aug 2015
Resigned 01 Sept 2022

WAKEFORD, Thomas Bosworth

Resigned
Eldon Road, NottinghamNG9 6DZ
Born September 1977
Director
Appointed 05 Aug 2015
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Eldon Business Park, NottinghamNG9 6DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Incorporation Company
30 June 2015
NEWINCIncorporation