TWENTY-FOUR BRACKLEY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2025-03-24

View Document

08/04/258 April 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

28/03/2528 March 2025 Termination of appointment of Jillian Anne Cross as a director on 2025-03-25

View Document

28/03/2528 March 2025 Appointment of Mr Vincent Roose as a director on 2025-03-25

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

24/03/2524 March 2025 Previous accounting period shortened from 2025-11-30 to 2025-03-24

View Document

02/01/252 January 2025 Registered office address changed from Broughton and Co Ltd Suites 5-7 Third Floor Roxby House, 20-22 Station Road Sidcup Sidcup Kent DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

02/04/242 April 2024 Director's details changed for Ms Beatriz Gonzalez on 2024-04-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Adam John Bargery as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Ms Beatriz Gonzo as a director on 2021-10-27

View Document

26/10/2126 October 2021 Registered office address changed from 55 Cromwell Road Beckenham BR3 4LL England to Broughton and Co Ltd Suites 5-7 Third Floor Roxby House, 20-22 Station Road Sidcup Sidcup Kent DA15 7EJ on 2021-10-26

View Document

23/09/2123 September 2021 Appointment of Mr Matthew Steven Airlie Fowkes as a director on 2021-09-20

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MS JILLIAN ANNE CROSS

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRIZ GONZALEZ / 07/01/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BARGERY / 07/01/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 23 FORSTER ROAD BECKENHAM KENT BR3 4LH ENGLAND

View Document

23/05/1923 May 2019 Registered office address changed from , 23 Forster Road, Beckenham, Kent, BR3 4LH, England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2019-05-23

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY BEATRIZ GONZALEZ

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD CHALLIS

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COWLING

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/07/1730 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 DIRECTOR APPOINTED MS BEATRIZ GONZALEZ

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ADAM JOHN BARGERY

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/03/169 March 2016 Registered office address changed from , Flat 4 24 Brackley Road, Beckenham, BR3 1RQ to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2016-03-09

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM FLAT 4 24 BRACKLEY ROAD BECKENHAM BR3 1RQ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/10/145 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/10/126 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STANLEY COWLING / 24/08/2011

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED GERALD CHALLIS

View Document

21/01/1121 January 2011 Registered office address changed from , 31 Lawrie Park Avenue, Sydenham, London, SE26 6HA on 2011-01-21

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 31 LAWRIE PARK AVENUE SYDENHAM LONDON SE26 6HA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COOK

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER COOK

View Document

20/01/1120 January 2011 SECRETARY APPOINTED BEATRIZ GONZALEZ

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/09/1024 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

27/09/0927 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR ADAM CAVANAGH

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 31 LAWRIE PARK AVENUE SYDENHAM LONDON SE26 6HA

View Document

22/12/0422 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company