About

Registered Number: 05088255
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Active
Registered Address: Wilberforce House, Station Road, London, NW4 4QE,

 

Based in London, Branagh Court Management Ltd was registered on 30 March 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Branagh Court Management Ltd. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Simon John 13 September 2007 - 1
YOUNG, Andrew William 13 September 2007 - 1
DELPH PROPERTY INVESTMENTS LTD 11 November 2019 - 1
J S BLOOR LTD (NEWBURY) LIMITED 13 January 2005 13 September 2007 1
WATTS, Eileen 10 November 2010 17 October 2016 1
WHITTLE, Jonathan Ainsworth 23 October 2008 10 November 2014 1
DELPH 1 LLP 26 September 2008 02 July 2019 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 03 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
AP04 - Appointment of corporate secretary 28 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 04 November 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 11 January 2016
AP04 - Appointment of corporate secretary 05 May 2015
AP04 - Appointment of corporate secretary 05 May 2015
AR01 - Annual Return 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AD01 - Change of registered office address 30 April 2015
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH02 - Change of particulars for corporate director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
RESOLUTIONS - N/A 03 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.