Company NameBranwell Court Management Company Limited
DirectorDace Johnson
Company StatusActive
Company Number05664796
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 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 NameDace Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleManagement Consultant ( Hr )
Correspondence Address31 Meeting House Lane
Balsall Common
Coventry
West Midlands
CV7 7FX
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed11 March 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameDickinson Egerton (RBM) Limited (Corporation)
StatusCurrent
Appointed11 March 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressUnit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Director NameMr David Michael Firth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameTimothy John Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Pudsey
West Yorkshire
LS28 7BT
Secretary NameMr David Michael Firth
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameMr Christopher David Gumbley
StatusResigned
Appointed04 March 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address5 Mercury Quays Ashley Lane
Shipley
West Yorks
BD17 7DB
Director NameSteven Paul Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbera Road
Bishop's Stortford
Hertfordshire
CM23 3NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anthony William Good & Jane C. Good
5.00%
Ordinary
1 at £1Antony Calleya & Susan Calleya
5.00%
Ordinary
1 at £1Brian Joseph Sage & Jenifer C. Sage
5.00%
Ordinary
1 at £1Bryan Rupping & Carole Rupping
5.00%
Ordinary
1 at £1Dace Johnson
5.00%
Ordinary
1 at £1Declan Brian O'kane & Pamela A. O'kane
5.00%
Ordinary
1 at £1Felix Joseph Ferns
5.00%
Ordinary
1 at £1Ivan Harold Allen
5.00%
Ordinary
1 at £1Laurence Mark Dale
5.00%
Ordinary
1 at £1Mark Valon Burgess & Marie A. Burgess
5.00%
Ordinary
1 at £1Martin Naismith & Margaret McDonald
5.00%
Ordinary
1 at £1Paul David Bethel
5.00%
Ordinary
1 at £1Peter John Daniel & Sarah Daniel
5.00%
Ordinary
1 at £1Robert Frank Sydney Hyatt-twynam
5.00%
Ordinary
1 at £1Sandra Dookeran & Maryse N. Koon Seen Lin
5.00%
Ordinary
1 at £1Simon Timothy Holding
5.00%
Ordinary
1 at £1Steven Augusto Zuanella
5.00%
Ordinary
1 at £1Steven Paul Hill
5.00%
Ordinary
2 at £1Nigel Phillip Williams
10.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£20

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with updates (5 pages)
11 January 2024Secretary's details changed for Dickinson Harrison Rbm Ltd on 11 January 2024 (1 page)
3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page)
17 April 2023Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page)
9 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
27 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 March 2020Appointment of Dickinson Harrison Rbm Ltd as a secretary on 11 March 2020 (2 pages)
28 February 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
10 December 2019Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20
(5 pages)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20
(4 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20
(4 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(4 pages)
25 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(4 pages)
25 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Termination of appointment of Steven Hill as a director (1 page)
11 July 2011Termination of appointment of Steven Hill as a director (1 page)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 November 2009Appointment of Steven Paul Hill as a director (2 pages)
18 November 2009Appointment of Steven Paul Hill as a director (2 pages)
17 February 2009Return made up to 03/01/09; full list of members (9 pages)
17 February 2009Registered office changed on 17/02/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB (1 page)
17 February 2009Return made up to 03/01/09; full list of members (9 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Director appointed dace johnson (1 page)
24 September 2008Appointment terminated director timothy thomson (1 page)
24 September 2008Appointment terminated director david firth (1 page)
24 September 2008Director appointed dace johnson (1 page)
24 September 2008Appointment terminated director timothy thomson (1 page)
24 September 2008Appointment terminated director david firth (1 page)
13 June 2008Return made up to 03/01/08; full list of members (12 pages)
13 June 2008Return made up to 03/01/08; full list of members (12 pages)
13 June 2008Capitals not rolled up (8 pages)
13 June 2008Capitals not rolled up (8 pages)
13 March 2008Appointment terminated secretary david firth (1 page)
13 March 2008Secretary appointed christopher david gumbley (2 pages)
13 March 2008Registered office changed on 13/03/2008 from lawns house, lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
13 March 2008Registered office changed on 13/03/2008 from lawns house, lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
13 March 2008Appointment terminated secretary david firth (1 page)
13 March 2008Secretary appointed christopher david gumbley (2 pages)
13 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 May 2007Return made up to 03/01/07; full list of members (7 pages)
23 May 2007Return made up to 03/01/07; full list of members (7 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
3 January 2006Incorporation (16 pages)
3 January 2006Incorporation (16 pages)