BRANDHALL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANDHALL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885282

Incorporation date

06/01/1994

Size

Dormant

Contacts

Registered address

Registered address

87-88 The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1994)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-01-06 with updates
dot icon20/11/2023
Termination of appointment of Pennycuick Collins Limited as a secretary on 2023-11-20
dot icon20/11/2023
Registered office address changed from 54 Hagley Road, Birmingham Hagley Road Birmingham B16 8PE England to 87-88 the Auction House 87-88 st Johns Road Stourbridge West Midlands DY8 1EH on 2023-11-20
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon16/12/2022
Termination of appointment of Phillip John Andreicuk as a director on 2022-12-12
dot icon11/10/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-10-01
dot icon10/10/2022
Termination of appointment of Matthew William Arnold as a secretary on 2022-10-01
dot icon10/10/2022
Registered office address changed from St Mary's House 68 Harborne Park Road Birmingham B17 0DH England to 54 Hagley Road, Birmingham Hagley Road Birmingham B16 8PE on 2022-10-10
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Termination of appointment of Claire Marie Tonge as a director on 2022-02-20
dot icon15/02/2022
Termination of appointment of Jillian Osborne as a director on 2022-02-15
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Registered office address changed from St Mary's House 68 Harborne Park Road Birmingham B17 0DH England to St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 2021-12-01
dot icon04/10/2021
Termination of appointment of Jonathan Craig Sorrill as a director on 2021-09-21
dot icon19/05/2021
Termination of appointment of Kevin Reed as a director on 2021-05-05
dot icon19/05/2021
Appointment of Mr Phillip John Andreicuk as a director on 2021-05-05
dot icon19/05/2021
Appointment of Mr Paul Thomas Walker as a director on 2021-05-05
dot icon19/05/2021
Appointment of Mr David Steele as a director on 2021-05-05
dot icon19/05/2021
Appointment of Mr Jonathan Craig Sorrill as a director on 2021-05-05
dot icon19/05/2021
Appointment of Mr Kevin Reed as a director on 2021-05-05
dot icon19/05/2021
Appointment of Ms Jillian Osborne as a director on 2021-05-05
dot icon18/05/2021
Appointment of Miss Claire Marie Tonge as a director on 2021-05-05
dot icon18/05/2021
Termination of appointment of Kevin Reed as a director on 2021-05-05
dot icon18/05/2021
Termination of appointment of Leonard Bailey as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Peter Philip Frith as a director on 2021-04-22
dot icon07/05/2021
Appointment of Mr Robert Harris as a director on 2021-05-07
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Appointment of Mr Peter Philip Frith as a director on 2020-06-19
dot icon03/07/2020
Termination of appointment of David Steele as a director on 2020-06-18
dot icon03/07/2020
Termination of appointment of Jonathan Craig Sorrill as a director on 2020-06-18
dot icon03/07/2020
Termination of appointment of Jill Osborne as a director on 2020-06-18
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Director's details changed
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Director's details changed
dot icon17/02/2020
Termination of appointment of a director
dot icon17/02/2020
Termination of appointment of a director
dot icon14/02/2020
Confirmation statement made on 2020-01-06 with updates
dot icon14/02/2020
Director's details changed for Mr David Steele on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Jonathan Craig Sorrill on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Leonard Bailey on 2020-02-14
dot icon14/02/2020
Appointment of Mr Kevin Reed as a director on 2019-12-07
dot icon14/02/2020
Registered office address changed from The Maltings 2 Anderson Road Anderson Road Smethwick B66 4AR England to St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 2020-02-14
dot icon13/02/2020
Appointment of Matthew William Arnold as a secretary on 2019-12-07
dot icon13/02/2020
Termination of appointment of Ark Aurora Ltd as a secretary on 2019-12-07
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Appointment of Mr Leonard Bailey as a director on 2019-02-21
dot icon15/02/2019
Termination of appointment of Michael Anthony Legere as a director on 2019-02-12
dot icon15/02/2019
Director's details changed for Mr David Steele on 2019-02-15
dot icon15/02/2019
Confirmation statement made on 2019-01-06 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-03-31
dot icon12/02/2019
Termination of appointment of Shirley Gibbs as a director on 2018-11-24
dot icon22/10/2018
Termination of appointment of Paul Thomas Walker as a director on 2018-10-20
dot icon17/08/2018
Appointment of Mr Jonathan Craig Sorrill as a director on 2018-01-31
dot icon19/03/2018
Termination of appointment of Robert Billings as a director on 2018-03-16
dot icon13/03/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon13/03/2018
Appointment of Mr Robert Billings as a director on 2017-09-30
dot icon13/03/2018
Appointment of Jill Osborne as a director on 2017-09-30
dot icon30/11/2017
Termination of appointment of Margaret Bailey as a director on 2017-09-30
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Registered office address changed from The Maltings 2 Anderson Road Smethwick B66 4AR England to The Maltings 2 Anderson Road Anderson Road Smethwick B66 4AR on 2017-02-03
dot icon03/02/2017
Registered office address changed from 30 Brandhall Court Wolverhampton Road Oldbury West Midlands B68 8DE to The Maltings 2 Anderson Road Smethwick B66 4AR on 2017-02-03
dot icon02/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon02/02/2017
Appointment of Ark Aurora Ltd as a secretary on 2017-01-23
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Mrs Shirley Gibbs as a director on 2016-09-24
dot icon23/11/2016
Appointment of Mrs Margaret Bailey as a director on 2016-09-24
dot icon23/11/2016
Termination of appointment of Trevor Lock as a secretary on 2016-09-24
dot icon23/11/2016
Termination of appointment of Ian Douglas Brown as a director on 2016-09-24
dot icon23/11/2016
Termination of appointment of Neil Hope Pattison Baillie as a director on 2016-09-24
dot icon29/07/2016
Termination of appointment of Robert Plant as a director on 2016-01-09
dot icon16/02/2016
Termination of appointment of Peter Philip Frith as a director on 2016-02-13
dot icon09/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon09/01/2016
Termination of appointment of Michael Anthony Legere as a director on 2014-12-11
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Michael Legere as a director on 2014-10-10
dot icon18/12/2014
Appointment of Mr David Steele as a director on 2014-10-10
dot icon18/12/2014
Appointment of Mr Michael Legere as a director on 2014-12-10
dot icon18/12/2014
Appointment of Mr Robert Plant as a director on 2014-10-10
dot icon18/12/2014
Appointment of Mr Neil Hope Pattison Baillie as a director on 2014-10-10
dot icon15/12/2014
Termination of appointment of Trevor Lock as a director on 2014-12-10
dot icon15/12/2014
Termination of appointment of Maria Cleveley as a director on 2014-12-10
dot icon15/12/2014
Termination of appointment of Leonard Bailey as a director on 2014-12-10
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/01/2014
Appointment of Ms Maria Cleveley as a director
dot icon04/01/2014
Appointment of Mr Paul Thomas Walker as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/06/2013
Termination of appointment of Elizabeth Dearn as a director
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/12/2012
Appointment of Mr Trevor Lock as a director
dot icon31/12/2012
Appointment of Mr Leonard Bailey as a director
dot icon31/12/2012
Termination of appointment of Philip Powell as a director
dot icon31/12/2012
Termination of appointment of Neil Baillie as a director
dot icon31/12/2012
Termination of appointment of Philip Andreicuk as a director
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/12/2011
Termination of appointment of Trevor Lock as a director
dot icon30/12/2011
Termination of appointment of Thelma Thornhill as a director
dot icon30/12/2011
Appointment of Mr Peter Philip Frith as a director
dot icon30/12/2011
Appointment of Mr Ian Douglas Brown as a director
dot icon30/12/2011
Termination of appointment of Thelma Thornhill as a director
dot icon30/12/2011
Termination of appointment of Trevor Lock as a director
dot icon30/12/2011
Termination of appointment of Leslys Bourne as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon18/01/2011
Director's details changed for Ms Elizabeth Anne Hayward on 2010-10-25
dot icon12/01/2011
Appointment of Mr Neil Hope Pattison Baillie as a director
dot icon11/01/2011
Termination of appointment of Leonard Bailey as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Philip Charles Powell on 2009-10-01
dot icon19/01/2010
Director's details changed for Elizabeth Anne Hayward on 2010-01-01
dot icon19/01/2010
Director's details changed for Thelma Joan Thornhill on 2009-10-01
dot icon19/01/2010
Director's details changed for Philip John Andreicuk on 2010-01-01
dot icon19/01/2010
Director's details changed for Mr Trevor Lock on 2010-01-01
dot icon19/01/2010
Director's details changed for Leslys Marguerite Bourne on 2010-01-01
dot icon19/01/2010
Director's details changed for Mr Leonard Bailey on 2010-01-01
dot icon19/01/2010
Secretary's details changed for Mr Trevor Lock on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 06/01/09; full list of members
dot icon21/01/2009
Director appointed elizabeth anne hayward
dot icon21/01/2009
Director appointed philip charles powell
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 06/01/08; change of members
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Registered office changed on 05/03/07 from: 51-52 calthorpe road edgbaston birmingham B15 1TH
dot icon05/03/2007
Return made up to 06/01/07; full list of members
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 06/01/06; change of members
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 06/01/05; change of members
dot icon14/02/2005
New director appointed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 06/01/04; full list of members
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New director appointed
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Return made up to 06/01/03; no change of members
dot icon30/01/2002
Return made up to 06/01/02; change of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
Return made up to 06/01/01; full list of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: 43A calthorpe road edgbaston birmingham B15 1TS
dot icon15/05/2000
New director appointed
dot icon21/01/2000
Return made up to 06/01/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Memorandum and Articles of Association
dot icon10/03/1999
Resolutions
dot icon25/01/1999
Return made up to 06/01/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Memorandum and Articles of Association
dot icon20/11/1998
Resolutions
dot icon03/09/1998
Registered office changed on 03/09/98 from: c/o lambert smith hampton cornwall house 50 newhall street birmingham B3 3QE
dot icon16/04/1998
Return made up to 06/01/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 06/01/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/03/1996
Return made up to 06/01/96; full list of members
dot icon11/12/1995
Director resigned
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon25/05/1995
Return made up to 06/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New secretary appointed;new director appointed
dot icon26/01/1994
Accounting reference date notified as 31/03
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Secretary resigned
dot icon06/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
850.00
-
0.00
-
-
2022
3
850.00
-
0.00
-
-
2023
3
850.00
-
0.00
-
-
2023
3
850.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

850.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNYCUICK COLLINS LIMITED
Corporate Secretary
01/10/2022 - 20/11/2023
120
Walker, Paul Thomas
Director
05/05/2021 - Present
2
Steele, David
Director
05/05/2021 - Present
1
Andreicuk, Phillip John
Director
05/05/2021 - 12/12/2022
-
Harris, Robert
Director
07/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDHALL COURT MANAGEMENT COMPANY LIMITED

BRANDHALL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/01/1994 with the registered office located at 87-88 The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDHALL COURT MANAGEMENT COMPANY LIMITED?

toggle

BRANDHALL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/01/1994 .

Where is BRANDHALL COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRANDHALL COURT MANAGEMENT COMPANY LIMITED is registered at 87-88 The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EH.

What does BRANDHALL COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRANDHALL COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRANDHALL COURT MANAGEMENT COMPANY LIMITED have?

toggle

BRANDHALL COURT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for BRANDHALL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-03-31.