Company NameBranchpoint Limited
DirectorsAdam Stephen Baines and Benjamin John Murphy
Company StatusActive
Company Number01477037
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adam Stephen Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressLeonard House, 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Benjamin John Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeonard House, 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Joyce Elizabeth Bunker
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 December 2009)
RoleMarried Woman
Correspondence AddressCroft Cottage Old Kiln Lane
Churt
Farnham
Surrey
GU10 2HX
Secretary NameMr John Noel Bunker
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressCroft Cottage Old Kiln Lane
Churt
Farnham
Surrey
GU10 2HX
Director NameJohn Noel Bunker
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Cottage Old Kiln Lane
Churt
Surrey
GU10 2HX
Secretary NameHannah Moore
NationalityBritish
StatusResigned
Appointed01 January 2010(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressGreystone The Cove
Coverack
Helston
Cornwall
TR12 6SX
Director NameMrs Hannah Emelia Fraser Moore
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(34 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone The Cove
Coverack
Helston
Cornwall
TR12 6SX
Director NameMs Jill Sim
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House, 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Benjamin John Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeonard House, 7 Newman Road
Bromley
Kent
BR1 1RJ

Contact

Telephone01428 712271
Telephone regionHaslemere

Location

Registered AddressLeonard House, 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jill Sim
100.00%
Ordinary

Financials

Year2014
Net Worth£32,627
Cash£17,711
Current Liabilities£12,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
14 January 2023Termination of appointment of Benjamin John Murphy as a director on 5 January 2023 (1 page)
1 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 June 2021Appointment of Mr Benjamin John Murphy as a director on 28 June 2021 (2 pages)
15 May 2021Notification of Adam Stephen Baines as a person with significant control on 15 May 2021 (2 pages)
8 May 2021Termination of appointment of Benjamin John Murphy as a director on 7 May 2021 (1 page)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 March 2020Notification of Dartmouth Court Freehold Limited as a person with significant control on 18 December 2019 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
25 March 2020Cessation of Jill Sim as a person with significant control on 18 December 2019 (1 page)
23 March 2020Termination of appointment of Jill Sim as a director on 18 December 2019 (1 page)
23 March 2020Appointment of Benjamin John Murphy as a director on 18 December 2019 (2 pages)
23 March 2020Appointment of Mr Adam Stephen Baines as a director on 18 December 2019 (2 pages)
20 March 2020Registered office address changed from Croft Cottage Old Kiln Lane Churt Surrey GU10 2HX to Leonard House, 7 Newman Road Bromley Kent BR1 1RJ on 20 March 2020 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Hannah Emelia Fraser Moore as a director on 17 August 2018 (1 page)
17 August 2018Termination of appointment of Hannah Moore as a secretary on 17 August 2018 (1 page)
19 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Appointment of Mrs Jill Sim as a director on 31 October 2014 (2 pages)
29 September 2015Appointment of Mrs Jill Sim as a director on 31 October 2014 (2 pages)
6 March 2015Appointment of Mrs Hannah Emilia Moore as a director on 31 October 2014 (2 pages)
6 March 2015Appointment of Mrs Hannah Emilia Moore as a director on 31 October 2014 (2 pages)
6 March 2015Termination of appointment of John Noel Bunker as a director on 31 October 2014 (1 page)
6 March 2015Termination of appointment of John Noel Bunker as a director on 31 October 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Joyce Bunker as a director (4 pages)
4 March 2010Appointment of Hannah Moore as a secretary (6 pages)
4 March 2010Appointment of John Noel Bunker as a director (4 pages)
4 March 2010Termination of appointment of Joyce Bunker as a director (4 pages)
4 March 2010Appointment of John Noel Bunker as a director (4 pages)
4 March 2010Appointment of Hannah Moore as a secretary (6 pages)
1 February 2010Termination of appointment of Joyce Bunker as a director (1 page)
1 February 2010Termination of appointment of John Bunker as a secretary (1 page)
1 February 2010Termination of appointment of John Bunker as a secretary (1 page)
1 February 2010Termination of appointment of Joyce Bunker as a director (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Return made up to 17/08/09; full list of members (6 pages)
9 September 2009Return made up to 17/08/09; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 30/07/08; no change of members (6 pages)
26 August 2008Return made up to 30/07/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Return made up to 30/07/07; no change of members (6 pages)
30 August 2007Return made up to 30/07/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 30/07/06; full list of members (6 pages)
29 August 2006Return made up to 30/07/06; full list of members (6 pages)
24 July 2006Amended accounts made up to 31 December 2004 (7 pages)
24 July 2006Amended accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 30/07/05; full list of members (6 pages)
19 August 2005Return made up to 30/07/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 30/07/02; full list of members (6 pages)
22 August 2002Return made up to 30/07/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Return made up to 30/07/01; full list of members (6 pages)
24 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Return made up to 30/07/00; full list of members (6 pages)
25 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Return made up to 30/07/98; full list of members (6 pages)
18 August 1998Return made up to 30/07/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Return made up to 30/07/97; no change of members (4 pages)
8 August 1997Return made up to 30/07/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 August 1996Return made up to 30/07/96; no change of members (4 pages)
23 August 1996Return made up to 30/07/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Auditor's resignation (2 pages)
5 September 1995Auditor's resignation (2 pages)
2 August 1995Return made up to 30/07/95; full list of members (6 pages)
2 August 1995Return made up to 30/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 February 1980Incorporation (16 pages)
4 February 1980Incorporation (16 pages)