BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED was incorporated 46 years ago on 06/02/1978 and has the registered number: 01351724. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED was incorporated 46 years ago on 06/02/1978 and has the registered number: 01351724. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED - BROMLEY
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O PARKFORDS MANAGEMENT LTD IMPERIAL HOUSE
BROMLEY
BR1 1SD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENELOPE MARY COCKRAM | Apr 1947 | British | Director | 2014-07-21 | CURRENT |
MR SIAMAK BODBIN | Aug 1962 | British | Director | 2014-10-15 | CURRENT |
MISS JANICE SUSAN GUNN | Apr 1964 | British | Director | RESIGNED | |
MR DENNIS FREDERICK EDRUPT | British | Secretary | 1995-01-30 UNTIL 1996-01-29 | RESIGNED | |
MR DENNIS FREDERICK EDRUPT | British | Secretary | RESIGNED | ||
MRS SUSAN GRANT | British | Secretary | 1993-11-01 UNTIL 1994-11-28 | RESIGNED | |
CHARLES REYNOLDS | May 1956 | British | Secretary | 2002-05-02 UNTIL 2007-04-10 | RESIGNED |
LINDA ANN REYNOLDS | Mar 1959 | British | Secretary | 1996-06-14 UNTIL 2002-05-03 | RESIGNED |
MRS ROSALIND FERN | Apr 1955 | British | Director | 2013-11-18 UNTIL 2014-07-17 | RESIGNED |
DOREEN PROCKTER | Aug 1938 | British | Director | 2002-03-01 UNTIL 2007-06-26 | RESIGNED |
PHYLLIS JOAN PRICE | Jun 1919 | British | Director | 1995-01-30 UNTIL 1997-12-19 | RESIGNED |
MARJORIE LOUISE MEERLOO | Dec 1919 | British | Director | 1997-12-16 UNTIL 2003-03-24 | RESIGNED |
MR RICHARD WILLIAM LAWRENCE LEACH | Jan 1977 | British | Director | 2009-02-11 UNTIL 2013-11-18 | RESIGNED |
CAXTONS COMMERCIAL LIMITED | Corporate Secretary | 2007-04-10 UNTIL 2023-12-20 | RESIGNED | ||
MRS SUSAN GRANT | British | Director | RESIGNED | ||
SHEILA ELIZABETH GLOVER | Jul 1950 | British | Director | 1998-02-24 UNTIL 2009-02-19 | RESIGNED |
MR DENNIS FREDERICK EDRUPT | British | Director | 1994-11-28 UNTIL 1996-01-29 | RESIGNED | |
MR FRANK FERN | Feb 1956 | British | Director | 2013-11-18 UNTIL 2014-07-17 | RESIGNED |
MRS YVONNE ROSALIND EPPS | Sep 1915 | British | Director | RESIGNED | |
COLIN JOHN CRAWLEY | Jan 1960 | British | Director | 1998-02-24 UNTIL 2007-04-10 | RESIGNED |
COLIN JOHN CRAWLEY | Jan 1960 | British | Director | 2009-02-11 UNTIL 2011-09-29 | RESIGNED |
MR SIAMAK BODBIN | Aug 1962 | British | Director | 2011-09-28 UNTIL 2014-06-02 | RESIGNED |
DAVID EDWARD BETTRIDGE | Aug 1937 | British | Director | 2005-09-06 UNTIL 2009-02-11 | RESIGNED |
RACHEL SMITH | Aug 1918 | British | Director | 1995-01-30 UNTIL 1998-05-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2024-01-02 | 31-03-2023 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2023-01-19 | 31-03-2022 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2021-11-25 | 31-03-2021 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2021-03-26 | 31-03-2020 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2020-01-10 | 31-03-2019 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2018-12-22 | 31-03-2018 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Filleted accounts | 2017-12-20 | 31-03-2017 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Accounts | 2015-12-23 | 31-03-2015 | £1,060 equity |
Branscombe Court (Number 2) Management Limited - Accounts | 2014-12-23 | 31-03-2014 | £1,060 equity |