BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06252821

Incorporation date

18/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2007)
dot icon25/03/2026
Micro company accounts made up to 2025-03-25
dot icon28/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-03-25
dot icon26/06/2024
Appointment of Parkfords Management Ltd as a secretary on 2024-05-01
dot icon14/06/2024
Appointment of Mrs Penelope Mary Cockram as a director on 2014-07-21
dot icon14/06/2024
Appointment of Mr Harvey Neil Harrison as a director on 2023-11-24
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon23/01/2024
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD on 2024-01-23
dot icon23/01/2024
Termination of appointment of Caxtons Commercial Limited as a secretary on 2023-12-20
dot icon23/01/2024
Registered office address changed from C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley Please Select a Region, State or Province. BR1 1SD United Kingdom to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 2024-01-23
dot icon24/12/2023
Micro company accounts made up to 2023-03-25
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-03-25
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-25
dot icon24/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-25
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-03-25
dot icon27/11/2019
Director's details changed for Mr Siamak Bodbin on 2019-11-27
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-25
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-25
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon08/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon29/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon19/11/2013
Termination of appointment of Richard Leach as a director
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon04/10/2012
Appointment of Caxtons Commercial Limited as a secretary
dot icon04/10/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 2012-10-03
dot icon03/10/2012
Termination of appointment of Jonathan Morris as a secretary
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2012
Total exemption full accounts made up to 2011-03-25
dot icon09/12/2011
Appointment of Richard William Lawrence Leach as a director
dot icon29/11/2011
Appointment of Mr Siamak Bodbin as a director
dot icon06/10/2011
Termination of appointment of Sheila Glover as a director
dot icon06/10/2011
Termination of appointment of David Bettridge as a director
dot icon06/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/08/2011
Director's details changed for Sheila Elizabeth Glover on 2011-05-18
dot icon06/08/2011
Director's details changed for David Edward Bettridge on 2011-05-18
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon11/08/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon25/08/2009
Return made up to 18/05/09; full list of members
dot icon24/06/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/02/2009
Ad 01/12/08\gbp si 32@1=32\gbp ic 2/34\
dot icon14/11/2008
Return made up to 18/05/08; full list of members
dot icon19/09/2008
Director's change of particulars / sheila glover / 12/08/2008
dot icon27/07/2007
Director's particulars changed
dot icon24/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 8 parklands, 53 wickham road beckenham kent BR3 6QJ
dot icon12/07/2007
Accounting reference date shortened from 31/05/08 to 25/03/08
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon18/05/2007
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
63.03K
-
0.00
-
-
2022
-
62.73K
-
0.00
-
-
2023
-
62.38K
-
0.00
-
-
2023
-
62.38K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

62.38K £Descended-0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
28/09/2012 - 20/12/2023
76
PARKFORDS MANAGEMENT LTD
Corporate Secretary
01/05/2024 - Present
47
Bodbin, Siamak
Director
28/09/2011 - Present
13
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/05/2007 - 22/05/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/05/2007 - 22/05/2007
41295

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 BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED

BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED is an(a) Active company incorporated on 18/05/2007 with the registered office located at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED?

toggle

BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED is currently Active. It was registered on 18/05/2007 .

Where is BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED located?

toggle

BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED is registered at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED do?

toggle

BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANSCOMBE COURT NO 2 FREEHOLDERS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-25.