BRANDON COURT RESIDENTS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 00637352
Status Active
Incorporation Date 17 September 1959
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRANDON COURT RESIDENTS LIMITED are www.brandoncourtresidents.co.uk, and www.brandon-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Brandon Court Residents Limited is a Private Limited Company. The company registration number is 00637352. Brandon Court Residents Limited has been working since 17 September 1959. The present status of the company is Active. The registered address of Brandon Court Residents Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. The company`s financial liabilities are £0.12k. It is £-0.04k against last year. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. BROOKES, Jeffrey Charles is a Director of the company. BROOKES, Lisa Jayne is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary NAPIER, Rosemary Anne has been resigned. Director BAYLEM, Eleanor Mary has been resigned. Director BRACKSTONE, Graham John has been resigned. Director KERRIDGE, Susan has been resigned. Director LEESON, Dudley Hugh has been resigned. Director PETERS, Barry Alfred has been resigned. Director WILLIAMS, Roger has been resigned. The company operates in "Residents property management".


brandon court residents Key Finiance

LIABILITIES £0.12k
-28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 01 December 2004

Director
BROOKES, Jeffrey Charles
Appointed Date: 13 December 1999
80 years old

Director
BROOKES, Lisa Jayne
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 December 2004
Appointed Date: 13 December 1999

Secretary
NAPIER, Rosemary Anne
Resigned: 13 December 1999

Director
BAYLEM, Eleanor Mary
Resigned: 17 November 2010
Appointed Date: 21 April 2009
44 years old

Director
BRACKSTONE, Graham John
Resigned: 13 December 1999
77 years old

Director
KERRIDGE, Susan
Resigned: 10 August 1992
63 years old

Director
LEESON, Dudley Hugh
Resigned: 14 January 2002
81 years old

Director
PETERS, Barry Alfred
Resigned: 21 April 2009
90 years old

Director
WILLIAMS, Roger
Resigned: 06 May 2015
Appointed Date: 13 December 1999
78 years old

Persons With Significant Control

Mr Jeffrey Brookes
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

BRANDON COURT RESIDENTS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160

06 Jul 2015
Termination of appointment of Roger Williams as a director on 6 May 2015
...
... and 71 more events
30 Oct 1990
Full accounts made up to 31 March 1990

06 May 1988
First gazette

01 Aug 1986
Full accounts made up to 31 March 1986

01 Aug 1986
Return made up to 26/06/86; full list of members

17 Sep 1959
Incorporation