Company NameBrancaster Ground Company Limited
Company StatusActive
Company Number00415259
CategoryPrivate Limited Company
Incorporation Date17 July 1946(77 years, 10 months ago)
Previous NamePurley Bury Social And Sports Club,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher James Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(55 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Richard Clive Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(66 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Richard Clive Lewis
StatusCurrent
Appointed01 February 2020(73 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMrs Alexandra Christine Lignian
Date of BirthAugust 1990 (Born 33 years ago)
NationalityFrench,Belgian
StatusCurrent
Appointed30 March 2020(73 years, 9 months after company formation)
Appointment Duration4 years
RoleParalegal
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameRichard Harbord
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(44 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 November 2002)
RoleChartered Accountant
Correspondence Address22 Sycamore Manor
83 Woodcote Road
Wallington
Surrey
SM6 0PP
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(44 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Clive James Gordon Lewis
NationalityBritish
StatusResigned
Appointed30 December 1990(44 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Secretary NameChristopher James Lewis
NationalityBritish
StatusResigned
Appointed09 September 1999(53 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Reece Mews
South Kensington
London
SW7 3HE
Director NameThomas Hedley Singleton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(55 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 March 2020)
RoleAccident Investigator
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMrs Pauline Anne Preston
StatusResigned
Appointed23 November 2011(65 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2017)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed18 October 2017(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB

Contact

Telephone020 86602303
Telephone regionLondon

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Evelyn Ogden
9.96%
Ordinary
930 at £1Junette Lewis
8.57%
Ordinary
700 at £1Adele Stork
6.45%
Ordinary
557 at £1Aileen Foenander
5.13%
Ordinary
521 at £1Christopher Lewis
4.80%
Ordinary
510 at £1Julia Saunders
4.70%
Ordinary
484 at £1Jane Hunt
4.46%
Ordinary
484 at £1Susan Hand
4.46%
Ordinary
467 at £1Steven Cooke & Ann Allison & Chris Wright
4.30%
Ordinary
399 at £1Christopher Lewis & Richard Lewis
3.67%
Ordinary
395 at £1Alasdair Galloway
3.64%
Ordinary
333 at £1Laurence Rabson
3.07%
Ordinary
250 at £1Daphne Stace
2.30%
Ordinary
240 at £1Wilfred Pettman
2.21%
Ordinary
220 at £1Edward Hall
2.03%
Ordinary
206 at £1Anthony Nowers
1.90%
Ordinary
205 at £1Graham Nowers
1.89%
Ordinary
153 at £1Angela Mildenhall
1.41%
Ordinary
153 at £1David Lawson
1.41%
Ordinary
153 at £1Elizabeth Lawson
1.41%
Ordinary
140 at £1George Edwards
1.29%
Ordinary
124 at £1Herbert Reigate
1.14%
Ordinary
111 at £1Kathleen Hirst
1.02%
Ordinary
110 at £1Nigel Hall
1.01%
Ordinary
110 at £1Sharon Hall
1.01%
Ordinary
100 at £1Clive Lewis & Richard Harbord
0.92%
Ordinary
90 at £1Ann Christie
0.83%
Ordinary
89 at £1Richard Lewis
0.82%
Ordinary
87 at £1Kenneth Walker
0.80%
Ordinary
85 at £1John Larkman
0.78%
Ordinary
85 at £1Vera Robinson
0.78%
Ordinary
80 at £1John Davenport
0.74%
Ordinary
74 at £1Executors Of Patrick Brenchley
0.68%
Ordinary
60 at £1Ann Allison
0.55%
Ordinary
60 at £1Eleanor Lewis
0.55%
Ordinary
55 at £1Alice Abrey
0.51%
Ordinary
54 at £1Thomas Blumson
0.50%
Ordinary
50 at £1Anne Bradley-smith
0.46%
Ordinary
46 at £1William Davies
0.42%
Ordinary
44 at £1Eric Whitehouse
0.41%
Ordinary
45 at £1Nicholas Barford
0.41%
Ordinary
45 at £1Norman Punchard
0.41%
Ordinary
42 at £1Patricia Lampert & David Lampert
0.39%
Ordinary
41 at £1Christina Chesterman
0.38%
Ordinary
39 at £1Executors Of Norman Smith
0.36%
Ordinary
30 at £1Alan Stephen Broach
0.28%
Ordinary
30 at £1Alan Stratford
0.28%
Ordinary
30 at £1Donald Clark
0.28%
Ordinary
30 at £1F. Lowy
0.28%
Ordinary
30 at £1Graham Bruce Broach
0.28%
Ordinary
30 at £1Pamela Lewis
0.28%
Ordinary
30 at £1Paul Malcolm Francis Broach
0.28%
Ordinary
30 at £1William Christmas
0.28%
Ordinary
26 at £1Diana Taylor
0.24%
Ordinary
25 at £1Audrey Hale
0.23%
Ordinary
25 at £1David Mitchell
0.23%
Ordinary
25 at £1Emily Clarke
0.23%
Ordinary
25 at £1Executors Of Robert Henry Beaumont
0.23%
Ordinary
22 at £1Graham Bond
0.20%
Ordinary
22 at £1Joyce Collins
0.20%
Ordinary
20 at £1Victor Burley
0.18%
Ordinary
19 at £1Elsie Gerrard
0.17%
Ordinary
13 at £1Charles Wallis
0.12%
Ordinary
12 at £1Harry Doherty
0.11%
Ordinary
10 at £1Frederick Anderson
0.09%
Ordinary
10 at £1Gerald Hatton
0.09%
Ordinary
10 at £1Gwen Mcintyre
0.09%
Ordinary
10 at £1John Douglas
0.09%
Ordinary
10 at £1Kathleen Dorell
0.09%
Ordinary
8 at £1Sylvia Foreman
0.07%
Ordinary
7 at £1Stuart Ashby
0.06%
Ordinary
5 at £1Donovan Carter
0.05%
Ordinary
5 at £1Sidney Davey
0.05%
Ordinary
1 at £1Henry Scriven
0.01%
Ordinary
1 at £1Thomas Singleton
0.01%
Ordinary

Financials

Year2014
Net Worth£28,786
Cash£20,163
Current Liabilities£1,080

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

28 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 December 2023Confirmation statement made on 27 November 2023 with updates (9 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
2 December 2021Confirmation statement made on 27 November 2021 with updates (9 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 April 2020Appointment of Mrs Alexandra Christine Lignian as a director on 30 March 2020 (2 pages)
14 April 2020Termination of appointment of Thomas Hedley Singleton as a director on 30 March 2020 (1 page)
4 February 2020Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 October 2017Termination of appointment of Pauline Anne Preston as a secretary on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Pauline Anne Preston as a secretary on 18 October 2017 (1 page)
18 October 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 18 October 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10,858
(9 pages)
28 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10,858
(9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,858
(10 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,858
(10 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,858
(10 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,858
(10 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,858
(10 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,858
(10 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 January 2013Appointment of Richard Clive Lewis as a director (2 pages)
15 January 2013Termination of appointment of Clive Lewis as a director (1 page)
15 January 2013Termination of appointment of Clive Lewis as a director (1 page)
15 January 2013Appointment of Richard Clive Lewis as a director (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
1 March 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 March 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2011Statement of company's objects (2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2011Statement of company's objects (2 pages)
25 November 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
25 November 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
25 November 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
25 November 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 January 2011Annual return made up to 30 December 2010 (46 pages)
13 January 2011Annual return made up to 30 December 2010 (46 pages)
30 November 2010Company name changed purley bury social and sports club,LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
30 November 2010Company name changed purley bury social and sports club,LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Change of name notice (2 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (46 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (46 pages)
16 January 2009Return made up to 30/12/08; full list of members (44 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
16 January 2009Return made up to 30/12/08; full list of members (44 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 30/12/07; full list of members (38 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 30/12/07; full list of members (38 pages)
7 March 2007Return made up to 30/12/06; full list of members (7 pages)
7 March 2007Return made up to 30/12/06; full list of members (7 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
12 January 2006Return made up to 30/12/05; full list of members (15 pages)
12 January 2006Return made up to 30/12/05; full list of members (15 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
9 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
21 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
19 January 2004Return made up to 30/12/03; no change of members (7 pages)
19 January 2004Return made up to 30/12/03; no change of members (7 pages)
24 January 2003Return made up to 30/12/02; change of members
  • 363(288) ‐ Director resigned
(16 pages)
24 January 2003Return made up to 30/12/02; change of members
  • 363(288) ‐ Director resigned
(16 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
21 January 2002Return made up to 30/12/01; full list of members (14 pages)
21 January 2002Return made up to 30/12/01; full list of members (14 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 January 2001Return made up to 30/12/00; no change of members (6 pages)
12 January 2001Return made up to 30/12/00; no change of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (6 pages)
23 January 2000Full accounts made up to 30 April 1999 (6 pages)
23 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
23 January 2000Full accounts made up to 30 April 1999 (6 pages)
23 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
14 September 1999Registered office changed on 14/09/99 from: 53, purley bury avenue, purley, surrey CR2 1JF (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 53, purley bury avenue, purley, surrey CR2 1JF (1 page)
21 January 1999Return made up to 30/12/98; change of members (14 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
21 January 1999Return made up to 30/12/98; change of members (14 pages)
26 January 1998Return made up to 30/12/97; change of members (7 pages)
26 January 1998Return made up to 30/12/97; change of members (7 pages)
5 January 1998Full accounts made up to 30 April 1997 (7 pages)
5 January 1998Full accounts made up to 30 April 1997 (7 pages)
24 March 1997Return made up to 30/12/96; full list of members (15 pages)
24 March 1997Return made up to 30/12/96; full list of members (15 pages)
27 January 1997Full accounts made up to 30 April 1996 (7 pages)
27 January 1997Full accounts made up to 30 April 1996 (7 pages)
9 January 1996Full accounts made up to 30 April 1995 (6 pages)
9 January 1996Return made up to 30/12/95; change of members (7 pages)
9 January 1996Return made up to 30/12/95; change of members (7 pages)
9 January 1996Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)