UKBizDB.co.uk

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED

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

This company is commonly known as Branscombe Court (number 2) Management Limited. The company was founded 46 years ago and was given the registration number 01351724. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED
Company Number:01351724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
316, High Street, Orpington, United Kingdom, BR6 0NG

Director15 October 2014Active
23 Branscombe Court, 111 Westmoreland Road, Bromley, United Kingdom, BR2 0UL

Director21 July 2014Active
89 Sandy Lane, St Ives, Ringwood, BH24 2LG

Secretary30 January 1995Active
89 Sandy Lane, St Ives, Ringwood, BH24 2LG

Secretary-Active
25 Branscombe Court, Bromley, BR2 0UL

Secretary01 November 1993Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary02 May 2002Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary14 June 1996Active
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary10 April 2007Active
17 Branscombe Court, 111 Westmoreland Road, Bromley, BR2 0UL

Director06 September 2005Active
9, The Mount, Susan Wood, Chiselhurst, United Kingdom, BR7 5NG

Director28 September 2011Active
28, Branscombe Court, Westmoreland Road, Bromley, BR2 0UL

Director11 February 2009Active
28, Branscombe Court, Westmoreland Road, Bromley, BR2 0UL

Director24 February 1998Active
89 Sandy Lane, St Ives, Ringwood, BH24 2LG

Director28 November 1994Active
26 Branscombe Court, Bromley, BR2 0UL

Director-Active
24, Branscombe Court, 111 Westmoreland Road, Bromley, United Kingdom, BR2 0UL

Director18 November 2013Active
24, Branscombe Court, 111 Westmoreland Road, Bromley, United Kingdom, BR2 0UL

Director18 November 2013Active
Flat 24 Branscombe Court, 109 Westmoreland Road, Bromley, BR2 0UL

Director24 February 1998Active
25 Branscombe Court, Bromley, BR2 0UL

Director-Active
29 Branscombe Court, Bromley, BR2 0UL

Director-Active
25, Branscombe Court, 111 Westmoreland Road, Bromley, BR2 OUL

Director11 February 2009Active
16 Branscombe Court, 111 Westmoreland Road, Bromley, BR2 0UL

Director16 December 1997Active
23 Branscombe Court, 111 Westmoreland Road, Bromley, BR2 0UL

Director30 January 1995Active
45 Barnfield Wood Road, Beckenham, BR3 6ST

Director01 March 2002Active
18 Branscombe Court, 111 Westmoreland Road, Bromley, BR2 0UL

Director30 January 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

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

Download
2024-01-23Address

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

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Officers

Change person director company with change date.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption full.

Download
2014-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.