Company NameBrackenleigh (Carlisle) Management Company Limited
Company StatusActive
Company Number08220530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2012(11 years, 7 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 Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Andrew James Laing
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Lancaster Business Park
Caton Road
Lancaster
LA1 3RQ
Director NameMr Anthony Mansfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Graham Richard Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(11 years, 6 months after company formation)
Appointment Duration1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Geoff Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(11 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed04 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMike Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Stevens
StatusResigned
Appointed17 December 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 September 2020)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr John Richard Roocroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Lancaster Business Park
Caton Road
Lancaster
LA1 3RQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 September 2020Director's details changed for Kevin Richard Farrington on 23 September 2020 (2 pages)
10 September 2020Appointment of Mr John Richard Roocroft as a director on 10 September 2020 (2 pages)
10 September 2020Appointment of Mr Andrew James Laing as a director on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of Brian Stanley Corrin as a director on 10 September 2020 (1 page)
4 September 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Deborah Stevens as a secretary on 4 September 2020 (1 page)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (4 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 September 2012Incorporation (31 pages)
19 September 2012Incorporation (31 pages)