Company NameBranscombe Court No 2 Freeholders Limited
DirectorSiamak Bodbin
Company StatusActive
Company Number06252821
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months 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 Siamak Bodbin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address316 High Street
Orpington
Kent
BR6 0NG
Director NameDavid Edward Bettridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameSheila Elizabeth Glover
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Brookwood Close
Bromley
Kent
BR2 0RP
Secretary NameJonathan Morris
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address8 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Richard William Lawrence Leach
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2013)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address25 Branscombe Court No 2 111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed28 September 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2023)
Correspondence Address49-50 Windmilll Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressC/O Parkfords Management Ltd Imperial House
21-25 North Street
Bromley
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr A. Regan
5.88%
Ordinary
1 at £1Mr A.a. Syer
5.88%
Ordinary
1 at £1Mr C. Cockram & Mrs P.m. Cockram
5.88%
Ordinary
1 at £1Mr Colin John Crawley
5.88%
Ordinary
1 at £1Mr D. Betteridge & Miss S. Glover
5.88%
Ordinary
1 at £1Mr D.j. Yonge & Mrs D.m.g. Yonge
5.88%
Ordinary
1 at £1Mr David Edward Bettridge
5.88%
Ordinary
1 at £1Mr L. Rogers & Ms T.a. May
5.88%
Ordinary
1 at £1Mr P.j. Bacon & Mrs P.a Bacon
5.88%
Ordinary
1 at £1Mr R. Smith
5.88%
Ordinary
1 at £1Mr Richard Leach
5.88%
Ordinary
1 at £1Mr Siamak Bodbin
5.88%
Ordinary
1 at £1Mr Sidhu & Mrs S. Sidhu
5.88%
Ordinary
1 at £1Mrs J.a. Cocker
5.88%
Ordinary
1 at £1Observatory LTD
5.88%
Ordinary
2 at £1Salvation Army Trustee Co.
11.76%
Ordinary

Financials

Year2014
Turnover£105
Net Worth£64,957
Cash£2,889

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 25 March 2019 (3 pages)
27 November 2019Director's details changed for Mr Siamak Bodbin on 27 November 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 25 March 2018 (3 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
22 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 17
(5 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 17
(5 pages)
22 December 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17
(5 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17
(5 pages)
22 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 17
(5 pages)
20 December 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
19 November 2013Termination of appointment of Richard Leach as a director (1 page)
19 November 2013Termination of appointment of Richard Leach as a director (1 page)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
4 October 2012Appointment of Caxtons Commercial Limited as a secretary (2 pages)
4 October 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
4 October 2012Appointment of Caxtons Commercial Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Jonathan Morris as a secretary (1 page)
3 October 2012Termination of appointment of Jonathan Morris as a secretary (1 page)
3 October 2012Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ on 3 October 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Total exemption full accounts made up to 25 March 2011 (5 pages)
20 January 2012Total exemption full accounts made up to 25 March 2011 (5 pages)
9 December 2011Appointment of Richard William Lawrence Leach as a director (3 pages)
9 December 2011Appointment of Richard William Lawrence Leach as a director (3 pages)
29 November 2011Appointment of Mr Siamak Bodbin as a director (2 pages)
29 November 2011Appointment of Mr Siamak Bodbin as a director (2 pages)
6 October 2011Termination of appointment of Sheila Glover as a director (2 pages)
6 October 2011Termination of appointment of David Bettridge as a director (2 pages)
6 October 2011Termination of appointment of Sheila Glover as a director (2 pages)
6 October 2011Termination of appointment of David Bettridge as a director (2 pages)
6 August 2011Director's details changed for David Edward Bettridge on 18 May 2011 (2 pages)
6 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
6 August 2011Director's details changed for David Edward Bettridge on 18 May 2011 (2 pages)
6 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
6 August 2011Director's details changed for Sheila Elizabeth Glover on 18 May 2011 (2 pages)
6 August 2011Director's details changed for Sheila Elizabeth Glover on 18 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
11 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (5 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (5 pages)
25 August 2009Return made up to 18/05/09; full list of members (6 pages)
25 August 2009Return made up to 18/05/09; full list of members (6 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 February 2009Ad 01/12/08\gbp si 32@1=32\gbp ic 2/34\ (5 pages)
10 February 2009Ad 01/12/08\gbp si 32@1=32\gbp ic 2/34\ (5 pages)
14 November 2008Return made up to 18/05/08; full list of members (6 pages)
14 November 2008Return made up to 18/05/08; full list of members (6 pages)
19 September 2008Director's change of particulars / sheila glover / 12/08/2008 (1 page)
19 September 2008Director's change of particulars / sheila glover / 12/08/2008 (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Accounting reference date shortened from 31/05/08 to 25/03/08 (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 8 parklands, 53 wickham road beckenham kent BR3 6QJ (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 8 parklands, 53 wickham road beckenham kent BR3 6QJ (1 page)
12 July 2007Accounting reference date shortened from 31/05/08 to 25/03/08 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (11 pages)
18 May 2007Incorporation (11 pages)