BRANCASTER HOUSE LTD - NORWICH
Company Profile | Company Filings |
Overview
BRANCASTER HOUSE LTD is a Private Limited Company from NORWICH and has the status: Active.
BRANCASTER HOUSE LTD was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010882. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRANCASTER HOUSE LTD was incorporated 20 years ago on 09/01/2004 and has the registered number: 05010882. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRANCASTER HOUSE LTD - NORWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
30 CATTLE MARKET STREET
NORWICH
NORFOLK
NR1 3DY
This Company Originates in : United Kingdom
Previous trading names include:
ORACLE MORTGAGES LIMITED (until 04/12/2012)
ORACLE MORTGAGES LIMITED (until 04/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT FRANK SWIFT | Aug 1982 | British | Director | 2013-01-09 | CURRENT |
MR JAMES ROBERT EWLES | Apr 1969 | British | Director | 2004-01-09 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-01-09 UNTIL 2004-01-09 | RESIGNED | ||
ANDREW MICHAEL CONNOLLY | Aug 1965 | British | Director | 2004-01-09 UNTIL 2009-03-02 | RESIGNED |
ANDREW MICHAEL CONNOLLY | Aug 1965 | British | Secretary | 2004-01-09 UNTIL 2009-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Scott Frank Swift | 2016-04-06 - 2019-11-06 | 8/1982 | Norwich Norfolk | Significant influence or control |
Mr James Robert Ewles | 2016-04-06 | 4/1969 | Norwich Norfolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRANCASTER HOUSE LTD | 2023-09-28 | 31-03-2023 | £112,819 Cash £413,503 equity |
BRANCASTER HOUSE LTD | 2022-12-28 | 31-03-2022 | £89,280 Cash £347,957 equity |
BRANCASTER HOUSE LTD | 2021-07-22 | 31-03-2021 | £251,695 Cash £205,344 equity |
Brancaster House Ltd - Period Ending 2020-03-31 | 2020-05-20 | 31-03-2020 | £222,842 Cash £205,165 equity |
Brancaster House Ltd - Period Ending 2019-03-31 | 2019-12-31 | 31-03-2019 | £16,673 Cash £211,202 equity |
Brancaster House Ltd - Period Ending 2018-03-31 | 2018-12-15 | 31-03-2018 | £189,087 Cash £309,522 equity |
Abbreviated Company Accounts - BRANCASTER HOUSE LTD | 2016-04-29 | 31-03-2016 | £20,392 Cash £97,979 equity |