Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRACKNELL GATE PROPERTIES LIMITED
Company Information for

BRACKNELL GATE PROPERTIES LIMITED

SUITE 3, 109 HIGH STREET, HEMEL HEMPSTEAD, HP1 3AH,
Company Registration Number
00907949
Private Limited Company
Active

Company Overview

About Bracknell Gate Properties Ltd
BRACKNELL GATE PROPERTIES LIMITED was founded on 1967-06-08 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Bracknell Gate Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRACKNELL GATE PROPERTIES LIMITED
 
Legal Registered Office
SUITE 3
109 HIGH STREET
HEMEL HEMPSTEAD
HP1 3AH
Other companies in NW3
 
Filing Information
Company Number 00907949
Company ID Number 00907949
Date formed 1967-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKNELL GATE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRACKNELL GATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER SAMUEL ELLIOTT
Director 2016-11-01
FIROUZEH SIAVOSHI
Director 2016-11-01
MANAV SONI
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARO DEDEYAN
Director 2016-11-01 2018-07-05
NOEL JEAN PHILIPPE VAILLANT
Director 2016-11-01 2017-02-02
LAUREL SUSAN HERMAN
Director 2008-01-16 2016-11-01
IAN JOHNATHAN ROSE
Director 2014-03-24 2016-11-01
VALERIE CHRISTINE WILSON
Director 2013-03-19 2016-11-01
GARO DEDEYAN
Director 2016-06-16 2016-08-30
RAMIN TAKIN
Director 2016-06-16 2016-08-30
ABDOLHAMID MANOUCHEHRI
Director 2012-04-17 2016-06-15
MARTIN NORMAN CRANE
Director 2014-03-24 2015-12-17
FIROUZEH SIAVOSHI
Director 2014-05-28 2015-08-17
RICHARD THOMAS HAYNES
Director 2012-04-17 2014-01-31
JOYCE VALERIE SAFFRON
Director 2005-11-15 2013-10-20
STUART LINDENFIELD
Director 2008-01-16 2013-05-16
RUBEN ABRAMS
Director 2008-01-16 2011-07-26
HANOVER REGISTRAR SERVICES LIMITED
Company Secretary 2000-05-31 2010-02-28
ZIGI MACH
Director 1997-12-10 2008-07-30
LIZA JACOBS
Director 2005-11-15 2007-03-21
NANDA KUMAR MENON
Director 2004-11-30 2007-03-21
BARNETT ANTHONY SAFFRON
Director 1991-12-27 2005-08-31
ERIC ABRAHAMS
Director 1991-12-27 2005-02-01
WENDY BROOKER
Company Secretary 1996-12-15 2000-05-31
WILLIAM RODNEY GRAY
Director 1991-12-27 1997-01-20
ERIC ABRAHAMS
Company Secretary 1995-10-30 1996-12-15
WILLIAM RODNEY GRAY
Company Secretary 1991-12-27 1995-11-01
HERMANN CHRISTIAN NOHL-OSER
Director 1991-12-27 1994-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-05-04DIRECTOR APPOINTED DR FABRIZIO COIAI
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 201 Haverstock Hill London NW3 4QG
2023-04-14Appointment of Bawtrys Estate Management as company secretary on 2023-04-14
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2023-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-03-18PSC08Notification of a person with significant control statement
2022-03-01PSC07CESSATION OF PETER SAMUEL ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MOHEBBI
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MOHEBBI
2021-11-24AP01DIRECTOR APPOINTED MR FLORIAN LEONHARDT
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MANAV SONI
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-11AP01DIRECTOR APPOINTED MS ELENA MERZLYAKOVA
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED MS ABIGAIL MOHEBBI
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GARO DEDEYAN
2020-03-02AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-01-19AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR GARO DEDEYAN
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLIOTT
2018-07-05PSC07CESSATION OF GARY DEDEYAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GARO DEDEYAN
2018-02-15AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JEAN PHILIPPE VAILLANT
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSE
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL HERMAN
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WILSON
2016-11-12AP01DIRECTOR APPOINTED MR GARO DEDEYAN
2016-11-12AP01DIRECTOR APPOINTED MR MANAV SONI
2016-11-12AP01DIRECTOR APPOINTED MR NOEL JEAN PHILIPPE VAILLANT
2016-11-12AP01DIRECTOR APPOINTED MRS FIROUZEH SIAVOSHI
2016-11-12AP01DIRECTOR APPOINTED MR PETER SAMUEL ELLIOTT
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GARO DEDEYAN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RAMIN TAKIN
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN TAKIN / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN TAKIN / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARO DEDEYAN / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARO DEDEYAN / 17/06/2016
2016-06-16AP01DIRECTOR APPOINTED MR RAMIN TAKIN
2016-06-16AP01DIRECTOR APPOINTED MR RAMIN TAKIN
2016-06-16AP01DIRECTOR APPOINTED MR GARO DEDEYAN
2016-06-16AP01DIRECTOR APPOINTED MR GARO DEDEYAN
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDOLHAMID MANOUCHEHRI
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDOLHAMID MANOUCHEHRI
2016-03-01AA24/06/15 TOTAL EXEMPTION SMALL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRANE
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-03AR0110/11/15 FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FIROUZEH SIAVOSHI
2015-03-04AA24/06/14 TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-06AR0110/11/14 FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MRS FIROUZEH SIAVOSHI
2014-03-26AP01DIRECTOR APPOINTED MR IAN JOHNATHAN ROSE
2014-03-26AP01DIRECTOR APPOINTED MR MARTIN NORMAN CRANE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES
2014-03-21AA24/06/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-10AR0110/11/13 FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SAFFRON
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART LINDENFIELD
2013-04-10AA24/06/12 TOTAL EXEMPTION FULL
2013-04-08AP01DIRECTOR APPOINTED MS VALERIE CHRISTINE WILSON
2012-12-04AR0110/11/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD THOMAS HAYNES
2012-05-14AA24/06/11 TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR ABDOLHAMID MANOUCHEHRI
2011-12-21AR0110/11/11 FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUBEN ABRAMS
2011-03-24AA24/06/10 TOTAL EXEMPTION FULL
2010-12-23AR0110/11/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 24/06/09
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED
2009-12-24AR0110/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE VALERIE SAFFRON / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LINDENFIELD / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREL HERMAN / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBEN ABRAMS / 01/10/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER REGISTRAR SERVICES LIMITED / 01/10/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-12-09363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ZIGI MACH
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-03AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-12-10363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-11-29363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-01-11363(288)DIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 10/11/05; NO CHANGE OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28AAFULL ACCOUNTS MADE UP TO 24/06/05
2005-10-06288aNEW DIRECTOR APPOINTED
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04
2004-12-23363sRETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 24/06/03
2004-01-30363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 10/12/02; CHANGE OF MEMBERS
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: SECOND FLOOR REGENT STREET 235-247 REGENT STREET LONDON W1B 2PS
2002-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-03363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-01-22363sRETURN MADE UP TO 27/12/00; NO CHANGE OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288bSECRETARY RESIGNED
2000-01-30363aRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-01-14353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRACKNELL GATE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRACKNELL GATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRACKNELL GATE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-24 £ 34,496
Creditors Due Within One Year 2012-06-24 £ 32,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRACKNELL GATE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 3,000
Called Up Share Capital 2012-06-24 £ 3,000
Cash Bank In Hand 2013-06-24 £ 0
Cash Bank In Hand 2012-06-24 £ 30,970
Current Assets 2013-06-24 £ 225,197
Current Assets 2012-06-24 £ 93,464
Debtors 2013-06-24 £ 218,786
Debtors 2012-06-24 £ 56,558
Shareholder Funds 2013-06-24 £ 190,701
Shareholder Funds 2012-06-24 £ 60,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRACKNELL GATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKNELL GATE PROPERTIES LIMITED
Trademarks
We have not found any records of BRACKNELL GATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKNELL GATE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRACKNELL GATE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRACKNELL GATE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRACKNELL GATE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRACKNELL GATE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3