About

Registered Number: 03346309
Date of Incorporation: 07/04/1997 (27 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Based in Croydon, Branksome Court (Fleet) Management Company Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Stephen Paul 01 March 2019 - 1
VARCOE, Lynne 28 February 2019 - 1
BARRETT, Terence 02 September 2003 23 August 2005 1
CHASE, Laurel Elizabeth 07 June 1999 27 October 2011 1
GOOD, Charles Patrick 23 June 2009 02 November 2010 1
GOOD, Wendy 28 September 2010 19 September 2012 1
GREEN, Gordon Reginald 07 June 1999 02 September 2003 1
HARES, Linda Helen 23 August 2005 11 March 2019 1
KELLY, James 07 June 1999 20 June 2000 1
MACLAY, William Paton, Dr 07 June 1999 04 March 2009 1
PHILLIPS, Janice Ann 20 June 2000 29 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 09 April 2008 18 December 2009 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 09 December 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 16 April 2018
CH04 - Change of particulars for corporate secretary 18 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 06 October 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 13 April 2010
AP04 - Appointment of corporate secretary 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 05 March 2010
AP01 - Appointment of director 05 November 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
363s - Annual Return 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
225 - Change of Accounting Reference Date 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
395 - Particulars of a mortgage or charge 11 June 1997
395 - Particulars of a mortgage or charge 07 June 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 June 1997 Outstanding

N/A

Legal charge 03 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.