BRANKSOME CHASE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME CHASE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354447

Incorporation date

16/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Branksome Chase, 82 Penn Hill Avenue, Poole BH14 9NACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon26/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Catherine Denise Pearce as a director on 2024-01-19
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Termination of appointment of Michael Richard Walsh as a director on 2022-05-23
dot icon03/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon16/09/2021
Appointment of Ms Catherine Denise Pearce as a director on 2021-09-15
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Brian John Andrews as a director on 2021-07-26
dot icon03/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Martin Grant Williamson as a director on 2020-09-07
dot icon01/07/2020
Registered office address changed from Flat 5 Branksome Chase 82 Penn Hill Avenue Poole Dorset BH14 9NA to 9 Branksome Chase 82 Penn Hill Avenue Poole BH14 9NA on 2020-07-01
dot icon26/06/2020
Termination of appointment of Francis Erik Johnson as a secretary on 2020-06-22
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon25/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon08/08/2014
Micro company accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Mr Brian John Andrews as a director
dot icon25/03/2014
Termination of appointment of Simon Leitch as a director
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/01/2013
Director's details changed for Simon Paul Leitch on 2013-01-02
dot icon19/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon07/01/2011
Director's details changed for Simon Paul Leitch on 2011-01-06
dot icon06/01/2011
Director's details changed for Michael Richard Walsh on 2011-01-06
dot icon06/01/2011
Secretary's details changed for Francis Erik Johnson on 2011-01-06
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/04/2009
Director appointed michael richard walsh
dot icon27/03/2009
Appointment terminated director sharon norgan
dot icon16/02/2009
Director appointed simon paul leitch
dot icon16/02/2009
Appointment terminated director stephen mills
dot icon30/01/2009
Return made up to 11/01/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 11/01/08; full list of members
dot icon28/03/2008
Director's change of particulars / stephen mills / 11/01/2008
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon18/02/2007
Return made up to 11/01/07; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 11/01/06; full list of members
dot icon18/01/2006
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 16/01/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
New director appointed
dot icon10/05/2004
Return made up to 16/01/04; full list of members
dot icon19/04/2004
Director resigned
dot icon17/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon31/01/2003
Return made up to 16/01/03; full list of members
dot icon31/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon26/06/2002
Ad 19/01/01-18/01/02 £ si 99@1=99 £ ic 1/100
dot icon11/02/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Registered office changed on 30/01/02 from: 31 corsham street london N1 6DR
dot icon30/01/2002
New secretary appointed
dot icon16/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/01/2002 - 18/01/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
16/01/2002 - 18/01/2002
6842
Williamson, Martin Grant
Director
07/09/2020 - Present
2
Mr Kevin Anthony Heath
Director
25/03/2003 - 21/11/2003
2
Norgan, Sharon Caroline
Director
25/03/2003 - 10/03/2009
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANKSOME CHASE RESIDENTS COMPANY LIMITED

BRANKSOME CHASE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at 9 Branksome Chase, 82 Penn Hill Avenue, Poole BH14 9NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANKSOME CHASE RESIDENTS COMPANY LIMITED?

toggle

BRANKSOME CHASE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 16/01/2002 .

Where is BRANKSOME CHASE RESIDENTS COMPANY LIMITED located?

toggle

BRANKSOME CHASE RESIDENTS COMPANY LIMITED is registered at 9 Branksome Chase, 82 Penn Hill Avenue, Poole BH14 9NA.

What does BRANKSOME CHASE RESIDENTS COMPANY LIMITED do?

toggle

BRANKSOME CHASE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANKSOME CHASE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.