Bramber Court (slough) Management Company Limited SLOUGH


Founded in 1983, Bramber Court (slough) Management Company, classified under reg no. 01704848 is an active company. Currently registered at 51 Two Mile Drive SL1 5UH, Slough the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Kanwaldeep B., appointed on 20 September 2021. In addition, a secretary was appointed - Kanwaldeep B., appointed on 6 May 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bramber Court (slough) Management Company Limited Address / Contact

Office Address 51 Two Mile Drive
Town Slough
Post code SL1 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704848
Date of Incorporation Tue, 8th Mar 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Kanwaldeep B.

Position: Director

Appointed: 20 September 2021

Kanwaldeep B.

Position: Secretary

Appointed: 06 May 2010

Charan B.

Position: Director

Appointed: 26 May 2011

Resigned: 20 September 2021

Alan W.

Position: Director

Appointed: 06 May 2010

Resigned: 03 February 2012

Kanwaldeep B.

Position: Director

Appointed: 06 May 2010

Resigned: 19 July 2018

Graham B.

Position: Director

Appointed: 13 March 2003

Resigned: 31 May 2012

Kanwaldeep B.

Position: Director

Appointed: 13 March 2003

Resigned: 06 May 2004

Tony L.

Position: Secretary

Appointed: 25 January 2003

Resigned: 06 May 2010

Hardeep B.

Position: Director

Appointed: 16 May 2000

Resigned: 16 July 2002

Charles L.

Position: Director

Appointed: 01 March 2000

Resigned: 26 January 2003

Tony L.

Position: Director

Appointed: 01 March 2000

Resigned: 06 May 2010

Wendy L.

Position: Director

Appointed: 01 January 1995

Resigned: 20 March 1996

Alan W.

Position: Director

Appointed: 01 July 1992

Resigned: 13 March 2003

Amanda B.

Position: Director

Appointed: 19 February 1992

Resigned: 01 September 1996

Diana C.

Position: Director

Appointed: 19 February 1992

Resigned: 09 July 1996

Lee P.

Position: Director

Appointed: 19 February 1992

Resigned: 01 February 1996

Charles L.

Position: Secretary

Appointed: 19 February 1992

Resigned: 26 January 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Kanwaldeep B. The abovementioned PSC has significiant influence or control over this company,.

Kanwaldeep B.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 5135 462      
Balance Sheet
Current Assets5 5135 4625 7374 9273 6332 6853 1533 339
Net Assets Liabilities  5 7374 9277 2662 6853 1533 339
Net Assets Liabilities Including Pension Asset Liability5 5135 462      
Reserves/Capital
Shareholder Funds5 5135 462      
Other
Average Number Employees During Period      11
Fixed Assets   4 9273 633   
Net Current Assets Liabilities5 5135 4625 7374 9273 6332 6853 1533 339
Total Assets Less Current Liabilities5 5135 4625 7374 9277 2662 6853 1533 339

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements