BRANSCOMBE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRANSCOMBE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01285518

Incorporation date

08/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 234 Green Lane, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1976)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-25
dot icon03/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-03-25
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-25
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-25
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 2022-01-13
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-25
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon18/06/2019
Micro company accounts made up to 2019-03-25
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-25
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/07/2017
Micro company accounts made up to 2017-03-25
dot icon16/03/2017
Appointment of Mr John Robert Baker as a director on 2017-02-15
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon21/04/2015
Appointment of Ms Julie Maureen Johnson as a director on 2015-03-17
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-25
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Secretary's details changed for Property Services Plus Limited on 2012-04-01
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-25
dot icon09/03/2012
Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 2012-03-09
dot icon21/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-25
dot icon30/03/2011
Termination of appointment of Diana Sutton as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 2010-02-17
dot icon16/02/2010
Director's details changed for Diana Marion Sutton on 2009-12-01
dot icon16/02/2010
Director's details changed for Tracey Blower on 2009-12-01
dot icon16/02/2010
Secretary's details changed for Property Services Plus Limited on 2009-12-01
dot icon16/02/2010
Director's details changed for Maureen Frances Hughes on 2009-12-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Return made up to 31/12/07; full list of members
dot icon08/09/2008
Appointment terminated director julien russell
dot icon08/09/2008
Secretary appointed property services plus LIMITED
dot icon08/09/2008
Appointment terminated secretary charles reynolds
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
New director appointed
dot icon11/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon29/11/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2003
Director resigned
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/05/2002
Registered office changed on 08/05/02 from: c/o porerty services plus LTD 94 edgehill road chislehurst kent BR7 6LB
dot icon01/05/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Registered office changed on 22/04/02 from: flint research institute 132 heathfield road keston kent BR2 6BA
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon18/05/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon21/02/1999
Return made up to 31/12/98; full list of members
dot icon18/02/1999
Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 31/12/97; change of members
dot icon26/01/1998
Full accounts made up to 1997-03-25
dot icon17/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 13 branscombe court 109 westmoreland road bromley kent BR2 oul
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon15/11/1996
Full accounts made up to 1996-03-25
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon15/08/1995
Full accounts made up to 1995-03-25
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon12/10/1994
Full accounts made up to 1994-03-25
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1994
Director resigned
dot icon27/05/1993
Full accounts made up to 1993-03-25
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon15/02/1993
New secretary appointed;director resigned;new director appointed
dot icon27/01/1993
Full accounts made up to 1992-03-25
dot icon15/02/1992
Full accounts made up to 1991-03-25
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-25
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Director resigned;new director appointed
dot icon21/01/1990
Full accounts made up to 1989-03-25
dot icon08/12/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1989
Full accounts made up to 1988-03-25
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-03-25
dot icon01/10/1987
Registered office changed on 01/10/87 from: 11 branscombe court 109 westmoreland road bromley kent BR2 0UW
dot icon01/10/1987
Return made up to 07/04/87; full list of members
dot icon15/09/1987
New director appointed
dot icon14/08/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Full accounts made up to 1986-03-25
dot icon10/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
350.00
-
0.00
350.00
-
2022
-
350.00
-
0.00
350.00
-
2023
-
350.00
-
0.00
350.00
-
2023
-
350.00
-
0.00
350.00
-

Employees

2023

Employees

-

Net Assets(GBP)

350.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROPERTY SERVICES PLUS LIMITED
Corporate Secretary
30/11/2007 - Present
23
Reynolds, Charles
Secretary
01/04/2002 - 01/01/2008
41
Mason, Richard Peter
Secretary
20/02/1997 - 01/04/2002
17
Baker, John Robert
Director
15/02/2017 - Present
-
Blower, Tracey
Director
11/05/2004 - 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+
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 BRANSCOMBE COURT MANAGEMENT LIMITED

BRANSCOMBE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/1976 with the registered office located at First Floor 234 Green Lane, London SE9 3TL. There are currently 5 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 BRANSCOMBE COURT MANAGEMENT LIMITED?

toggle

BRANSCOMBE COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/11/1976 .

Where is BRANSCOMBE COURT MANAGEMENT LIMITED located?

toggle

BRANSCOMBE COURT MANAGEMENT LIMITED is registered at First Floor 234 Green Lane, London SE9 3TL.

What does BRANSCOMBE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRANSCOMBE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.