Braunston Lea Management Limited LIVERPOOL


Braunston Lea Management started in year 1999 as Private Limited Company with registration number 03794309. The Braunston Lea Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Liverpool at Station Works. Postal code: L23 8TH.

The company has 4 directors, namely Lesley K., Mary R. and Keith W. and others. Of them, Joanne A. has been with the company the longest, being appointed on 10 June 2006 and Lesley K. has been with the company for the least time - from 25 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Braunston Lea Management Limited Address / Contact

Office Address Station Works
Office Address2 Byron Road Crosby
Town Liverpool
Post code L23 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794309
Date of Incorporation Wed, 23rd Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Lesley K.

Position: Director

Appointed: 25 May 2021

Mary R.

Position: Director

Appointed: 18 May 2021

Keith W.

Position: Director

Appointed: 18 May 2021

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 01 July 2006

Joanne A.

Position: Director

Appointed: 10 June 2006

David M.

Position: Director

Appointed: 10 June 2006

Resigned: 11 June 2018

Michael S.

Position: Secretary

Appointed: 17 November 1999

Resigned: 30 June 2006

Paul M.

Position: Secretary

Appointed: 23 June 1999

Resigned: 09 December 1999

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1999

Resigned: 23 June 1999

Paul M.

Position: Director

Appointed: 23 June 1999

Resigned: 09 December 1999

Peter M.

Position: Director

Appointed: 23 June 1999

Resigned: 30 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 9962 1831 766      
Balance Sheet
Current Assets3 9772 2052 7944 2034 1401 9891 1391 9853 657
Net Assets Liabilities  1 7662 8022 4279714636962 568
Net Assets Liabilities Including Pension Asset Liability2 9962 1831 766      
Reserves/Capital
Shareholder Funds2 9962 1831 766      
Other
Creditors  3 1633 5363 8483 1532 8113 4243 224
Fixed Assets2 1352 1352 1352 1352 1352 1352 1352 1352 135
Net Current Assets Liabilities86148-3696672921 1641 6721 439433
Total Assets Less Current Liabilities2 9962 1831 7662 8022 4279714636962 568
Creditors Due Within One Year3 1162 1573 163      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements