Background WavePink WaveYellow Wave

BRACKEN CHASE MANAGEMENT LTD (11891313)

BRACKEN CHASE MANAGEMENT LTD (11891313) is an active UK company. incorporated on 19 March 2019. with registered office in Eckington. The company operates in the Real Estate Activities sector, engaged in residents property management. BRACKEN CHASE MANAGEMENT LTD has been registered for 7 years. Current directors include CHERRETT, Richard Michael, WHEATLEY, Andrew Craig, WILLIAMS, Lee Carl.

Company Number
11891313
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2019
Age
7 years
Address
C/O Block Buddy Ltd Eckington Business Centre 1, Eckington, S21 4JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHERRETT, Richard Michael, WHEATLEY, Andrew Craig, WILLIAMS, Lee Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN CHASE MANAGEMENT LTD

BRACKEN CHASE MANAGEMENT LTD is an active company incorporated on 19 March 2019 with the registered office located in Eckington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRACKEN CHASE MANAGEMENT LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11891313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 19 March 2019

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Block Buddy Ltd Eckington Business Centre 1 62 Market Street Eckington, S21 4JH,

Previous Addresses

Cumberland Court Cumberland Court 80 Mount Street Nottingham NG1 6HH England
From: 5 July 2022To: 9 August 2024
, 59-60 Grosvenor Street, London, W1K 3HZ, England
From: 10 December 2021To: 5 July 2022
, 1st Floor, Prince Frederick House 37 Maddox Street, London, W1S 2PP, England
From: 19 August 2020To: 10 December 2021
, 10 Queen Street Place, London, EC4R 1AG
From: 2 April 2019To: 19 August 2020
, Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom
From: 19 March 2019To: 2 April 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Owner Exit
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHERRETT, Richard Michael

Active
Eckington Business Centre 1, EckingtonS21 4JH
Born November 1977
Director
Appointed 13 Mar 2026

WHEATLEY, Andrew Craig

Active
Eckington Business Centre 1, EckingtonS21 4JH
Born June 1972
Director
Appointed 01 Aug 2024

WILLIAMS, Lee Carl

Active
Eckington Business Centre 1, EckingtonS21 4JH
Born April 1973
Director
Appointed 01 Jul 2024

CASTLE, Elliot Marc

Resigned
Cumberland Court, NottinghamNG1 6HH
Born January 1983
Director
Appointed 19 Mar 2019
Resigned 01 Jul 2024

VIJAYANAND, Anitha

Resigned
Eckington Business Centre 1, EckingtonS21 4JH
Born November 1978
Director
Appointed 03 Mar 2026
Resigned 03 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Solent Business Park Parkway, WhiteleyPO15 7AD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Incorporation Company
19 March 2019
NEWINCIncorporation