Brancaster Ground Company Limited


Brancaster Ground Company started in year 1946 as Private Limited Company with registration number 00415259. The Brancaster Ground Company company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Gray's Inn at 23 Bedford Row. Postal code: WC1R 4EB. Since November 30, 2010 Brancaster Ground Company Limited is no longer carrying the name Purley Bury Social And Sports Club.

At present there are 3 directors in the the company, namely Alexandra L., Richard L. and Christopher L.. In addition one secretary - Richard L. - is with the firm. 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.

Brancaster Ground Company Limited Address / Contact

Office Address 23 Bedford Row
Office Address2 London
Town Gray's Inn
Post code WC1R 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00415259
Date of Incorporation Wed, 17th Jul 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 78 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Alexandra L.

Position: Director

Appointed: 30 March 2020

Richard L.

Position: Secretary

Appointed: 01 February 2020

Richard L.

Position: Director

Appointed: 15 January 2013

Christopher L.

Position: Director

Appointed: 21 May 2002

Clive L.

Position: Secretary

Resigned: 09 September 1999

Natalia R.

Position: Secretary

Appointed: 18 October 2017

Resigned: 01 February 2020

Pauline P.

Position: Secretary

Appointed: 23 November 2011

Resigned: 18 October 2017

Thomas S.

Position: Director

Appointed: 21 May 2002

Resigned: 30 March 2020

Christopher L.

Position: Secretary

Appointed: 09 September 1999

Resigned: 23 November 2011

Clive L.

Position: Director

Appointed: 30 December 1990

Resigned: 18 December 2012

Richard H.

Position: Director

Appointed: 30 December 1990

Resigned: 27 November 2002

Company previous names

Purley Bury Social And Sports Club November 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets39 84648 18356 97865 40865 60574 59683 768
Net Assets Liabilities46 16151 78659 97968 36473 11481 29990 677
Other
Average Number Employees During Period   33  
Creditors3 3886 1006 7026 7472 1943 0002 794
Fixed Assets9 7039 7039 7039 7039 7039 7039 703
Net Current Assets Liabilities36 45842 08350 27658 66163 41171 59680 974
Total Assets Less Current Liabilities46 16151 78659 97968 36473 11481 29990 677

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, January 2024
Free Download (4 pages)

Company search

Advertisements