About

Registered Number: 04472309
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 31 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, MK12 5TW

 

Based in Milton Keynes, Buckinghamshire, Brandco Management Ltd was registered on 28 June 2002, it's status at Companies House is "Active". We do not know the number of employees at Brandco Management Ltd. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Ross Francis 04 November 2002 29 September 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
PSC02 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 20 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 July 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 15 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 July 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 20 June 2005
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 19 January 2004
AA - Annual Accounts 06 December 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 28 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
CERTNM - Change of name certificate 10 October 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 05 May 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 April 2010 Outstanding

N/A

Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.