Background WavePink WaveYellow Wave

LONG BRACKLAND MANAGEMENT COMPANY LIMITED (11776323)

LONG BRACKLAND MANAGEMENT COMPANY LIMITED (11776323) is an active UK company. incorporated on 18 January 2019. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. LONG BRACKLAND MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BENNETT, Catherine Louise, HICKLIN, Jason Lee, MIDGLEY, Geoffrey Christopher Robert and 5 others.

Company Number
11776323
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2019
Age
7 years
Address
5 Temples, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Catherine Louise, HICKLIN, Jason Lee, MIDGLEY, Geoffrey Christopher Robert, PARKER, Matthew William, POWELL, Gordon Fraser, RACKHAM, Paul Anthony, WELLS, George Jesse, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG BRACKLAND MANAGEMENT COMPANY LIMITED

LONG BRACKLAND MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONG BRACKLAND MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11776323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

5 Temples Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

PO Box 110 Horringer Bury St Edmunds Suffolk IP29 5PB England
From: 18 January 2019To: 28 March 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

WILSON, Daniel Ernest

Active
Temples, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 27 Mar 2019

BENNETT, Catherine Louise

Active
Temples, Bury St. EdmundsIP32 7AJ
Born August 1955
Director
Appointed 01 Jun 2022

HICKLIN, Jason Lee

Active
Temples, Bury St. EdmundsIP32 7AJ
Born December 1976
Director
Appointed 29 Nov 2021

MIDGLEY, Geoffrey Christopher Robert

Active
Temples, Bury St. EdmundsIP32 7AJ
Born April 1947
Director
Appointed 27 Oct 2025

PARKER, Matthew William

Active
Temples, Bury St. EdmundsIP32 7AJ
Born August 1968
Director
Appointed 29 Nov 2021

POWELL, Gordon Fraser

Active
Temples, Bury St. EdmundsIP32 7AJ
Born November 1952
Director
Appointed 29 Nov 2021

RACKHAM, Paul Anthony

Active
Temples, Bury St. EdmundsIP32 7AJ
Born August 1965
Director
Appointed 29 Nov 2021

WELLS, George Jesse

Active
Horringer, Bury St EdmundsIP29 5PB
Born March 1976
Director
Appointed 18 Jan 2019

WILSON, Daniel Ernest

Active
Temples, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 18 May 2020

BENNETT, Catherine Louise

Resigned
Temples, Bury St. EdmundsIP32 7AJ
Born November 1955
Director
Appointed 29 Nov 2021
Resigned 01 Apr 2022

WELSH, Christopher Paul

Resigned
Temples, Bury St. EdmundsIP32 7AJ
Born January 1957
Director
Appointed 29 Nov 2021
Resigned 22 Jan 2026

Persons with significant control

1

Tiller (Long Brackland) Ltd

Active
Horringer, Bury St EdmundsIP29 5PX

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Incorporation Company
18 January 2019
NEWINCIncorporation