BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795102

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon13/06/2025
Termination of appointment of Deepali Patel as a director on 2025-06-13
dot icon02/06/2025
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2025-06-02
dot icon02/06/2025
Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2025-05-31
dot icon02/06/2025
Appointment of Hamilton Chase Estates Limited as a secretary on 2025-06-01
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon28/09/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon19/10/2021
Appointment of Deepali Patel as a director on 2021-10-11
dot icon11/09/2021
Accounts for a small company made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon30/03/2021
Appointment of Mr Kyriakos Zenonos as a director on 2020-07-27
dot icon30/07/2020
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon06/06/2019
Accounts for a small company made up to 2019-03-31
dot icon16/05/2019
Termination of appointment of Rita Iris Landeryou as a director on 2018-07-03
dot icon12/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon07/06/2018
Full accounts made up to 2018-03-31
dot icon15/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/07/2016
Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 2016-07-26
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon19/01/2012
Director's details changed for Kathryn Ann Leibu on 2012-01-09
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Parkwood Management Company (London) Limited on 2011-02-02
dot icon30/08/2011
Director's details changed for Kathryn Ann Leibu on 2011-02-02
dot icon30/08/2011
Director's details changed for Jason Richard Korsner on 2011-02-02
dot icon30/08/2011
Director's details changed for Rita Iris Landeryou on 2011-02-02
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/07/2010
Director's details changed for Jason Richard Korsner on 2010-06-20
dot icon22/07/2010
Director's details changed for Rita Iris Landeryou on 2010-06-20
dot icon22/07/2010
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-06-20
dot icon22/07/2010
Director's details changed for Kathryn Ann Leibu on 2010-06-20
dot icon22/07/2010
Registered office address changed from Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY on 2010-07-22
dot icon11/06/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Director's details changed for Jason Richard Korsner on 2010-03-24
dot icon12/04/2010
Director's details changed for Rita Iris Landeryou on 2010-03-24
dot icon12/04/2010
Director's details changed for Kathryn Ann Leibu on 2010-03-24
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 24/06/09; full list of members
dot icon07/02/2009
Director appointed rita iris landeryou
dot icon12/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 24/06/08; full list of members
dot icon24/04/2008
Appointment terminated director juliet rose
dot icon11/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon10/09/2007
Return made up to 24/06/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Registered office changed on 07/08/07 from: 717 green lanes london N21 3RX
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 24/06/05; full list of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: 8 branksome court east end road east finchley london N2 0RX
dot icon25/01/2005
New director appointed
dot icon25/10/2004
Director resigned
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 24/06/04; full list of members
dot icon26/08/2003
Return made up to 24/06/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
New director appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: 92 woodgrange avenue london N12 0PS
dot icon16/04/2003
New secretary appointed
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 24/06/02; no change of members
dot icon21/08/2001
Return made up to 24/06/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/09/2000
Return made up to 24/06/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: acre house 11/15 william road london NW1 3ER
dot icon29/08/2000
Secretary resigned;director resigned
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
Auditor's resignation
dot icon21/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
New director appointed
dot icon08/08/2000
Resolutions
dot icon11/05/2000
Director resigned
dot icon14/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon23/09/1999
Memorandum and Articles of Association
dot icon23/09/1999
Resolutions
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
Ad 13/09/99--------- £ si 17@1=17 £ ic 1/18
dot icon16/09/1999
Certificate of change of name
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
01/06/2025 - Present
50
PARKWOOD MANAGEMENT COMPANY
Corporate Secretary
12/07/2007 - 31/05/2025
21
Horowitz, Isidore
Director
12/09/1999 - 29/02/2000
5
LAWSON (LONDON) LIMITED
Nominee Secretary
23/06/1999 - 12/09/1999
300
Korsner, Jason Richard
Director
13/09/1999 - Present
7

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 COURT RESIDENTS ASSOCIATION LIMITED

BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ. There are currently 4 active directors 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 COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/06/1999 .

Where is BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ.

What does BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BRANKSOME COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.