Company NameBranchdale Limited
Company StatusActive
Company Number03176323
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Lesley Joanna Breslin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Secretary NameRaymond Francis Merrett
NationalityBritish
StatusCurrent
Appointed29 October 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Correspondence Address26 Baranscraig Avenue
Brighton
East Sussex
BN1 8RE
Director NameMrs Samantha Louise Martin
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameMr Andrew Mark Beale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameAmanda Schofield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1996)
RoleSecretary
Correspondence Address27 Dover Road
Brighton
East Sussex
BN1 7JB
Secretary NameAmanda Schofield
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1996)
RoleSecretary
Correspondence Address27 Dover Road
Brighton
East Sussex
BN1 7JB
Director NamePierre Byard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RolePost Office
Correspondence Address65c Franklin Road
Brighton
BN2 3AD
Secretary NamePierre Byard
NationalityBritish
StatusResigned
Appointed11 October 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RolePost Office
Correspondence Address65c Franklin Road
Brighton
BN2 3AD
Secretary NameLinda Taylor
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 2003)
RoleInsurance Clerk
Correspondence Address25 Westfield Avenue North
Brighton
East Sussex
BN2 8HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Lesley Breslin
65.00%
Ordinary
35 at £1Samantha Beale
35.00%
Ordinary

Financials

Year2014
Net Worth£108,197
Cash£1,507
Current Liabilities£4,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

27 November 2015Delivered on: 2 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1A dover road, brighton t/no ESX1210.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 1996Delivered on: 30 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1A dover road brighton east sussex t/no ESX1210 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Raymond Francis Merrett as a secretary on 7 March 2023 (1 page)
25 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 November 2022Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 17 November 2022 (1 page)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
5 November 2021Satisfaction of charge 031763230003 in full (1 page)
4 November 2021Satisfaction of charge 031763230002 in full (1 page)
30 September 2021Director's details changed for Mrs Samantha Louise Martin on 27 August 2021 (2 pages)
30 September 2021Director's details changed for Mrs Lesley Joanna Breslin on 27 August 2021 (2 pages)
30 September 2021Director's details changed for Mr Andrew Mark Beale on 27 August 2021 (2 pages)
30 September 2021Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 27 August 2021 (2 pages)
12 March 2021Director's details changed for Mrs Lesley Joanna Breslin on 11 January 2021 (2 pages)
12 March 2021Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 11 January 2021 (2 pages)
12 March 2021Director's details changed for Mr Andrew Mark Beale on 11 March 2021 (2 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 May 2020Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 6 May 2020 (2 pages)
7 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 May 2020Director's details changed for Mr Andrew Mark Beale on 6 May 2020 (2 pages)
7 May 2020Director's details changed for Mrs Lesley Joanna Breslin on 6 May 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
9 April 2019Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 April 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Director's details changed for Miss Samantha Louise Beale on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Miss Samantha Louise Beale on 19 April 2017 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Director's details changed for Mrs Lesley Joanna Breslin on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Lesley Joanna Breslin on 24 June 2016 (2 pages)
22 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Registration of charge 031763230003, created on 27 November 2015 (38 pages)
2 December 2015Registration of charge 031763230003, created on 27 November 2015 (38 pages)
21 October 2015Registration of charge 031763230002, created on 16 October 2015 (40 pages)
21 October 2015Registration of charge 031763230002, created on 16 October 2015 (40 pages)
26 May 2015Appointment of Mr Andrew Beale as a director on 19 May 2015 (2 pages)
26 May 2015Appointment of Mr Andrew Beale as a director on 19 May 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 December 2011Appointment of Miss Samantha Louise Beale as a director (2 pages)
2 December 2011Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages)
2 December 2011Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages)
2 December 2011Appointment of Miss Samantha Louise Beale as a director on 2 December 2011 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Lesley Breslin on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Lesley Breslin on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Lesley Breslin on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 21/03/06; full list of members (6 pages)
11 April 2006Return made up to 21/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 21/03/05; full list of members (6 pages)
29 March 2005Return made up to 21/03/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 21/03/04; full list of members (6 pages)
27 March 2004Return made up to 21/03/04; full list of members (6 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2003Secretary resigned (1 page)
26 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 July 2002Registered office changed on 11/07/02 from: 5 littleworth close woodingdean brighton BN2 6TF (1 page)
11 July 2002Registered office changed on 11/07/02 from: 5 littleworth close woodingdean brighton BN2 6TF (1 page)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2001Return made up to 21/03/01; full list of members (6 pages)
20 March 2001Return made up to 21/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 March 2000Return made up to 21/03/00; full list of members (6 pages)
28 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 May 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 65C franklin road brighton east sussex BN2 3AD (1 page)
13 March 1999Registered office changed on 13/03/99 from: 65C franklin road brighton east sussex BN2 3AD (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned;director resigned (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
5 November 1997Return made up to 21/03/97; full list of members (6 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Return made up to 21/03/97; full list of members (6 pages)
5 November 1997Secretary resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: decibel house st andrews road brighton east sussex BN1 6EN (1 page)
16 October 1997Registered office changed on 16/10/97 from: decibel house st andrews road brighton east sussex BN1 6EN (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996Director resigned (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Registered office changed on 09/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Secretary resigned (2 pages)
9 May 1996New director appointed (2 pages)
21 March 1996Incorporation (14 pages)
21 March 1996Incorporation (14 pages)