Company NameBracken House Properties Llp
Company StatusActive
Company NumberOC320193
CategoryLimited Liability Partnership
Incorporation Date6 June 2006(17 years, 10 months ago)
Previous NameEver Bracken Llp

Directors

LLP Designated Member NameMiss Hayley Jayne Moser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
LLP Designated Member NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
Lancashire
BL9 7BR
LLP Designated Member NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
LLP Designated Member NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitesterlingproperties.co.uk
Telephone0161 7618480
Telephone regionManchester

Location

Registered AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,140,846
Gross Profit£6,892,243
Net Worth£22,962,260
Cash£2,894,120
Current Liabilities£31,198,069

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

12 January 2017Delivered on: 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 53 wallgate wigan title no GM701686. 324 platt lane manchester title no LA91892.
Outstanding
23 November 2015Delivered on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Briar hill court briar hillway salford shopping centre & land on south eat side of hankinson way salford t/nos. GM712298 & GM712290 for more details of the property please refer to the instrument of charge.
Outstanding
11 April 2014Delivered on: 12 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 281 accrington road blackburn t/no LA78148. 63 spring street blackburn t/no LA622990. 107 spring street rishton t/no LA653674. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
10 August 2012Delivered on: 23 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Lakeside house lakeside cheadle t/no GM738486.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 33 westleigh lane leigh t/no GM585207, 29 woodfield street bolton t/no LA218651, 80 glebe street leigh t/no GM491965 for details of further property charged please refr to form MG01 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
16 March 2012Delivered on: 17 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The property k/a 23 broughton street bolton t/n LA216061, 324 bolton road radcliffe manchester t/n GM10107, 8 duckworth street bury t/n LA145362.
Outstanding
11 May 2011Delivered on: 12 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money specified in the deposit under a/no 83928713 and sort code 20-55-34 see image for full details.
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H, l/h property refered to in the schedule, 6 ashworth street, bacup l/h t/no LA466917. 47 bond street, bury l/h t/no MAN106232. 1 coniston street, newton heath f/h t/no GM516787. For further details of property charged please refer to form MG01.
Outstanding
28 August 2017Delivered on: 11 September 2017
Persons entitled: Waterfold Asset Management Limited

Classification: A registered charge
Particulars: Foundry house, foundry lane, widnes, WA8 8UD.
Outstanding
27 January 2017Delivered on: 28 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a land lying to the west side of kingsway cheadle (also k/a 1 lakeside cheadle cheshire) t/no. GM738479.
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1A coniston street leigh title no MAN254961.
Outstanding
29 December 2008Delivered on: 12 January 2009
Satisfied on: 6 January 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £3,500,000.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H, l/h land & buildings k/a farrington hall estate, off centurion way, leyland, lancashire together with all monies, see image for full details.
Fully Satisfied

Filing History

8 February 2021Group of companies' accounts made up to 30 June 2019 (24 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 October 2019Member's details changed for Mr Henry Neville Moser on 8 October 2019 (2 pages)
8 October 2019Member's details changed for Miss Hayley Jayne Moser on 8 October 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (24 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (24 pages)
11 September 2017Registration of charge OC3201930012, created on 28 August 2017 (6 pages)
11 September 2017Registration of charge OC3201930012, created on 28 August 2017 (6 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
28 January 2017Registration of charge OC3201930011, created on 27 January 2017 (18 pages)
28 January 2017Registration of charge OC3201930011, created on 27 January 2017 (18 pages)
13 January 2017Registration of charge OC3201930009, created on 12 January 2017 (19 pages)
13 January 2017Registration of charge OC3201930010, created on 12 January 2017 (18 pages)
13 January 2017Registration of charge OC3201930010, created on 12 January 2017 (18 pages)
13 January 2017Registration of charge OC3201930009, created on 12 January 2017 (19 pages)
15 June 2016Annual return made up to 6 June 2016 (3 pages)
15 June 2016Annual return made up to 6 June 2016 (3 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
4 December 2015Registration of charge OC3201930008, created on 23 November 2015 (20 pages)
4 December 2015Registration of charge OC3201930008, created on 23 November 2015 (20 pages)
15 June 2015Annual return made up to 6 June 2015 (3 pages)
15 June 2015Annual return made up to 6 June 2015 (3 pages)
15 June 2015Annual return made up to 6 June 2015 (3 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
16 June 2014Annual return made up to 6 June 2014 (3 pages)
16 June 2014Annual return made up to 6 June 2014 (3 pages)
16 June 2014Annual return made up to 6 June 2014 (3 pages)
12 April 2014Registration of charge 3201930007 (29 pages)
12 April 2014Registration of charge 3201930007 (29 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
12 June 2013Annual return made up to 6 June 2013 (3 pages)
12 June 2013Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages)
12 June 2013Annual return made up to 6 June 2013 (3 pages)
12 June 2013Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages)
12 June 2013Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages)
12 June 2013Annual return made up to 6 June 2013 (3 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
23 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
23 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
18 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (14 pages)
18 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (14 pages)
6 June 2012Annual return made up to 6 June 2012 (3 pages)
6 June 2012Annual return made up to 6 June 2012 (3 pages)
6 June 2012Annual return made up to 6 June 2012 (3 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
17 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
19 January 2012Group of companies' accounts made up to 30 June 2010 (23 pages)
19 January 2012Group of companies' accounts made up to 30 June 2010 (23 pages)
13 June 2011Registered office address changed from Sterling House Unit G Waterford Business Park Bury Lancashire BL9 7BR on 13 June 2011 (1 page)
13 June 2011Annual return made up to 6 June 2011 (3 pages)
13 June 2011Annual return made up to 6 June 2011 (3 pages)
13 June 2011Annual return made up to 6 June 2011 (3 pages)
13 June 2011Registered office address changed from Sterling House Unit G Waterford Business Park Bury Lancashire BL9 7BR on 13 June 2011 (1 page)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
4 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (16 pages)
4 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (16 pages)
7 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
7 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
6 July 2010Annual return made up to 6 June 2010 (8 pages)
6 July 2010Annual return made up to 6 June 2010 (8 pages)
6 July 2010Annual return made up to 6 June 2010 (8 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
17 July 2009Member's particulars hayley moser (1 page)
17 July 2009Annual return made up to 06/06/09 (2 pages)
17 July 2009Member's particulars hayley moser (1 page)
17 July 2009Annual return made up to 06/06/09 (2 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 December 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
22 December 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
14 July 2008Annual return made up to 06/06/08 (2 pages)
14 July 2008Annual return made up to 06/06/08 (2 pages)
19 July 2007Annual return made up to 06/06/07 (2 pages)
19 July 2007Annual return made up to 06/06/07 (2 pages)
15 November 2006Member resigned (1 page)
15 November 2006Member resigned (1 page)
15 November 2006Member resigned (1 page)
15 November 2006Member resigned (1 page)
24 October 2006New member appointed (1 page)
24 October 2006New member appointed (1 page)
18 October 2006New member appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 7TH floor bracken house charles street manchester M1 7BD (1 page)
18 October 2006Registered office changed on 18/10/06 from: 7TH floor bracken house charles street manchester M1 7BD (1 page)
18 October 2006New member appointed (1 page)
16 June 2006Company name changed ever bracken LLP\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed ever bracken LLP\certificate issued on 16/06/06 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
16 June 2006Registered office changed on 16/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 June 2006Incorporation (4 pages)
6 June 2006Incorporation (4 pages)