Brambling Close Residents Limited BUSHEY HEATH


Founded in 2000, Brambling Close Residents, classified under reg no. 03907460 is an active company. Currently registered at 62-64 High Road WD23 1GG, Bushey Heath the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Martin D., Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 6 June 2013 and Martin D. has been with the company for the least time - from 26 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brambling Close Residents Limited Address / Contact

Office Address 62-64 High Road
Town Bushey Heath
Post code WD23 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907460
Date of Incorporation Mon, 17th Jan 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Martin D.

Position: Director

Appointed: 26 January 2017

Matthew B.

Position: Director

Appointed: 06 June 2013

David S.

Position: Director

Appointed: 08 June 2011

Resigned: 11 January 2024

Kelli R.

Position: Secretary

Appointed: 26 May 2010

Resigned: 28 April 2016

Kelli R.

Position: Director

Appointed: 15 July 2009

Resigned: 28 April 2016

Rebecca J.

Position: Director

Appointed: 11 February 2008

Resigned: 08 June 2011

Rebecca J.

Position: Secretary

Appointed: 11 February 2008

Resigned: 26 May 2010

Arnold H.

Position: Director

Appointed: 11 April 2006

Resigned: 05 September 2011

Christine L.

Position: Director

Appointed: 01 May 2000

Resigned: 18 January 2002

Keith D.

Position: Secretary

Appointed: 17 January 2000

Resigned: 15 February 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 17 January 2000

Keith D.

Position: Director

Appointed: 17 January 2000

Resigned: 15 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 17 January 2000

Amanda H.

Position: Director

Appointed: 17 January 2000

Resigned: 17 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth626262    
Balance Sheet
Property Plant Equipment  10 79310 79310 79310 79310 793
Net Assets Liabilities Including Pension Asset Liability626262    
Tangible Fixed Assets10 79310 79310 793    
Reserves/Capital
Called Up Share Capital626262    
Shareholder Funds626262    
Other
Creditors   10 73110 73110 73110 731
Net Current Assets Liabilities   -10 731-10 731-10 731-10 731
Number Shares Issued Fully Paid    6262 
Other Creditors 10 73110 73110 73110 73110 73110 731
Par Value Share 11 11 
Property Plant Equipment Gross Cost  10 79310 79310 79310 793 
Total Assets Less Current Liabilities10 79310 79310 79362626262
Bank Borrowings Overdrafts10 73110 731     
Creditors Due After One Year10 73110 73110 731    
Number Shares Allotted 6262    
Share Capital Allotted Called Up Paid626262    
Tangible Fixed Assets Cost Or Valuation 10 79310 793    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (5 pages)

Company search

Advertisements