About

Registered Number: 05924884
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Andrews Leasehold Management 13-15 High Street, Keynsham, Bristol, BS31 1DP,

 

Brandon Villas Management Company Ltd was founded on 05 September 2006 and has its registered office in Bristol, it's status at Companies House is "Active". The current directors of the organisation are listed as Stadden, Angela, Leah, Stevens, Baker, James, Brecknell, Jonathan, Gough, Carole Anne, Jeffery, Iain Christian at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STADDEN, Angela 17 January 2011 - 1
BAKER, James 03 June 2009 23 December 2009 1
BRECKNELL, Jonathan 28 August 2009 09 September 2016 1
GOUGH, Carole Anne 28 August 2009 17 September 2014 1
JEFFERY, Iain Christian 17 September 2014 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
LEAH, Stevens 05 September 2006 11 December 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 05 September 2019
PSC08 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 April 2017
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA01 - Change of accounting reference date 05 July 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 18 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 25 February 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 15 March 2007
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.