UKBizDB.co.uk

BRANKSOME WOOD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Branksome Wood Management Company Limited. The company was founded 13 years ago and was given the registration number 07397457. The firm's registered office is in WEST BOURNE BOURNEMOUTH. You can find them at 5 Alum Chine Road, , West Bourne Bournemouth, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRANKSOME WOOD MANAGEMENT COMPANY LIMITED
Company Number:07397457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Alum Chine Road, West Bourne Bournemouth, Dorset, BH4 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alum House 5, Alum Chine Road, Westbourne, Bournemouth, United Kingdom, BH4 8DT

Director22 September 2014Active
4, Yelverton Road, Bournemouth, United Kingdom, BH1 1DF

Director22 September 2014Active
Flat 2, 24a Branksome Wood Road, Bournemouth, United Kingdom, BH4 9JX

Director05 October 2010Active
24a, Flat 3 Branksome Wood Road, Bournemouth, Uk, BH4 9JX

Director05 October 2010Active
Chandler House, Talbot Road, Leyland, United Kingdom, PR25 2ZF

Director05 October 2010Active

People with Significant Control

Mr Chrtistopher Shaw
Notified on:19 July 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:4, Yelverton Road, Bournemouth, England, BH1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Flat 1, 24a, Branksome Wood Road, Bournemouth, England, BH4 9JX
Nature of control:
  • Significant influence or control
Mr Daniel Mark Brafman
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Flat 2, 24a, Branksome Wood Road, Bournemouth, England, BH4 9JX
Nature of control:
  • Significant influence or control
Mr Andrew Garrett
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Flat 3, 24a, Branksome Wood Road, Bournemouth, England, BH4 9JX
Nature of control:
  • Significant influence or control
Mr Gordon Thomas Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:Alum House, 5, Alum Chine Road, Bournemouth, England, BH4 8DT
Nature of control:
  • Significant influence or control
Mr Christopher Thomas Shaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:4, Yelverton Road, Bournemouth, England, BH1 1DF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Accounts

Change account reference date company previous extended.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.