BRAIDLEY MANSIONS LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
BRAIDLEY MANSIONS LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
BRAIDLEY MANSIONS LIMITED was incorporated 63 years ago on 31/08/1960 and has the registered number: 00668964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BRAIDLEY MANSIONS LIMITED was incorporated 63 years ago on 31/08/1960 and has the registered number: 00668964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BRAIDLEY MANSIONS LIMITED - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP MICHAEL GRANGE | Mar 1963 | British | Director | 1992-06-23 | CURRENT |
MS CHRISTINA JILL CHRISTOPHER | Feb 1956 | British | Director | 2019-06-18 | CURRENT |
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Corporate Secretary | 2020-02-03 | CURRENT | ||
JOHN EDWARD HOOPER | Sep 1937 | British | Director | 1998-07-28 UNTIL 2002-06-07 | RESIGNED |
NORMAN DOUGLAS CLARKE | Jan 1944 | Secretary | 1998-04-01 UNTIL 2002-04-24 | RESIGNED | |
MISS CAROLINE KELLEWAY | Secretary | 2016-07-01 UNTIL 2020-02-03 | RESIGNED | ||
MONICA MARY NEWBERY | Secretary | 2002-04-24 UNTIL 2008-01-01 | RESIGNED | ||
MRS ANN SPICER | Apr 1933 | Secretary | RESIGNED | ||
DAVID MICHAEL TULLIE | Mar 1954 | British | Director | RESIGNED | |
JAMES LAWRENCE DARBYSHIRE | Feb 1921 | British | Secretary | 1995-03-29 UNTIL 1998-04-01 | RESIGNED |
STEVEN ARTHUR FRENCH | Mar 1958 | British | Director | RESIGNED | |
MATTHEW PETER TOMLINSON | Oct 1971 | British | Director | 1995-02-14 UNTIL 1997-11-07 | RESIGNED |
MR JOHN EDWARD PERRY | Feb 1932 | British | Director | RESIGNED | |
MR IAN RICHARD NEWBERY | Feb 1954 | British | Director | 2000-04-28 UNTIL 2019-01-21 | RESIGNED |
SUZANNE ISOBEL LAWTY | Jun 1937 | British | Director | 1998-02-19 UNTIL 2000-06-29 | RESIGNED |
MR DAVID ARNOLD KING | Jan 1936 | British | Director | RESIGNED | |
GEOFFREY FRIEND KARRAN | Aug 1947 | British | Director | RESIGNED | |
WINIFRED MAY HIMSLEY | Dec 1915 | British | Director | RESIGNED | |
LEONARD GRIFFITHS | Jul 1931 | British | Director | RESIGNED | |
NORMAN DOUGLAS CLARKE | Jan 1944 | Director | 1997-09-15 UNTIL 2002-04-24 | RESIGNED | |
SYDNEY CHARLES FOX - DECEASED | Jul 1912 | British | Director | RESIGNED | |
JAMES LAWRENCE DARBYSHIRE | Feb 1921 | British | Director | 1993-07-14 UNTIL 1998-04-01 | RESIGNED |
GWENDOLINE DOROTHY CAPLEN | Dec 1922 | British | Director | RESIGNED | |
LEONARD DAVID CABBLE | Feb 1937 | British | Director | RESIGNED | |
JOHN ARCHIBALD BUCHANAN | Oct 1929 | British | Director | RESIGNED | |
MOIRA ELLEN BRYANT | Mar 1935 | British | Director | RESIGNED | |
PEGGY ALLAN | Nov 1928 | British | Director | RESIGNED | |
BOURNE ESTATES LTD | Corporate Secretary | 2013-03-01 UNTIL 2016-06-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Braidley Mansions Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-15 | 30-09-2022 | £13 equity |
Braidley Mansions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 30-09-2021 | £13 equity |
Braidley Mansions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-28 | 30-09-2020 | £13 equity |
Braidley Mansions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-04 | 30-09-2019 | £13 equity |
Braidley Mansions Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-20 | 30-09-2018 | £13 equity |
Braidley Mansions Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-11 | 30-09-2017 | £13 equity |
Braidley Mansions Limited - Abbreviated accounts 16.3 | 2016-11-15 | 30-09-2016 | £13 equity |
Braidley Mansions Limited - Limited company - abbreviated - 11.9 | 2015-12-15 | 30-09-2015 | £13 equity |
Braidley Mansions Limited - Limited company - abbreviated - 11.6 | 2015-02-07 | 30-09-2014 | £13 equity |