Bramley Court (bedfont) Residents Association Limited STAINES UPON THAMES


Bramley Court (bedfont) Residents Association started in year 1995 as Private Limited Company with registration number 03100714. The Bramley Court (bedfont) Residents Association company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Staines Upon Thames at The Old Office Tims Boatyard. Postal code: TW18 3JY.

The company has 2 directors, namely David B., Martyn H.. Of them, Martyn H. has been with the company the longest, being appointed on 29 August 2012 and David B. has been with the company for the least time - from 9 December 2015. At the moment 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.

Bramley Court (bedfont) Residents Association Limited Address / Contact

Office Address The Old Office Tims Boatyard
Office Address2 Timsway
Town Staines Upon Thames
Post code TW18 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100714
Date of Incorporation Mon, 11th Sep 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 29 years old
Account next due date Tue, 24th Sep 2024 (179 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Canbury Management Ltd

Position: Corporate Secretary

Appointed: 24 January 2017

David B.

Position: Director

Appointed: 09 December 2015

Martyn H.

Position: Director

Appointed: 29 August 2012

Mathew L.

Position: Director

Appointed: 12 August 2015

Resigned: 11 August 2022

Margaret B.

Position: Director

Appointed: 02 November 2012

Resigned: 30 August 2018

Kamil P.

Position: Director

Appointed: 05 August 2008

Resigned: 02 November 2012

John M.

Position: Secretary

Appointed: 31 July 2008

Resigned: 24 January 2017

Pramod C.

Position: Director

Appointed: 01 August 2007

Resigned: 09 December 2015

Christopher J.

Position: Director

Appointed: 29 September 2006

Resigned: 05 August 2008

Derek O.

Position: Director

Appointed: 23 April 2003

Resigned: 12 August 2015

Marcus B.

Position: Director

Appointed: 27 March 2003

Resigned: 30 August 2018

Melanie M.

Position: Director

Appointed: 04 March 2003

Resigned: 28 September 2006

Brian C.

Position: Director

Appointed: 10 December 2002

Resigned: 23 April 2003

Brian H.

Position: Secretary

Appointed: 18 September 2002

Resigned: 31 July 2008

Christine R.

Position: Director

Appointed: 18 June 2001

Resigned: 27 March 2003

Jason H.

Position: Secretary

Appointed: 25 May 2001

Resigned: 16 September 2002

Brian H.

Position: Director

Appointed: 16 May 2001

Resigned: 29 August 2012

Sean D.

Position: Director

Appointed: 01 October 2000

Resigned: 06 February 2002

Patricia D.

Position: Director

Appointed: 01 October 2000

Resigned: 11 July 2007

Jason H.

Position: Director

Appointed: 01 October 2000

Resigned: 17 September 2002

John L.

Position: Director

Appointed: 01 October 2000

Resigned: 23 April 2001

Stuart I.

Position: Director

Appointed: 01 October 2000

Resigned: 15 December 2022

Mark T.

Position: Director

Appointed: 31 March 1999

Resigned: 25 May 2001

Vanessa R.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 1999

John L.

Position: Secretary

Appointed: 02 May 1996

Resigned: 23 April 2001

Sean D.

Position: Director

Appointed: 02 May 1996

Resigned: 02 August 1996

Gildas M.

Position: Director

Appointed: 18 September 1995

Resigned: 02 May 1996

Pierre K.

Position: Director

Appointed: 18 September 1995

Resigned: 02 May 1996

Pierre K.

Position: Secretary

Appointed: 18 September 1995

Resigned: 02 May 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1995

Resigned: 18 September 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 September 1995

Resigned: 18 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth152-2 619-5 085
Balance Sheet
Cash Bank In Hand2 3572 283234
Current Assets3 3293 376704
Debtors9721 093470
Net Assets Liabilities Including Pension Asset Liability -2 619-5 085
Reserves/Capital
Called Up Share Capital666
Profit Loss Account Reserve146-2 625-5 091
Shareholder Funds152-2 619-5 085
Other
Creditors Due Within One Year3 1775 9955 789
Number Shares Allotted 66
Par Value Share 11
Net Current Assets Liabilities -2 619-5 085
Share Capital Allotted Called Up Paid666
Total Assets Less Current Liabilities152-2 619-5 085

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-24
filed on: 3rd, April 2023
Free Download (2 pages)

Company search

Advertisements