Brandon Flats Limited LYTHAM ST ANNES


Founded in 1976, Brandon Flats, classified under reg no. 01287931 is an active company. Currently registered at 29 St Annes Road West FY8 1SB, Lytham St Annes the company has been in the business for fourty eight years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Simon L., Bryan J. and Scott R. and others. Of them, Michael J. has been with the company the longest, being appointed on 16 March 2005 and Simon L. has been with the company for the least time - from 7 November 2023. At the moment 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.

Brandon Flats Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287931
Date of Incorporation Thu, 25th Nov 1976
Industry Residents property management
End of financial Year 28th September
Company age 48 years old
Account next due date Fri, 28th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Simon L.

Position: Director

Appointed: 07 November 2023

Bryan J.

Position: Director

Appointed: 09 April 2021

Scott R.

Position: Director

Appointed: 08 March 2021

Michael T.

Position: Director

Appointed: 15 February 2021

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Michael J.

Position: Director

Appointed: 16 March 2005

Janet H.

Position: Director

Appointed: 10 February 2021

Resigned: 02 August 2021

Peter B.

Position: Director

Appointed: 16 April 2001

Resigned: 06 January 2020

Denis L.

Position: Secretary

Appointed: 01 April 2001

Resigned: 20 November 2018

Doris N.

Position: Director

Appointed: 07 December 1999

Resigned: 19 December 1999

Doris N.

Position: Secretary

Appointed: 07 December 1999

Resigned: 25 November 2000

Dorothy B.

Position: Director

Appointed: 07 December 1999

Resigned: 19 December 1999

Joseph C.

Position: Director

Appointed: 05 November 1994

Resigned: 07 December 1999

Theresa C.

Position: Director

Appointed: 16 December 1993

Resigned: 07 December 1999

David N.

Position: Secretary

Appointed: 28 September 1993

Resigned: 16 December 1993

Joseph C.

Position: Secretary

Appointed: 17 November 1992

Resigned: 28 September 1993

William C.

Position: Director

Appointed: 05 November 1991

Resigned: 28 September 1993

Edna C.

Position: Secretary

Appointed: 05 November 1991

Resigned: 28 September 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Michael J. This PSC.

Michael J.

Notified on 30 May 2016
Ceased on 3 October 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-30
Balance Sheet
Cash Bank On Hand30 420
Current Assets30 420
Other
Creditors30 420
Other Creditors30 420

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements