This company is commonly known as Branden Lodge Limited. The company was founded 28 years ago and was given the registration number 02907879. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | BRANDEN LODGE LIMITED |
---|---|---|
Company Number | : | 02907879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Secretary | 20 October 2011 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 20 October 2011 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 07 March 2000 | Active |
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD | Secretary | 07 March 2000 | Active |
C/O Mondial PO BOX 88, Dhahran Airport, Saudi Arabia, FOREIGN | Secretary | 14 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 March 1994 | Active |
Fl 23, 77 Robinson Road, Hong Kong, | Director | 14 March 1994 | Active |
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD | Director | 07 March 2000 | Active |
C/O Mondial PO BOX 88, Dhahran Airport, Saudi Arabia, FOREIGN | Director | 14 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Officers | Change person director company with change date. | Download |
2015-04-23 | Officers | Change person secretary company with change date. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.