Company NameBrantwood House Management Company Limited
DirectorBrian Donald Fisher
Company StatusActive
Company Number04349156
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Donald Fisher
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed11 October 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr Anthony John Whittaker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornflower Way
Harrogate
North Yorkshire
HG3 2WL
Secretary NameMrs Margaret King
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Moorcroft Road
York
North Yorkshire
YO24 2RQ
Director NameMr Stephen David Haigh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2004)
RoleHouse Building
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
Main Street North Duffield
Selby
North Yorkshire
YO8 5RG
Secretary NameAlan Lewis Benstock
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 24 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NL
Director NameTimothy Culligan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brantwood House
67 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameJohn Nisbet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2005)
RoleTax Advisor
Correspondence AddressAppt 6 Brantwood House
67 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameCatherine Elizabeth Culligan
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleHuman Resources Manager
Correspondence AddressFlat 3 Brantwood House
67 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameMr Brian Donald Fisher
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gardens Main Street
Follifoot
Harrogate
North Yorkshire
HG3 1DU
Director NameMrs Elizabeth Ann Dean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brantwood House 67 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address22 Victoria Avenue
Harrogate
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Parker
16.67%
Ordinary
1 at £1Brian Fisher & Sylvia Fisher
16.67%
Ordinary
1 at £1Elizabeth Ann Dean & Peter Dean
16.67%
Ordinary
1 at £1Irene Wilks & Malcolm Wilks & Alexander James Wilks
16.67%
Ordinary
1 at £1Mark David Ashton
16.67%
Ordinary
1 at £1Wendy Gardner
16.67%
Ordinary

Financials

Year2014
Net Worth£9,174
Cash£8,683
Current Liabilities£504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 May 2023Appointment of Mr Robert Sinclair Murray Trantor as a director on 15 May 2023 (2 pages)
11 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
7 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
22 October 2018Registered office address changed from The Gardens Main Street Follifoot Harrogate HG3 1DU England to 22 Victoria Avenue Harrogate HG1 5PR on 22 October 2018 (1 page)
22 October 2018Appointment of Mr Mark Verna Wright as a secretary on 11 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 May 2017Appointment of Mr Brian Donald Fisher as a director on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Brian Donald Fisher as a director on 15 May 2017 (2 pages)
11 May 2017Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017 (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(4 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(4 pages)
1 December 2014Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page)
29 October 2014Registered office address changed from The Gardens Main Street Follifoot Harrogate North Yorkshire HG3 1DU to Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 29 October 2014 (1 page)
29 October 2014Appointment of Mrs Elizabeth Ann Dean as a director on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from The Gardens Main Street Follifoot Harrogate North Yorkshire HG3 1DU to Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 29 October 2014 (1 page)
29 October 2014Appointment of Mrs Elizabeth Ann Dean as a director on 29 October 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Termination of appointment of Timothy Culligan as a director (1 page)
9 March 2012Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Timothy Culligan as a director (1 page)
9 March 2012Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Culligan on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Timothy Culligan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Culligan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (6 pages)
19 January 2009Return made up to 08/01/09; full list of members (6 pages)
2 January 2009Appointment terminated secretary catherine culligan (1 page)
2 January 2009Appointment terminated secretary catherine culligan (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 08/01/08; full list of members (4 pages)
17 January 2008Return made up to 08/01/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
17 January 2007Return made up to 08/01/07; full list of members (4 pages)
17 January 2007Return made up to 08/01/07; full list of members (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 08/01/06; full list of members (4 pages)
19 January 2006Return made up to 08/01/06; full list of members (4 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 January 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 May 2004Registered office changed on 15/05/04 from: 40 wood street wakefield west yorkshire WF1 2HL (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Registered office changed on 15/05/04 from: 40 wood street wakefield west yorkshire WF1 2HL (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (10 pages)
13 April 2004Full accounts made up to 31 December 2003 (10 pages)
18 January 2004Return made up to 08/01/04; full list of members (7 pages)
18 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
11 May 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
17 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 york place leeds LS1 2DS (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 york place leeds LS1 2DS (1 page)
22 January 2002New director appointed (2 pages)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)