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.
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 | : |
|
Registered Address | : | 126a High Street, Ruislip, Middlesex, HA4 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 21 November 2023 | Active |
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 23 April 2022 | Active |
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 03 February 2015 | Active |
126a High Street, Ruislip, HA4 8LL | Secretary | 23 May 1997 | Active |
Sherwood 35 Berks Hill, Chorleywood, WD3 5AJ | Secretary | 18 December 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 18 December 1996 | Active |
22 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
2 Branscombe House, Gisburne Way, Watford, England, WD24 5HQ | Director | 20 May 2014 | Active |
2 Branscombe House, Gisburne Way, Watford, WD24 5HQ | Director | 28 July 1997 | Active |
3 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
Flat 7 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
5 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
12 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
26 Branscombe House, Gisburne Way, Watford, WD24 5HQ | Director | 28 July 1997 | Active |
8 Branscombe House, Gisburne Way, Watford, WD24 5HQ | Director | 28 July 1997 | Active |
42 Lawn Crescent, Kew, Richmond, TW9 3NS | Director | 18 December 1996 | Active |
4 Branscombe House, Gisburne Way, Watford, WD24 5HQ | Director | 28 July 1997 | Active |
27 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
23 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 18 December 1996 | Active |
19 Pinewood Close, Watford, WD17 4NP | Director | 18 December 1996 | Active |
19 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
27 Branscombe House, Gisburne Way, Watford, WD24 5HQ | Director | 12 February 2002 | Active |
25 Branscombe House, Gisburne Way, Watford, WD2 5AA | Director | 28 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.