Branksome Court Management Company Limited 328A WIMBORNE ROAD


Founded in 1973, Branksome Court Management Company, classified under reg no. 01090222 is an active company. Currently registered at Owens & Porter BH9 2HH, 328a Wimborne Road the company has been in the business for fifty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 6 directors in the the firm, namely Margaret S., Allan G. and Timothy B. and others. In addition one secretary - Stephen O. - is with the company. As of 25 April 2024, there were 27 ex directors - Julia B., Peter B. and others listed below. There were no ex secretaries.

Branksome Court Management Company Limited Address / Contact

Office Address Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090222
Date of Incorporation Tue, 9th Jan 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Margaret S.

Position: Director

Appointed: 07 December 2022

Allan G.

Position: Director

Appointed: 25 April 2022

Timothy B.

Position: Director

Appointed: 21 April 2021

Laura T.

Position: Director

Appointed: 07 April 2021

Albert B.

Position: Director

Appointed: 26 March 2021

Martin W.

Position: Director

Appointed: 03 December 2019

Stephen O.

Position: Secretary

Appointed: 21 December 1991

Julia B.

Position: Director

Appointed: 02 May 2019

Resigned: 05 October 2020

Peter B.

Position: Director

Appointed: 16 November 2017

Resigned: 15 February 2021

Chwee N.

Position: Director

Appointed: 14 September 2017

Resigned: 22 February 2022

Charles S.

Position: Director

Appointed: 20 October 2016

Resigned: 03 January 2017

Charles S.

Position: Director

Appointed: 05 October 2016

Resigned: 21 August 2019

Donald S.

Position: Director

Appointed: 22 October 2010

Resigned: 29 October 2021

Anne B.

Position: Director

Appointed: 22 October 2010

Resigned: 12 October 2012

Arthur C.

Position: Director

Appointed: 06 May 2008

Resigned: 15 February 2021

Albert L.

Position: Director

Appointed: 16 July 2007

Resigned: 16 September 2009

Albert L.

Position: Director

Appointed: 06 August 2004

Resigned: 07 September 2006

Michael G.

Position: Director

Appointed: 12 August 2003

Resigned: 31 October 2014

Donald S.

Position: Director

Appointed: 12 August 2003

Resigned: 30 November 2007

Peter B.

Position: Director

Appointed: 18 February 2002

Resigned: 28 January 2008

George K.

Position: Director

Appointed: 22 May 2000

Resigned: 31 August 2003

Albert L.

Position: Director

Appointed: 22 May 2000

Resigned: 18 October 2002

Peter H.

Position: Director

Appointed: 22 May 2000

Resigned: 22 May 2013

Roger G.

Position: Director

Appointed: 28 April 1997

Resigned: 27 February 2002

Leonard T.

Position: Director

Appointed: 10 September 1996

Resigned: 29 October 2003

David B.

Position: Director

Appointed: 29 March 1995

Resigned: 31 December 1999

Peter M.

Position: Director

Appointed: 17 November 1994

Resigned: 12 December 2000

Herbert B.

Position: Director

Appointed: 17 June 1994

Resigned: 18 October 2002

Earnest D.

Position: Director

Appointed: 21 December 1991

Resigned: 22 May 1995

Albert L.

Position: Director

Appointed: 21 December 1991

Resigned: 11 April 2000

Anthony M.

Position: Director

Appointed: 21 December 1991

Resigned: 17 October 1996

Montagu M.

Position: Director

Appointed: 21 December 1991

Resigned: 10 May 1994

Thomas D.

Position: Director

Appointed: 21 December 1991

Resigned: 15 December 1994

Thomas K.

Position: Director

Appointed: 21 December 1991

Resigned: 03 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors232232232232
Other Debtors232232232232
Property Plant Equipment34 80034 80034 800 
Other
Net Current Assets Liabilities232232232232
Number Shares Issued Fully Paid 606060
Par Value Share 5805801
Property Plant Equipment Gross Cost34 80034 80034 800 
Total Assets Less Current Liabilities35 03235 03235 03235 032

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 24th, October 2023
Free Download (7 pages)

Company search

Advertisements