Company NameBrandon Mead Management Limited
Company StatusActive
Company Number07392567
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Ogden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address21 Brandon Mead Chartridge Lane
Chesham
Bucks
HP5 2SF
Director NameMr Paul Andrew Sinclair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Morris Munro Hogg
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Hugh Bradbury
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(12 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brandon Mead
Chesham
HP5 2FQ
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameOliver Barber
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Brandon Mead
Chesham
Buckinghamshire
HP5 2FQ
Director NameMr David Ross Gilley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Brandon Mead
Chesham
Buckinghamshire
HP5 2FQ
Director NameSteven Capper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence Address203 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Morris Munro Hogg
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address205a Chartridge Lane
Chesham
HP5 2SF
Director NameNathaniel Veary
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address17 Brandon Mead
Chesham
Bucks
HP5 2SF
Director NameMs Christina Marguerite Michael
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address126 Lye Green Road
Chesham
HP5 3NH
Director NameMs Ruth Lingley
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
HA1 1BQ

Location

Registered AddressUnit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Smythson
10.00%
Ordinary A
1 at £1D. Gilley
10.00%
Ordinary A
1 at £1Frank Peter Lever
10.00%
Ordinary A
1 at £1J. Tobin
10.00%
Ordinary A
1 at £1J. Veary
10.00%
Ordinary A
1 at £1M. Hogg
10.00%
Ordinary A
1 at £1N. Gamil
10.00%
Ordinary A
1 at £1O. Barber
10.00%
Ordinary A
1 at £1R. Ogden
10.00%
Ordinary A
1 at £1S. Capper
10.00%
Ordinary A

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Christina Marguerite Michael as a director on 29 September 2020 (1 page)
30 September 2020Appointment of Mr Morris Munro Hogg as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Ms Ruth Lingley as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Steven Capper as a director on 29 September 2020 (1 page)
24 April 2020Total exemption full accounts made up to 30 November 2019 (1 page)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (1 page)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Nathaniel Veary as a director on 4 September 2018 (1 page)
29 August 2018Appointment of Ms Christina Marguerite Michael as a director on 29 August 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (1 page)
22 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 November 2016 (1 page)
22 June 2017Total exemption full accounts made up to 30 November 2016 (1 page)
9 February 2017Appointment of Mr Paul Andrew Sinclair as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Paul Andrew Sinclair as a director on 1 February 2017 (2 pages)
12 January 2017Termination of appointment of David Ross Gilley as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of David Ross Gilley as a director on 31 December 2016 (1 page)
16 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
16 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
26 May 2016Appointment of Richard Ogden as a director on 14 April 2016 (3 pages)
26 May 2016Appointment of Richard Ogden as a director on 14 April 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
14 February 2016Termination of appointment of Oliver Barber as a director on 21 January 2016 (1 page)
14 February 2016Termination of appointment of Oliver Barber as a director on 21 January 2016 (1 page)
10 February 2016Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 10 February 2016 (1 page)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(7 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(7 pages)
6 June 2015Appointment of Nathaniel Veary as a director on 21 May 2015 (3 pages)
6 June 2015Appointment of Nathaniel Veary as a director on 21 May 2015 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
14 January 2015Termination of appointment of Morris Hogg as a director on 28 May 2014 (1 page)
14 January 2015Termination of appointment of Morris Hogg as a director on 28 May 2014 (1 page)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(7 pages)
7 October 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 (1 page)
23 April 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
23 April 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(7 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 June 2013Termination of appointment of Richard Hornby as a director (2 pages)
11 June 2013Termination of appointment of Frank Lever as a director (2 pages)
11 June 2013Termination of appointment of Richard Hornby as a director (2 pages)
11 June 2013Termination of appointment of Frank Lever as a secretary (2 pages)
11 June 2013Termination of appointment of Frank Lever as a secretary (2 pages)
11 June 2013Termination of appointment of Frank Lever as a director (2 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
24 September 2012Resolutions
  • RES13 ‐ Increase nominal capital 24/07/2012
(1 page)
24 September 2012Resolutions
  • RES13 ‐ Increase nominal capital 24/07/2012
(1 page)
5 July 2012Appointment of Oliver Barber as a director (3 pages)
5 July 2012Appointment of Oliver Barber as a director (3 pages)
5 July 2012Appointment of Steven Capper as a director (3 pages)
5 July 2012Appointment of David Gilley as a director (3 pages)
5 July 2012Appointment of Morris Hogg as a director (3 pages)
5 July 2012Appointment of Morris Hogg as a director (3 pages)
5 July 2012Appointment of Steven Capper as a director (3 pages)
5 July 2012Appointment of David Gilley as a director (3 pages)
14 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
14 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
25 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
25 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2010Incorporation (32 pages)
30 September 2010Incorporation (32 pages)