Company NameBranagh Court Management Limited
Company StatusActive
Company Number05088255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2004(20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew William Young
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMs Eileen Holmes Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameIwona Tomalska
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed16 March 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RolePayroll Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed28 June 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDavid Benjamin Winsey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 January 2005)
RoleSales Director
Correspondence Address12 Hickory Gardens
West End
Southampton
Hampshire
SO30 3RN
Secretary NameGerard Anthony Copps
NationalityBritish
StatusResigned
Appointed12 June 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Road
Wokingham
Berkshire
RG41 4AR
Director NameSimon John Burrows
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 April 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Branagh Court
Reading
Berkshire
RG30 2QX
Director NameJonathan Ainsworth Whittle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 November 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Branagh Court
Reading
Berkshire
RG30 2QY
Director NameMs Eileen Holmes Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2016)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence AddressUnits 1,2, & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameJ S Bloor Ltd (Newbury) Limited (Corporation)
StatusResigned
Appointed13 January 2005(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2007)
Correspondence AddressJ S Bloor Ltd
Ashby Road Measham
Swadlincote
Derbyshire
DE12 7JP
Director NameDelph 1 Llp (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 July 2019)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NamePinnacle Property Management Ltd (Corporation)
StatusResigned
Appointed05 May 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2018)
Correspondence AddressUnit 2 And 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Director NameDelph Property Investments Ltd (Corporation)
StatusResigned
Appointed11 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 2023)
Correspondence Address60 Goswell Road
London
EC1M 7AD

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 4 days from now)

Filing History

4 December 2023Termination of appointment of Delph Property Investments Ltd as a director on 1 December 2023 (1 page)
31 October 2023Director's details changed for Mr Andrew William Young on 31 October 2023 (2 pages)
21 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 28 April 2023 with updates (3 pages)
31 March 2023Director's details changed for Iwona Tomalska on 30 March 2023 (2 pages)
30 March 2023Appointment of Iwona Tomalska as a director on 16 March 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 November 2021Director's details changed for Mr Andrew William Young on 1 November 2021 (2 pages)
1 November 2021Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page)
20 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 May 2021Director's details changed for Mr Andrew William Young on 11 May 2021 (2 pages)
11 May 2021Confirmation statement made on 28 April 2021 with updates (3 pages)
20 April 2021Termination of appointment of Simon John Burrows as a director on 13 April 2021 (1 page)
11 November 2020Appointment of Ms Eileen Holmes Watts as a director on 28 October 2020 (2 pages)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Appointment of Delph Property Investments Ltd as a director on 11 November 2019 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Termination of appointment of Delph 1 Llp as a director on 2 July 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 June 2018Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Wilberforce House Station Road London NW4 4QE on 28 June 2018 (1 page)
28 June 2018Appointment of Pa Registrars Ltd as a secretary on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Pinnacle Property Management Ltd as a secretary on 28 June 2018 (1 page)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
4 November 2016Termination of appointment of Eileen Watts as a director on 17 October 2016 (1 page)
4 November 2016Termination of appointment of Eileen Watts as a director on 17 October 2016 (1 page)
14 June 2016Registered office address changed from 2 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 2 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016 (1 page)
3 May 2016Annual return made up to 28 April 2016 no member list (6 pages)
3 May 2016Annual return made up to 28 April 2016 no member list (6 pages)
29 April 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 April 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Appointment of Pinnacle Property Management Ltd as a secretary (2 pages)
5 May 2015Appointment of Pinnacle Property Management Ltd as a secretary on 5 May 2015 (2 pages)
5 May 2015Appointment of Pinnacle Property Management Ltd as a secretary on 5 May 2015 (2 pages)
5 May 2015Appointment of Pinnacle Property Management Ltd as a secretary (2 pages)
5 May 2015Appointment of Pinnacle Property Management Ltd as a secretary on 5 May 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 no member list (6 pages)
30 April 2015Registered office address changed from St Lukes House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to 2 Beech Court Wokingham Road Hurst Reading RG10 0RU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Gerard Anthony Copps as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Gerard Anthony Copps as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from St Lukes House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to 2 Beech Court Wokingham Road Hurst Reading RG10 0RU on 30 April 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 no member list (6 pages)
18 November 2014Termination of appointment of Jonathan Ainsworth Whittle as a director on 10 November 2014 (1 page)
18 November 2014Termination of appointment of Jonathan Ainsworth Whittle as a director on 10 November 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 28 April 2014 no member list (7 pages)
6 May 2014Annual return made up to 28 April 2014 no member list (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 28 April 2013 no member list (7 pages)
16 May 2013Annual return made up to 28 April 2013 no member list (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 28 April 2012 no member list (7 pages)
17 May 2012Annual return made up to 28 April 2012 no member list (7 pages)
24 November 2011Appointment of Mrs Eileen Watts as a director (2 pages)
24 November 2011Appointment of Mrs Eileen Watts as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
9 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Simon John Burrows on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Simon John Burrows on 25 March 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Delph 1 Llp on 25 March 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Jonathan Ainsworth Whittle on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Jonathan Ainsworth Whittle on 25 March 2010 (2 pages)
11 May 2010Director's details changed for Delph 1 Llp on 25 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Annual return made up to 28/04/09 (5 pages)
13 May 2009Annual return made up to 28/04/09 (5 pages)
24 November 2008Director appointed jonathan ainsworth whittle (2 pages)
24 November 2008Director appointed jonathan ainsworth whittle (2 pages)
17 October 2008Director appointed delph 1 LLP (2 pages)
17 October 2008Director appointed delph 1 LLP (2 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Annual return made up to 30/03/08 (4 pages)
16 May 2008Annual return made up to 30/03/08 (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
21 June 2007Registered office changed on 21/06/07 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Annual return made up to 30/03/07 (2 pages)
14 May 2007Annual return made up to 30/03/07 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Annual return made up to 30/03/06 (2 pages)
30 March 2006Annual return made up to 30/03/06 (2 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Annual return made up to 30/03/05 (2 pages)
18 April 2005Annual return made up to 30/03/05 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
30 March 2004Incorporation (20 pages)
30 March 2004Incorporation (20 pages)