Company NameBrackenbury Flat Management Limited
Company StatusDissolved
Company Number02588227
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mathew Thomas Cuthbertson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99c Trinity Road Trinity Road
London
SW17 7SQ
Secretary NameMr Mathew Cuthbertson
StatusClosed
Appointed26 April 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address99 Trinity Road
Tooting Bec
London
SW17 7SQ
Director NameMr David Charles Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration6 years (resigned 11 March 1997)
RoleArt Agent
Correspondence Address99 Trinity Road
Tooting
London
SW17 7SQ
Director NameMr Mark William Bradley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration6 years (resigned 11 March 1997)
RolePublic Relations Consultant
Correspondence Address99 Trinity Road
Tooting
London
SW17 7SQ
Director NameMrs Demelza Govindaradjalou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2004)
RoleCivil Servant
Correspondence Address99a Trinity Road
Tooting
London
SW17 7SQ
Director NameMr Ravi Govindaradjalou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2004)
RoleTravel Consultant
Correspondence Address99a Trinity Road
London
SW17 7SQ
Director NameWilliam Timothy Walters
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration4 years (resigned 01 April 1995)
RoleStore Manager
Correspondence Address99 Trinity Road
London
SW17 7SQ
Secretary NameMrs Demelza Govindaradjalou
NationalityBritish
StatusResigned
Appointed05 March 1991(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2004)
RoleCivil Servant
Correspondence Address99a Trinity Road
Tooting
London
SW17 7SQ
Director NameRupert Hugh Nicholas Crosbie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 April 2001)
RoleHotel Worker
Correspondence Address99b Trinity Road
London
SW17 7SQ
Director NameCharles Clementson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2000)
RoleMarketing
Correspondence Address99c Trinity Road
Tooting
London
SW17 7SQ
Director NameCharlotte Louise Hibberd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2003)
RoleProject Manager
Correspondence Address99c Trinity Road
London
SW17 7SQ
Director NameRachael Elizabeth Reynolds
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2008)
RoleSolicitor
Correspondence Address99c Trinity Road
Tooting Bec
London
SW17 7SQ
Director NameSam Jonathan Reynolds
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address99c Trinity Road
Tooting Bec
London
SW17 7SQ
Secretary NameRachael Elizabeth Reynolds
NationalityBritish
StatusResigned
Appointed20 August 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address99c Trinity Road
Tooting Bec
London
SW17 7SQ
Director NameRachel Elizabeth Baxter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99a Trinity Road
London
SW17 7SQ
Secretary NameRachel Elizabeth Baxter
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Trinity Road
London
SW17 7SQ
Director NameSharon Lesley Mungall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address99 Trinity Road
Tooting Bec
London
SW17 7SQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address99 Trinity Road
Tooting Bec
London
SW17 7SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

2 at £1Rachel Elizabeth Baxter
66.67%
Ordinary
1 at £1Beth Sherman & Mathew Cuthbertson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
26 April 2016Termination of appointment of Rachel Elizabeth Baxter as a secretary on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Mathew Cuthbertson as a secretary on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Termination of appointment of Rachel Elizabeth Baxter as a director on 26 April 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(5 pages)
22 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(5 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Appointment of Mr Mathew Thomas Cuthbertson as a director (2 pages)
1 April 2014Termination of appointment of Sharon Mungall as a director (1 page)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(5 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(5 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Sharon Lesley Mungall on 31 January 2010 (2 pages)
27 March 2010Director's details changed for Rachel Elizabeth Baxter on 31 January 2010 (2 pages)
27 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 01/04/09; full list of members (5 pages)
2 June 2009Appointment terminated director rachael reynolds (1 page)
22 May 2009Registered office changed on 22/05/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page)
21 May 2009Director appointed sharon lesley mungall (2 pages)
21 May 2009Appointment terminated director sam reynolds (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Secretary appointed rachel elizabeth baxter (2 pages)
5 August 2008Appointment terminated secretary rachael reynolds (1 page)
14 April 2008Director and secretary's change of particulars / rachael long / 03/03/2008 (1 page)
14 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004New director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Return made up to 04/03/04; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2003Return made up to 04/03/03; full list of members (8 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2001Full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 04/03/01; full list of members (8 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 04/03/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Registered office changed on 05/03/98 from: 20 brightside avenue staines middlesex TW18 1NG (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Full accounts made up to 31 March 1997 (9 pages)
15 April 1997Return made up to 04/03/97; no change of members (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
19 June 1996Director's particulars changed (1 page)
18 June 1996Secretary's particulars changed (1 page)
14 June 1996Registered office changed on 14/06/96 from: 99A trinity road london SW17 (1 page)
12 March 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 October 1995New director appointed (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)
13 March 1995Return made up to 04/03/95; no change of members (6 pages)