The Brackens (Crowborough) Management Limited
- Active
- Incorporated on 20 Jun 2006
Reg Address: 89 Pellings Farm Close, Crowborough TN6 2BF
- Summary The company with name "The Brackens (Crowborough) Management Limited" is a private-limited-guarant-nsc and located in 89 Pellings Farm Close, Crowborough TN6 2BF. The Brackens (Crowborough) Management Limited is currently in active status and it was incorporated on 20 Jun 2006 (18 years 3 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Brackens (Crowborough) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Vipul Sharma | Director | 22 Jul 2013 | British | Active |
2 | William Jeffrey Key | Director | 25 Apr 2012 | British | Resigned 15 Jul 2013 |
3 | Jean Margaret Quaye | Director | 11 Nov 2011 | British | Resigned 1 Jul 2015 |
4 | Laura Killick Chapman | Director | 18 Mar 2010 | British | Resigned 25 May 2012 |
5 | Margaret Forster Benett | Director | 18 Mar 2010 | British | Resigned 21 Feb 2011 |
6 | REMUS MANAGEMENT LIMITED | Corporate Secretary | 1 Mar 2009 | - | Resigned 22 Jul 2013 |
7 | Matthew Martin | Director | 29 Sep 2008 | British | Resigned 18 Mar 2010 |
8 | Jennifer Louise Myhill | Director | 29 Sep 2008 | British | Resigned 28 Sep 2009 |
9 | Garry Topp | Director | 10 Sep 2008 | British | Active |
10 | Julia Cowley | Secretary | 1 Jan 2008 | - | Resigned 31 Oct 2008 |
11 | Nicholas Stanley Davies | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
12 | Steve Keith Jones | Director | 20 Jun 2006 | - | Resigned 29 Sep 2008 |
13 | Simon Philip Banfield | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
14 | SEYMOUR MACINTYRE LIMITED | Secretary | 20 Jun 2006 | - | Resigned 31 Dec 2007 |
15 | Philippa Aklexandra Bugby | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
16 | Nicholas Stanley Davies | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
17 | Peter Martin Sebry | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
18 | David William Tillbrook | Director | 20 Jun 2006 | British | Resigned 29 Sep 2008 |
19 | Robert Kevin Barber | Director | 20 Jun 2006 | British | Resigned 24 Jul 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 14 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Brackens (Crowborough) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 26 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 16 Aug 2023 | Download PDF |
3 | Accounts - Micro Entity | 27 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 16 Aug 2022 | Download PDF |
5 | Accounts - Micro Entity | 26 Jul 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 26 Jul 2021 | Download PDF |
7 | Accounts - Micro Entity | 22 Jul 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 16 Jul 2020 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 11 Jul 2019 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 5 Jul 2019 | Download PDF 2 Pages |
11 | Accounts - Micro Entity | 31 Jul 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 30 Jul 2018 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 1 Aug 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 10 Jul 2017 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
16 | Confirmation Statement - Updates | 14 Jul 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 26 Aug 2015 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date No Member List | 18 Aug 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
22 | Address - Change Registered Office Company With Date Old New | 30 Jul 2014 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 30 Jul 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date No Member List | 23 Jun 2014 | Download PDF 4 Pages |
25 | Officers - Termination Secretary Company With Name | 22 Jul 2013 | Download PDF 1 Pages |
26 | Address - Change Registered Office Company With Date Old | 22 Jul 2013 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 22 Jul 2013 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 19 Jul 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date No Member List | 19 Jul 2013 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 29 Apr 2013 | Download PDF 3 Pages |
31 | Address - Change Registered Office Company With Date Old | 9 Jan 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date No Member List | 3 Jul 2012 | Download PDF 5 Pages |
33 | Officers - Appoint Person Director Company With Name | 28 Jun 2012 | Download PDF 3 Pages |
34 | Officers - Termination Director Company With Name | 6 Jun 2012 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 22 May 2012 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name | 20 Dec 2011 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 5 Jul 2011 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 17 Jun 2011 | Download PDF 5 Pages |
39 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 25 Aug 2010 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date No Member List | 23 Jun 2010 | Download PDF 4 Pages |
42 | Officers - Change Corporate Secretary Company With Change Date | 23 Jun 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 23 Jun 2010 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 22 Mar 2010 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name | 22 Mar 2010 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 22 Mar 2010 | Download PDF 2 Pages |
47 | Officers - Legacy | 30 Sep 2009 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 6 Jul 2009 | Download PDF 3 Pages |
49 | Accounts - Total Exemption Small | 27 Apr 2009 | Download PDF 5 Pages |
50 | Officers - Legacy | 19 Mar 2009 | Download PDF 2 Pages |
51 | Address - Legacy | 19 Mar 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 5 Mar 2009 | Download PDF 2 Pages |
53 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 15 Dec 2008 | Download PDF 2 Pages |
56 | Officers - Legacy | 15 Dec 2008 | Download PDF 2 Pages |
57 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 3 Nov 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
63 | Accounts - Legacy | 7 Jul 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 26 Jun 2008 | Download PDF 4 Pages |
65 | Accounts - Dormant | 23 May 2008 | Download PDF 5 Pages |
66 | Officers - Legacy | 22 Jan 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 16 Aug 2007 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 21 Jun 2007 | Download PDF 3 Pages |
70 | Address - Legacy | 11 Sep 2006 | Download PDF 1 Pages |
71 | Resolution | 18 Jul 2006 | Download PDF |
72 | Resolution | 18 Jul 2006 | Download PDF 2 Pages |
73 | Address - Legacy | 30 Jun 2006 | Download PDF 1 Pages |
74 | Incorporation - Company | 20 Jun 2006 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | South Yorkshire Pizza Ltd Mutual People: Vipul Sharma | Active |