Brandon Homes Limited CHILWORTH


Founded in 1993, Brandon Homes, classified under reg no. 02868818 is an active company. Currently registered at Fair Acre SO16 7HW, Chilworth the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 12th Jan 1999 Brandon Homes Limited is no longer carrying the name Ocean Village B.e.s.

At present there are 2 directors in the the firm, namely Rita C. and Melvyn C.. In addition one secretary - Fiona C. - is with the company. 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.

Brandon Homes Limited Address / Contact

Office Address Fair Acre
Office Address2 Chilworth Ring
Town Chilworth
Post code SO16 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868818
Date of Incorporation Wed, 3rd Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Fiona C.

Position: Secretary

Appointed: 01 November 2004

Rita C.

Position: Director

Appointed: 01 January 1999

Melvyn C.

Position: Director

Appointed: 01 January 1999

Rita C.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 November 2004

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 03 November 1993

Stewart C.

Position: Director

Appointed: 03 November 1993

Resigned: 01 January 1999

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 1993

Resigned: 03 November 1993

Jeremy L.

Position: Director

Appointed: 03 November 1993

Resigned: 01 January 1999

Stewart C.

Position: Secretary

Appointed: 03 November 1993

Resigned: 01 January 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Melvyn C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Rita C. This PSC owns 25-50% shares.

Melvyn C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rita C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ocean Village B.e.s January 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets874 4701 036 1151 082 6011 059 2121 191 1911 336 1141 398 702
Net Assets Liabilities784 581829 063891 461958 7801 006 9771 084 852 
Other
Average Number Employees During Period 222222
Balances Amounts Owed By Related Parties 196 502178 450    
Creditors89 889207 052191 140100 432184 214251 262230 818
Net Current Assets Liabilities784 581829 063891 461958 7801 006 9771 084 852 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements