UKBizDB.co.uk

BRANDS HATCH MORGAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brands Hatch Morgan Limited. The company was founded 37 years ago and was given the registration number 02085127. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BRANDS HATCH MORGAN LIMITED
Company Number:02085127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maidstone Road, Borough Green, England, TN15 8HA

Secretary05 April 2007Active
Maidstone Road, Borough Green, England, TN15 8HA

Director05 April 2007Active
Maidstone Road, Borough Green, England, TN15 8HA

Director05 April 2007Active
Snowdrop Cottage, Manor Farm, Farningham, DA4 0DL

Secretary-Active
Aldington Lodge, Thurnham, Maidstone, ME14 3LL

Secretary19 February 1994Active
Snowdrop Cottage, Manor Farm, Farningham, DA4 0DL

Director-Active
Old Post Office Cottage, Stone Street, Sevenoaks, TN15 0LH

Director-Active
Maidstone Road, Borough Green, England, TN15 8HA

Director05 April 2007Active

People with Significant Control

Sarah Hutton
Notified on:30 June 2022
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:45 Maidstone Road, Borough Green, United Kingdom, TN15 8HA
Nature of control:
  • Significant influence or control
Mr Brett Keith Syndercombe
Notified on:30 June 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:45 Maidstone Road, Borough Green, United Kingdom, TN15 8HA
Nature of control:
  • Significant influence or control
Hutton & Syndercombe Limited
Notified on:30 June 2022
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Kbs Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.