Branksea Grange (management) Limited LONDON


Branksea Grange (management) started in year 1980 as Private Limited Company with registration number 01476792. The Branksea Grange (management) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at Leytonstone House 3 Hanbury Drive. Postal code: E11 1GA.

The company has one director. John G., appointed on 4 November 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher T. who worked with the the company until 4 November 2023.

Branksea Grange (management) Limited Address / Contact

Office Address Leytonstone House 3 Hanbury Drive
Office Address2 Leytonstone
Town London
Post code E11 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476792
Date of Incorporation Fri, 1st Feb 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Page Registrars Ltd

Position: Corporate Secretary

Appointed: 04 November 2023

Page Registrars Limited

Position: Corporate Director

Appointed: 04 November 2023

John G.

Position: Director

Appointed: 04 November 2023

Sian F.

Position: Director

Appointed: 06 May 2021

Resigned: 04 November 2023

Graham O.

Position: Director

Appointed: 26 June 2020

Resigned: 04 November 2023

Clare S.

Position: Director

Appointed: 26 January 2018

Resigned: 20 May 2021

Senga G.

Position: Director

Appointed: 09 October 2015

Resigned: 26 January 2018

John C.

Position: Director

Appointed: 01 January 2014

Resigned: 04 November 2023

John H.

Position: Director

Appointed: 05 September 2013

Resigned: 26 January 2018

Christopher T.

Position: Secretary

Appointed: 05 September 2013

Resigned: 04 November 2023

Christopher T.

Position: Director

Appointed: 26 October 2011

Resigned: 04 November 2023

Leslie F.

Position: Director

Appointed: 15 July 2009

Resigned: 22 May 2013

Keith O.

Position: Director

Appointed: 06 September 2002

Resigned: 31 December 2013

Peter J.

Position: Director

Appointed: 18 July 1997

Resigned: 05 September 2013

George J.

Position: Director

Appointed: 18 July 1997

Resigned: 24 December 2009

Diana J.

Position: Director

Appointed: 15 July 1994

Resigned: 18 July 1997

Harry C.

Position: Director

Appointed: 10 August 1991

Resigned: 22 July 2004

Heinz H.

Position: Director

Appointed: 10 August 1991

Resigned: 05 September 2013

Kenneth N.

Position: Director

Appointed: 10 August 1991

Resigned: 21 July 2010

Eric J.

Position: Director

Appointed: 10 August 1991

Resigned: 18 May 2001

John H.

Position: Director

Appointed: 10 August 1991

Resigned: 15 July 1994

James G.

Position: Director

Appointed: 10 August 1991

Resigned: 29 April 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is John C. The abovementioned PSC has significiant influence or control over this company,.

John C.

Notified on 6 April 2016
Ceased on 4 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth43 08649 45652 703   
Balance Sheet
Current Assets38 98650 30653 55254 76360 36172 963
Net Assets Liabilities  52 70356 04262 54172 989
Cash Bank In Hand35 67247 06550 312   
Debtors3 3143 2403 240   
Net Assets Liabilities Including Pension Asset Liability43 08649 45652 703   
Tangible Fixed Assets13 90513 90513 905   
Reserves/Capital
Called Up Share Capital360360360   
Profit Loss Account Reserve29 22635 59638 843   
Shareholder Funds43 08649 45652 703   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5045285652 719
Creditors  14 25015 33814 40014 400
Fixed Assets13 90513 90513 90513 90513 90513 905
Net Current Assets Liabilities29 18135 55138 79842 66549 20161 803
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 2403 2403 2403 240
Total Assets Less Current Liabilities43 08649 45752 70356 57063 10675 708
Creditors Due Within One Year9 80514 75414 754   
Number Shares Allotted  18   
Par Value Share  20   
Revaluation Reserve13 50013 50013 500   
Share Capital Allotted Called Up Paid 360360   
Tangible Fixed Assets Cost Or Valuation13 90513 90513 905   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 25th, May 2023
Free Download (4 pages)

Company search