About

Registered Number: 04999917
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Claife 5 Bracken Fell, Outgate, Ambleside, LA22 0NH,

 

Bracken Fell Management Ltd was registered on 19 December 2003 and has its registered office in Ambleside, it's status is listed as "Active". Cooper, Richard Alan, Aspey, Gordon, Brown, Simon Robert, Cooper, Richard Alan, Sanderson, Nicolas Richard, White, Jeremy Simon, Aspey, Diane, Denton, Keith Gordon, Marshall, Greta Gaye, Tock, Christopher Paul, Bothwell, Jane Grace Arnott, Burns, Judith Linda, Denton, Keith Gordon, Hart, Anne, Hart, Derek Peter, Stirrup, Paul Graham are listed as directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPEY, Gordon 10 February 2004 - 1
BROWN, Simon Robert 04 February 2020 - 1
COOPER, Richard Alan 16 November 2016 - 1
SANDERSON, Nicolas Richard 11 July 2018 - 1
WHITE, Jeremy Simon 08 March 2019 - 1
BOTHWELL, Jane Grace Arnott 10 February 2004 18 January 2008 1
BURNS, Judith Linda 14 September 2009 16 November 2016 1
DENTON, Keith Gordon 10 February 2004 08 March 2019 1
HART, Anne 19 December 2003 10 February 2004 1
HART, Derek Peter 19 December 2003 28 December 2004 1
STIRRUP, Paul Graham 10 February 2004 23 September 2009 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Richard Alan 25 February 2017 - 1
ASPEY, Diane 20 September 2015 25 February 2017 1
DENTON, Keith Gordon 08 March 2008 30 March 2010 1
MARSHALL, Greta Gaye 28 December 2004 18 January 2008 1
TOCK, Christopher Paul 30 March 2010 20 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 June 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 06 June 2017
TM02 - Termination of appointment of secretary 27 February 2017
AD01 - Change of registered office address 27 February 2017
AP03 - Appointment of secretary 27 February 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 10 July 2016
TM02 - Termination of appointment of secretary 24 February 2016
AP03 - Appointment of secretary 24 February 2016
AR01 - Annual Return 23 January 2016
CH03 - Change of particulars for secretary 23 January 2016
AD01 - Change of registered office address 23 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AP01 - Appointment of director 06 June 2012
CH03 - Change of particulars for secretary 18 May 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP03 - Appointment of secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 22 December 2009
AP03 - Appointment of secretary 04 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 04 December 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.