BRACKNELL MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Change of details for Advanced Research Clusters Gp Limited as a person with significant control on 2024-08-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

07/11/247 November 2024 Director's details changed for Mr James Peter Stretton on 2022-11-12

View Document

09/07/249 July 2024 Secretary's details changed for Alison Wellman on 2024-07-09

View Document

25/06/2425 June 2024 Director's details changed for Mr James Peter Stretton on 2022-11-12

View Document

25/06/2425 June 2024 Director's details changed for Ms Karen Louise Maher on 2022-11-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Change of details for a person with significant control

View Document

18/05/2218 May 2022 Change of details for a person with significant control

View Document

17/05/2217 May 2022 Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05

View Document

04/01/224 January 2022 Appointment of Mr James Peter Stretton as a director on 2021-12-20

View Document

04/01/224 January 2022 Appointment of Mrs Karen Louise Maher as a director on 2021-12-20

View Document

04/01/224 January 2022 Termination of appointment of Richard James Potter as a director on 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / ARLINGTON BUSINESS PARKS GP LIMITED / 15/07/2017

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MATTHEW RAVEN / 01/08/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ROBERT DAVIS

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLYNN

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

07/09/187 September 2018 CESSATION OF ABPGP 2 LIMITED AS A PSC

View Document

05/09/185 September 2018 CESSATION OF ABPGP 1 LIMITED AS A PSC

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES POTTER / 10/05/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY SMITH / 10/01/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLINGTON BUSINESS PARKS GP LIMITED

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY GORDON BIRDWOOD

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 10/11/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MARK GEOFFREY SMITH

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY NIELSON

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR JAMES JOSEPH FLYNN

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW DE BURGH JONES

View Document

05/02/155 February 2015 SECRETARY APPOINTED ALISON WELLMAN

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BATES

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR HOWARD EVANS

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JULIAN FRANCIS BATES

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DAVID RUSSELL WORKMAN

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

24/07/1324 July 2013 SECRETARY APPOINTED GORDON THOMAS BIRDWOOD

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED SIMON JOHN NEWTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 11/02/2011

View Document

28/10/1028 October 2010 ADOPT ARTICLES 25/10/2010

View Document

24/09/1024 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 AUDITOR'S RESIGNATION

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 21/06/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIBBETTS

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED EMILY JANE EASTON NIELSON

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW TIBBETTS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

12/01/1012 January 2010 TERMINATE DIR APPOINTMENT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0731 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/09/04; NO CHANGE OF MEMBERS

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 02/09/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 02/09/01; NO CHANGE OF MEMBERS

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/10/973 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 RETURN MADE UP TO 02/09/96; CHANGE OF MEMBERS

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS; AMEND

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 ADOPT MEM AND ARTS 21/03/94

View Document

25/04/9425 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 1 BREWER'S GREEN BUCKINGHAM GATE LONDON SW1H 0RH

View Document

12/11/9212 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/9221 September 1992 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