About

Registered Number: 02279089
Date of Incorporation: 20/07/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Brackendale Management Company Ltd was registered on 20 July 1988. There are 29 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Sophie 22 May 2020 - 1
ALDERSON, Sam 02 July 2012 14 November 2014 1
BABCOCK, Nigel 10 July 2012 01 June 2014 1
BEHRENDT, Rebecca 26 January 2006 26 September 2006 1
BLEACH, Andy 16 November 1993 21 November 1995 1
BURGES, Kenneth Charles N/A 11 February 1998 1
CRIPWELL, Lucy Anne 24 January 2006 26 September 2006 1
DICKIE, Susan Margrette 15 January 2001 26 September 2006 1
EVANS, David Paul 18 September 2009 23 July 2013 1
FARROW, James 17 October 2016 17 October 2017 1
FIELDS, Christopher Michael 19 November 1991 28 November 1994 1
GILHOOLEY, Paul Garfield 18 December 2002 19 June 2007 1
HARMAN, Jacqueline Ann 19 November 1991 23 February 1994 1
HARRIS, Tina 21 November 2002 17 January 2006 1
LAKE, Raymond William 01 October 2002 27 May 2004 1
LUCAS, Sally Anne 21 November 1997 05 February 2004 1
MARSH, David James Richard N/A 02 September 1993 1
MARTIN, Alison N/A 02 September 1993 1
O CONNELL, Frances N/A 21 November 2002 1
PERRY, Charlie 15 April 2008 11 November 2009 1
PHILLIPS, Adrian Douglas 19 November 1991 16 September 1996 1
ROGERS, Christine Ann N/A 07 October 1997 1
SEABOURNE, Bethany 26 January 2006 26 September 2006 1
SMITH, Alex Frank 26 September 2006 19 July 2011 1
STOLARSKI, Julian Michael N/A 25 May 2001 1
STOLARSKI, Sarah Jayne 21 November 1995 25 May 2001 1
TAYLOR, Donald 02 July 2012 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Frances Mary 01 July 2001 21 November 2002 1
STONE, Jacqueline Ann 02 September 1993 23 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 13 March 2018
CH04 - Change of particulars for corporate secretary 20 July 2017
PSC08 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 11 March 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 28 June 2016
AP04 - Appointment of corporate secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
CH04 - Change of particulars for corporate secretary 19 January 2012
AD01 - Change of registered office address 23 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AP04 - Appointment of corporate secretary 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AD01 - Change of registered office address 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 27 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 15 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 10 August 1999
287 - Change in situation or address of Registered Office 13 March 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
288 - N/A 29 September 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 19 July 1996
288 - N/A 11 January 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 27 June 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 13 July 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 16 September 1993
288 - N/A 16 September 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 21 May 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 23 April 1992
288 - N/A 28 February 1992
363a - Annual Return 27 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 23 September 1991
363a - Annual Return 12 September 1991
AA - Annual Accounts 19 August 1991
288 - N/A 18 December 1990
363 - Annual Return 13 December 1990
DISS40 - Notice of striking-off action discontinued 10 December 1990
AA - Annual Accounts 10 December 1990
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
288 - N/A 24 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
287 - Change in situation or address of Registered Office 13 September 1989
PUC 2 - N/A 04 May 1989
288 - N/A 13 December 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
287 - Change in situation or address of Registered Office 02 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1988
NEWINC - New incorporation documents 20 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.