ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bracknell Land (PC) Limited

Bracknell Land (PC) Limited is a liquidation company incorporated on 7 January 2008 with the registered office located in Barnet, Greater London. Bracknell Land (PC) Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
06466189
Private limited company
Age
17 years
Incorporated 7 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (9 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
Address changed on 1 May 2025 (5 months ago)
Previous address was 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
3
Director • British • Lives in UK • Born in Apr 1968
Director • Other
Director • British • Lives in UK • Born in Aug 1944
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copper Estates Limited
Mark Andrew Pears, David Alan Pears, and 4 more are mutual people.
Active
Bromley Park Garden Estates Limited
David Alan Pears, , and 2 more are mutual people.
Active
William Pears Limited
David Alan Pears, , and 2 more are mutual people.
Active
Castle Lane Securities Limited
David Alan Pears, , and 2 more are mutual people.
Active
Offenham Properties Limited
David Alan Pears, , and 2 more are mutual people.
Active
Bickenhall Investments Limited
David Alan Pears, , and 2 more are mutual people.
Active
Long Acre Securities Limited
David Alan Pears, , and 2 more are mutual people.
Active
Saint Cross Securities Limited
David Alan Pears, , and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5.84K
Decreased by £2.07K (-26%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£328.53K
Decreased by £2.07K (-1%)
Total Liabilities
-£705.37K
Increased by £59.35K (+9%)
Net Assets
-£376.84K
Decreased by £61.41K (+19%)
Debt Ratio (%)
215%
Increased by 19.29% (+10%)
Latest Activity
Declaration of Solvency
5 Months Ago on 7 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 2 Apr 2024
Robin Douglas Cripp (PSC) Details Changed
1 Year 7 Months Ago on 4 Mar 2024
Mr Peter Howard Cripp Details Changed
1 Year 7 Months Ago on 4 Mar 2024
Mr Peter Howard Cripp Details Changed
10 Years Ago on 1 Sep 2015
Robin Douglas Cripp Details Changed
10 Years Ago on 17 Jul 2015
Get Credit Report
Discover Bracknell Land (PC) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 May 2025
Declaration of solvency
Submitted on 7 May 2025
Appointment of a voluntary liquidator
Submitted on 7 May 2025
Registered office address changed from 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 1 May 2025
Submitted on 1 May 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 14 Aug 2024
Director's details changed for Mr Peter Howard Cripp on 1 September 2015
Submitted on 26 Apr 2024
Director's details changed for Robin Douglas Cripp on 17 July 2015
Submitted on 26 Apr 2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Robin Douglas Cripp on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year