Branch Court Management Company Limited LEEDS


Founded in 1991, Branch Court Management Company, classified under reg no. 02658429 is an active company. Currently registered at 4 Churchgate LS27 7HA, Leeds the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Luke S., Dawn S. and Dean O. and others. In addition one secretary - Benjamin M. - is with the company. Currently 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.

Branch Court Management Company Limited Address / Contact

Office Address 4 Churchgate
Office Address2 Morley
Town Leeds
Post code LS27 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658429
Date of Incorporation Tue, 29th Oct 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Luke S.

Position: Director

Appointed: 01 December 2022

Benjamin M.

Position: Secretary

Appointed: 01 May 2022

Dawn S.

Position: Director

Appointed: 01 January 2022

Dean O.

Position: Director

Appointed: 01 January 2022

Deborah K.

Position: Director

Appointed: 01 January 2022

David D.

Position: Director

Appointed: 01 January 2022

Patricia M.

Position: Director

Appointed: 28 November 2021

Stephen W.

Position: Director

Appointed: 01 January 2022

Resigned: 01 December 2022

Benjamin M.

Position: Director

Appointed: 28 November 2021

Resigned: 01 July 2022

Peter S.

Position: Director

Appointed: 15 November 2005

Resigned: 31 August 2008

Kieran O.

Position: Director

Appointed: 15 November 2005

Resigned: 03 August 2009

Dawn S.

Position: Director

Appointed: 15 November 2005

Resigned: 29 November 2021

Peter S.

Position: Secretary

Appointed: 15 November 2005

Resigned: 31 August 2008

Daniel W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 January 2005

Daniel W.

Position: Director

Appointed: 28 February 2002

Resigned: 31 January 2005

Rebecca C.

Position: Secretary

Appointed: 28 February 2002

Resigned: 20 November 2002

Richard W.

Position: Director

Appointed: 08 December 2000

Resigned: 13 April 2011

Rebecca C.

Position: Director

Appointed: 27 June 2000

Resigned: 11 February 2005

Steven B.

Position: Director

Appointed: 15 September 1997

Resigned: 20 November 2002

Allan M.

Position: Director

Appointed: 30 June 1997

Resigned: 01 June 2002

Brian F.

Position: Director

Appointed: 09 August 1994

Resigned: 30 June 1997

Philip A.

Position: Director

Appointed: 13 June 1994

Resigned: 27 June 2000

Linda C.

Position: Director

Appointed: 16 March 1994

Resigned: 08 December 2000

Christopher A.

Position: Director

Appointed: 16 March 1994

Resigned: 12 November 1996

Harry F.

Position: Director

Appointed: 16 March 1994

Resigned: 13 June 1994

Sarah V.

Position: Director

Appointed: 16 March 1994

Resigned: 28 February 2002

Andrew K.

Position: Director

Appointed: 16 March 1994

Resigned: 29 November 2021

Sarah V.

Position: Secretary

Appointed: 16 March 1994

Resigned: 28 February 2002

Charles J.

Position: Secretary

Appointed: 29 October 1992

Resigned: 16 March 1994

Michael B.

Position: Director

Appointed: 29 October 1992

Resigned: 16 March 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Benjamin M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Patricia M. This PSC . Moving on, there is Andrew K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Benjamin M.

Notified on 1 May 2022
Nature of control: significiant influence or control

Patricia M.

Notified on 30 November 2021
Nature of control: right to appoint and remove directors

Andrew K.

Notified on 29 October 2016
Ceased on 29 November 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth66     
Balance Sheet
Net Assets Liabilities 666666
Net Assets Liabilities Including Pension Asset Liability66     
Reserves/Capital
Shareholder Funds66     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666
Number Shares Allotted 66666 
Par Value Share 11111 
Total Assets Less Current Liabilities     66
Share Capital Allotted Called Up Paid66     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, September 2023
Free Download (3 pages)

Company search

Advertisements