About

Registered Number: 05214515
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Croydon in Surrey, Brandon Mews Management Ltd was registered on 25 August 2004. There are 7 directors listed as Gibson, Christopher James, Aronsohn, Simon Sergei, Gibson, Christopher James, Aronsohn, Norman Edward, Boyd, Nilem, Boyd, Peter Albert, Wood, Timothy Jake for this company in the Companies House registry. We do not know the number of employees at Brandon Mews Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Christopher James 25 October 2016 - 1
ARONSOHN, Norman Edward 25 August 2004 25 October 2016 1
BOYD, Nilem 09 March 2007 25 October 2016 1
BOYD, Peter Albert 13 February 2007 25 October 2016 1
WOOD, Timothy Jake 25 August 2004 13 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ARONSOHN, Simon Sergei 25 August 2004 21 July 2005 1
GIBSON, Christopher James 25 October 2016 18 February 2020 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP04 - Appointment of corporate secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 November 2016
SH01 - Return of Allotment of shares 24 November 2016
AP03 - Appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 01 October 2014
SH01 - Return of Allotment of shares 30 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 July 2011
AA01 - Change of accounting reference date 14 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 05 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.