BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01351724

Incorporation date

06/02/1978

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 01/01/1987)
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Penelope Mary Cockram as a director on 2024-11-21
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon14/06/2024
Appointment of Parkfords Management Ltd as a secretary on 2024-01-01
dot icon14/06/2024
Appointment of Mr Harvey Neil Harrison as a director on 2023-11-24
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
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 England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 2024-01-23
dot icon19/01/2024
Director's details changed for Mr Siamak Bodbin on 2017-01-01
dot icon05/01/2024
Termination of appointment of Caxtons Commercial Limited as a secretary on 2023-12-20
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon13/05/2023
Director's details changed for Mr Siamak Bodbin on 2017-01-01
dot icon18/01/2023
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Mr Siamak Bodbin as a director on 2014-10-15
dot icon26/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon29/07/2014
Appointment of Mrs Penelope Mary Cockram as a director on 2014-07-21
dot icon17/07/2014
Termination of appointment of Rosalind Fern as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Frank Fern as a director on 2014-07-17
dot icon20/06/2014
Termination of appointment of Siamak Bodbin as a director
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Mr Frank Fern as a director
dot icon29/11/2013
Appointment of Mrs Rosalind Fern as a director
dot icon19/11/2013
Termination of appointment of Richard Leach as a director
dot icon09/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2013-01-14
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/10/2011
Appointment of Mr Siamak Bodbin as a director
dot icon30/09/2011
Termination of appointment of Colin Crawley as a director
dot icon27/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon13/10/2009
Termination of appointment of David Bettridge as a director
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon23/04/2009
Director appointed richard leach
dot icon19/03/2009
Director appointed colin john crawley
dot icon12/03/2009
Appointment terminated director david bettridge
dot icon20/02/2009
Appointment terminated director sheila glover
dot icon18/02/2009
Compulsory strike-off action has been discontinued
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-25
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon01/11/2007
Return made up to 12/09/07; full list of members
dot icon22/10/2007
Secretary resigned
dot icon15/10/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: 90/94 edgehill road chislehurst kent BR7 6LB
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-25
dot icon04/10/2006
Return made up to 12/09/06; full list of members
dot icon05/04/2006
New director appointed
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-25
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-25
dot icon07/10/2004
Return made up to 12/09/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-25
dot icon03/10/2003
Return made up to 12/09/03; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 12/09/02; full list of members
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon29/04/2002
Total exemption full accounts made up to 2001-03-25
dot icon12/04/2002
New director appointed
dot icon29/10/2001
Return made up to 12/09/01; full list of members
dot icon02/10/2000
Return made up to 12/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-25
dot icon23/01/2000
Full accounts made up to 1999-03-25
dot icon09/09/1999
Return made up to 12/09/99; full list of members
dot icon09/09/1999
Director resigned
dot icon24/12/1998
Return made up to 12/09/98; no change of members
dot icon24/12/1998
Director resigned
dot icon08/10/1998
Full accounts made up to 1998-03-25
dot icon14/04/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1997-03-25
dot icon13/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon19/11/1997
Return made up to 12/09/97; change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Return made up to 12/09/96; full list of members
dot icon12/07/1996
New secretary appointed
dot icon02/04/1996
Registered office changed on 02/04/96 from: 89 sandy lane st ives ringwood hants
dot icon12/02/1996
Secretary resigned;director resigned
dot icon20/09/1995
Return made up to 12/09/95; full list of members
dot icon20/09/1995
Location of register of members address changed
dot icon20/09/1995
New secretary appointed
dot icon14/09/1995
Full accounts made up to 1995-03-25
dot icon13/02/1995
Registered office changed on 13/02/95 from: p j williams & co 4 nash green bromley kent
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon07/12/1994
Secretary resigned;director's particulars changed;director resigned;new director appointed
dot icon20/09/1994
Full accounts made up to 1994-03-25
dot icon20/09/1994
Return made up to 12/09/94; full list of members
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon16/09/1993
Full accounts made up to 1993-03-25
dot icon16/09/1993
Return made up to 12/09/93; full list of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: 31 branscombe court 111 westmoreland road bromley kent BR2 oul
dot icon13/10/1992
Full accounts made up to 1992-03-25
dot icon24/09/1992
Return made up to 12/09/92; full list of members
dot icon26/09/1991
Full accounts made up to 1991-03-25
dot icon17/09/1991
Return made up to 12/09/91; full list of members
dot icon10/09/1991
Registered office changed on 10/09/91 from: 31 branscombe court 111 westmoreland road bromley kent, BR2 0UL
dot icon10/09/1991
New director appointed
dot icon10/07/1991
Director resigned
dot icon04/02/1991
Full accounts made up to 1990-03-25
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon31/01/1991
New director appointed
dot icon31/01/1991
Director resigned
dot icon31/01/1991
Director resigned;new director appointed
dot icon18/01/1991
Registered office changed on 18/01/91 from: 16 branscombe court 111 westmorland road bromley kent BR2 oty
dot icon18/01/1991
Director resigned
dot icon25/01/1990
Full accounts made up to 1989-03-25
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Full accounts made up to 1988-03-25
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New director appointed
dot icon16/11/1988
Secretary resigned;director resigned
dot icon06/09/1988
Director resigned
dot icon10/05/1988
Accounts made up to 1987-03-25
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1987
Return made up to 10/12/86; full list of members
dot icon03/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.06K
-
0.00
-
-
2022
-
1.06K
-
0.00
-
-
2023
-
1.06K
-
0.00
-
-
2023
-
1.06K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.06K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKFORDS MANAGEMENT LTD
Corporate Secretary
01/01/2024 - Present
47
Bodbin, Siamak
Director
15/10/2014 - Present
12
Bodbin, Siamak
Director
28/09/2011 - 02/06/2014
12
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
10/04/2007 - 20/12/2023
122
Leach, Richard William Lawrence
Director
11/02/2009 - 18/11/2013
3

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 (NUMBER 2) MANAGEMENT LIMITED

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/1978 with the registered office located at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 3 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 (NUMBER 2) MANAGEMENT LIMITED?

toggle

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED is currently Active. It was registered on 06/02/1978 .

Where is BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED located?

toggle

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED is registered at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED do?

toggle

BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANSCOMBE COURT (NUMBER 2) MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-31.