Company NameBracknell Property Opco Limited
Company StatusActive
Company Number07893682
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN

Contact

Websiteharcourtcapital.co.uk
Email address[email protected]
Telephone020 31783334
Telephone regionLondon

Location

Registered Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bracknell Property LLP
100.00%
Ordinary

Financials

Year2014
Turnover£2,515,876
Gross Profit£1,627,727
Net Worth£2
Cash£302,128
Current Liabilities£418,919

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due5 January 2022 (overdue)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return4 December 2020 (3 years, 4 months ago)
Next Return Due18 December 2021 (overdue)

Charges

5 April 2012Delivered on: 26 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security executed on 03 april 2012
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the buildings known as and forming 133-141 west george street and 39-45 renfield street, glasgow, t/no: GLA210552 see image for full details.
Outstanding
5 April 2012Delivered on: 19 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security executed on 3 april 2012
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the buildings k/a and forming 133-141 west george street and 39-45 renfield street glasgow t/n GLA210552.
Outstanding
3 April 2012Delivered on: 12 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Fixed charge over cash deposit
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges the deposit by way of first fixed charge see image for full details.
Outstanding
3 April 2012Delivered on: 12 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 August 2023Restoration by order of the court (2 pages)
18 April 2023Final Gazette dissolved following liquidation (1 page)
19 January 2023Administrator's progress report (10 pages)
18 January 2023Notice of move from Administration to Dissolution (13 pages)
23 August 2022Administrator's progress report (10 pages)
2 February 2022Administrator's progress report (10 pages)
13 January 2022Notice of extension of period of Administration (3 pages)
22 April 2021Notice of deemed approval of proposals (3 pages)
29 March 2021Statement of administrator's proposal (34 pages)
2 March 2021Statement of affairs with form AM02SOA (8 pages)
5 February 2021Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 5 February 2021 (2 pages)
4 February 2021Appointment of an administrator (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
4 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
18 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
19 October 2016Full accounts made up to 5 April 2016 (14 pages)
19 October 2016Full accounts made up to 5 April 2016 (14 pages)
4 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
19 December 2015Full accounts made up to 5 April 2015 (13 pages)
19 December 2015Full accounts made up to 5 April 2015 (13 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
19 December 2014Full accounts made up to 5 April 2014 (13 pages)
19 December 2014Full accounts made up to 5 April 2014 (13 pages)
19 December 2014Full accounts made up to 5 April 2014 (13 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
16 December 2013Full accounts made up to 5 April 2013 (11 pages)
16 December 2013Full accounts made up to 5 April 2013 (11 pages)
16 December 2013Full accounts made up to 5 April 2013 (11 pages)
6 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
28 December 2012Full accounts made up to 5 April 2012 (12 pages)
26 April 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
26 April 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
19 April 2012Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
19 April 2012Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 February 2012Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages)
6 February 2012Current accounting period shortened from 31 December 2012 to 5 April 2012 (3 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)