Company NameBrackenhurst (Weybridge) Limited
Company StatusActive
Company Number05722743
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Simon Berg
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood Lodge
Ellesmere Road
Weybridge
Surrey
KT13 0HN
Director NameMr Mark Carl Heywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameMr Steven Mark Richard Brander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleStatistical Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Secretary NameMr Steven Mark Richard Brander
StatusCurrent
Appointed23 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFlat 3 Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameMrs Maureen Catherine Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Brackenhurst St. Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameMrs Barbara Colclough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Beaudesert Place
Beaudesert Lane
Henley In Arden
Warwickshire
B95 5BF
Secretary NameMrs Barbara Colclough
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Beaudesert Place
Beaudesert Lane
Henley In Arden
Warwickshire
B95 5BF

Location

Registered AddressFlat 3 Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Mark Berg
25.00%
Ordinary
1 at £1Mark Carl Heywood
25.00%
Ordinary
1 at £1Maureen Catherine Gray & Clare Elizabeth Gray
25.00%
Ordinary
1 at £1Steven Mark Richard Brander
25.00%
Ordinary

Financials

Year2014
Net Worth£10,896
Cash£1,656
Current Liabilities£60

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

24 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 28 February 2019 (3 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 28 February 2018 (3 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
21 March 2016Appointment of Mrs Maureen Catherine Gray as a director on 30 January 2015 (2 pages)
21 March 2016Appointment of Mrs Maureen Catherine Gray as a director on 30 January 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(8 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(8 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
25 March 2013Appointment of Mr Steven Mark Richard Brander as a director (2 pages)
25 March 2013Appointment of Mr Steven Mark Richard Brander as a secretary (1 page)
25 March 2013Appointment of Mr Steven Mark Richard Brander as a secretary (1 page)
25 March 2013Appointment of Mr Steven Mark Richard Brander as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Termination of appointment of Barbara Colclough as a director (1 page)
4 April 2012Termination of appointment of Barbara Colclough as a director (1 page)
4 April 2012Register inspection address has been changed from C/O Brackenhurst (Weybridge) Ltd 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF (1 page)
4 April 2012Termination of appointment of Barbara Colclough as a secretary (1 page)
4 April 2012Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Register inspection address has been changed from C/O Brackenhurst (Weybridge) Ltd 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF (1 page)
4 April 2012Termination of appointment of Barbara Colclough as a secretary (1 page)
4 April 2012Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Registered office address changed from 3 Beaudesert Place Henley in Arden Warwickshire B95 5BF on 4 April 2012 (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
7 March 2012Register(s) moved to registered office address (1 page)
7 March 2012Register(s) moved to registered office address (1 page)
18 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
18 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Mark Carl Heywood on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
1 March 2010Director's details changed for Mark Carl Heywood on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Carl Heywood on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Barbara Colclough on 28 February 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Mrs Barbara Colclough on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Barbara Colclough on 28 February 2010 (1 page)
1 March 2010Director's details changed for Mrs Barbara Colclough on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Mark Berg on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Mark Berg on 28 February 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
27 April 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
27 April 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
9 March 2009Registered office changed on 09/03/2009 from 50 church st weybridge surrey KT13 8DS (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 50 church st weybridge surrey KT13 8DS (1 page)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
28 September 2007Return made up to 27/02/07; full list of members (7 pages)
28 September 2007Return made up to 27/02/07; full list of members (7 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)