Company NameBraintree & Amersham Management Limited
DirectorAndrew Roger Morgan
Company StatusActive
Company Number08145797
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Roger Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address18 Enterprise House Danbury Management Ltd
Eastern Road
Romford
RM1 3PJ
Secretary NamePartnership Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 July 2012(same day as company formation)
Correspondence AddressPO Box 261
Post Office Corbets Tey Road
Upminster
Essex
RM14 9AR

Location

Registered Address18 Enterprise House Danbury Management Ltd
Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

2 at £1Morgan & Dixon Property LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£46,126
Cash£38,273
Current Liabilities£20,062

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 18 Enterprise House Danbury Management Ltd Eastern Road Romford RM1 3PJ on 17 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
5 March 2015Registered office address changed from Po Box 261 Post Office Corbets Tey Road Upminster Essex RM14 9AR to 11 Queens Road Brentwood Essex CM14 4HE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Po Box 261 Post Office Corbets Tey Road Upminster Essex RM14 9AR to 11 Queens Road Brentwood Essex CM14 4HE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Po Box 261 Post Office Corbets Tey Road Upminster Essex RM14 9AR to 11 Queens Road Brentwood Essex CM14 4HE on 5 March 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (3 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)