BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949448

Incorporation date

15/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1994)
dot icon02/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon14/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Paul Derek Harrison on 2025-11-10
dot icon14/11/2025
Director's details changed for Mr Gary Lenthall on 2025-11-10
dot icon14/11/2025
Director's details changed for Mrs Eileen Smith on 2025-11-10
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon12/09/2023
Confirmation statement made on 2023-07-15 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Termination of appointment of Emilio Biagini as a director on 2022-03-25
dot icon22/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon07/06/2022
Appointment of Mr Paul Derek Harrison as a director on 2022-03-25
dot icon07/06/2022
Appointment of Miss Eugenie Stylianou as a director on 2022-01-26
dot icon07/06/2022
Termination of appointment of Maria Giovanna Lo Porto as a director on 2022-01-24
dot icon23/12/2021
Director's details changed for Mr Gary Lenthall on 2021-09-23
dot icon23/12/2021
Director's details changed for Mrs Eileen Smith on 2021-09-23
dot icon23/12/2021
Director's details changed for Mr Emilio Biagini on 2021-09-23
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Registered office address changed from Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-12-22
dot icon22/12/2021
Termination of appointment of Andrew Joseph Armstrong as a director on 2020-12-14
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon09/10/2020
Appointment of Mr Emilio Biagini as a director on 2019-11-07
dot icon16/09/2020
Micro company accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon28/11/2019
Appointment of Mr Phillip Clive Rice as a director on 2019-11-07
dot icon28/11/2019
Termination of appointment of Emilio Biagini as a director on 2019-11-07
dot icon07/11/2019
Micro company accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon18/02/2019
Appointment of Ms Maria Giovanna Lo Porto as a director on 2019-01-28
dot icon18/02/2019
Termination of appointment of Brenda Avril Ginever as a director on 2019-01-28
dot icon07/11/2018
Appointment of Mr Andrew Joseph Armstrong as a director on 2018-07-26
dot icon30/10/2018
Micro company accounts made up to 2018-07-31
dot icon15/10/2018
Termination of appointment of Michael Clark as a director on 2018-07-26
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon24/07/2017
Termination of appointment of Linda Lilian Morrison as a director on 2017-03-31
dot icon24/07/2017
Termination of appointment of Linda Lilian Morrison as a director on 2017-03-31
dot icon24/07/2017
Appointment of Mr Michael Clark as a director on 2017-04-13
dot icon24/07/2017
Appointment of Mrs Justine Brown as a director on 2017-01-06
dot icon24/07/2017
Termination of appointment of Jonathan Aubrey Edward Brittain as a secretary on 2017-05-12
dot icon24/07/2017
Termination of appointment of Jonathan Aubrey Edward Brittain as a director on 2017-04-12
dot icon20/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/04/2016
Appointment of Mr Gary Lenthall as a director on 2015-07-22
dot icon21/04/2016
Appointment of Mr Emilio Biagini as a director on 2015-07-22
dot icon15/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/08/2013
Appointment of Mrs Eileen Smith as a director
dot icon08/08/2013
Termination of appointment of Ronald Smith as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Registered office address changed from 1 Branksome Wood Mansions 26 Branksome Wood Road Bournemouth Dorset BH4 9JZ on 2011-08-04
dot icon21/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Appointment of Mr Jonathan Aubrey Edward Brittain as a secretary
dot icon03/08/2010
Termination of appointment of Gail Brittain as a secretary
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/07/2010
Director's details changed for Paula Sturgess on 2010-07-13
dot icon27/07/2010
Director's details changed for Gilda Mckeown on 2010-07-13
dot icon27/07/2010
Director's details changed for Linda Lilian Morrison on 2010-07-13
dot icon27/07/2010
Director's details changed for Ronald Smith on 2010-07-13
dot icon27/07/2010
Director's details changed for Brenda Avril Ginever on 2010-07-13
dot icon27/07/2010
Director's details changed for Jonathan Aubrey Edward Brittain on 2010-07-13
dot icon08/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon16/07/2009
Appointment terminated director anna abel
dot icon16/07/2009
Appointment terminated secretary anna abel
dot icon06/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Secretary appointed gail brittain
dot icon06/08/2008
Director appointed jonathan aubrey edward brittain
dot icon31/07/2008
Return made up to 15/07/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 15/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon27/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon21/07/2006
Return made up to 15/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
New director appointed
dot icon18/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/01/2006
Registered office changed on 16/01/06 from: flat 2 the mansions 26 branksome wood road bournemouth dorset BH4 9JZ
dot icon28/07/2005
Return made up to 15/07/05; full list of members
dot icon28/07/2005
New secretary appointed
dot icon28/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 15/07/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-07-31
dot icon17/09/2003
Return made up to 15/07/03; full list of members
dot icon07/09/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon12/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon23/08/2002
Return made up to 15/07/02; full list of members
dot icon20/08/2002
New director appointed
dot icon13/08/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/07/2002
New director appointed
dot icon03/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon03/08/2001
New director appointed
dot icon03/08/2001
Return made up to 15/07/01; full list of members
dot icon03/08/2001
New secretary appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon17/08/2000
New director appointed
dot icon16/08/2000
Return made up to 15/07/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-07-31
dot icon28/09/1999
Return made up to 15/07/99; full list of members
dot icon28/09/1999
New secretary appointed
dot icon11/05/1999
Full accounts made up to 1998-07-31
dot icon17/08/1998
Return made up to 15/07/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon08/09/1997
Return made up to 15/07/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-07-31
dot icon15/11/1996
Return made up to 15/07/96; full list of members
dot icon02/06/1996
Registered office changed on 02/06/96 from: flat 4 26 branksome wood road bournemouth dorset BH4 9JZ
dot icon22/05/1996
Full accounts made up to 1995-07-31
dot icon17/08/1995
Return made up to 15/07/95; full list of members
dot icon15/11/1994
Ad 27/10/94--------- £ si 5@1=5 £ ic 2/7
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1994
Registered office changed on 26/07/94 from: 31 corsham street london N1 6DR
dot icon15/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
5.93K
-
0.00
6.00K
-
2022
8
5.57K
-
0.00
5.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Phillip Clive
Director
07/11/2019 - Present
1
Stylianou, Eugenie
Director
26/01/2022 - Present
1
Smith, Eileen
Director
31/05/2013 - Present
-
Lenthall, Gary
Director
22/07/2015 - Present
-
Brown, Justine
Director
06/01/2017 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED

BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/07/1994 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. There are currently 8 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 WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED?

toggle

BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/07/1994 .

Where is BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED located?

toggle

BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED do?

toggle

BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANKSOME WOOD MANSIONS AND COTTAGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-07-31.