UKBizDB.co.uk

BRANSCOMBE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Branscombe House Management Company Limited. The company was founded 27 years ago and was given the registration number 03293939. The firm's registered office is in MIDDLESEX. You can find them at 126a High Street, Ruislip, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRANSCOMBE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03293939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:126a High Street, Ruislip, Middlesex, HA4 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary21 November 2023Active
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director23 April 2022Active
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary03 February 2015Active
126a High Street, Ruislip, HA4 8LL

Secretary23 May 1997Active
Sherwood 35 Berks Hill, Chorleywood, WD3 5AJ

Secretary18 December 1996Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary18 December 1996Active
22 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
2 Branscombe House, Gisburne Way, Watford, England, WD24 5HQ

Director20 May 2014Active
2 Branscombe House, Gisburne Way, Watford, WD24 5HQ

Director28 July 1997Active
3 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
Flat 7 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
5 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
12 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
26 Branscombe House, Gisburne Way, Watford, WD24 5HQ

Director28 July 1997Active
8 Branscombe House, Gisburne Way, Watford, WD24 5HQ

Director28 July 1997Active
42 Lawn Crescent, Kew, Richmond, TW9 3NS

Director18 December 1996Active
4 Branscombe House, Gisburne Way, Watford, WD24 5HQ

Director28 July 1997Active
27 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
23 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director18 December 1996Active
19 Pinewood Close, Watford, WD17 4NP

Director18 December 1996Active
19 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active
27 Branscombe House, Gisburne Way, Watford, WD24 5HQ

Director12 February 2002Active
25 Branscombe House, Gisburne Way, Watford, WD2 5AA

Director28 July 1997Active

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 (6 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint corporate secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Address

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

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type total exemption full.

Download
2015-02-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.