Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)
Company Information for

BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)

5 PARSONS LANE, BRANSCOMBE, NEAR SEATON, EX12 3DT,
Company Registration Number
01944428
Private Limited Company
Active

Company Overview

About Branscombe Residents Association Limited(the)
BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) was founded on 1985-09-04 and has its registered office in Near Seaton. The organisation's status is listed as "Active". Branscombe Residents Association Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)
 
Legal Registered Office
5 PARSONS LANE
BRANSCOMBE
NEAR SEATON
EX12 3DT
Other companies in EX12
 
Filing Information
Company Number 01944428
Company ID Number 01944428
Date formed 1985-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:05:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
WILLIAM FRANK GOODIER
Company Secretary 2005-03-03
DAPHNE HAZEL GOODIER
Director 2002-05-30
SARAH JANE LEWIN
Director 2006-01-06
GEORGE GUY MEAGER
Director 1999-05-28
BRIAN SHARMAN
Director 1991-12-02
MARY WILLCOX
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK THOMPSON
Director 1993-11-12 2009-12-15
GILLIAN MARY LIVESLEY
Director 1991-12-02 2009-12-01
WILLIAM FRANK GOODIER
Director 2005-03-03 2005-11-10
JOHN LANDAW
Company Secretary 1991-12-02 2005-03-03
JOHN LANDAW
Director 1991-12-02 2005-03-03
JOAN BARBARA LISTER
Director 1997-10-09 2002-05-30
CHRISTOPHER ANDREW PAINTER
Director 1996-06-14 2002-04-30
SUSAN VALERIE CARVER
Director 1991-12-02 1999-06-22
PAUL MICHAEL BAINBRIDGE
Director 1992-07-01 1997-10-09
JOHN ANGUS PENN FRANCIS
Director 1991-12-02 1996-06-14
PAUL NEWMAN
Director 1991-12-02 1993-11-12
FREDERICK GEORGE COE
Director 1991-12-02 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GUY MEAGER THISTLE AERO LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-11-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-04-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23PSC08Notification of a person with significant control statement
2018-05-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018
2018-05-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2018
2018-05-04PSC07CESSATION OF DAPHNE HAZEL GOODIER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE HAZEL GOODIER
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE HAZEL GOODIER
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-04AR0102/12/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-05AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-05AR0102/12/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0102/12/11 ANNUAL RETURN FULL LIST
2011-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-12-10AR0102/12/10 ANNUAL RETURN FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLCOX / 01/12/2009
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHARMAN / 01/12/2009
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LIVESLEY
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-08AR0102/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE HAZEL GOODIER / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LEWIN / 02/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM GOODIER / 02/12/2008
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-17363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-08363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 4 PARSONS LANE BRANSCOMBE SEATON DEVON EX12 3DT
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-07363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20363(288)DIRECTOR RESIGNED
2002-12-20363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-15363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-05363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-01-05288aNEW DIRECTOR APPOINTED
1999-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-04363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09363(288)DIRECTOR RESIGNED
1998-01-09363sRETURN MADE UP TO 02/12/97; CHANGE OF MEMBERS
1997-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-27363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1997-01-27288aNEW DIRECTOR APPOINTED
1997-01-27363(288)DIRECTOR RESIGNED
1996-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-01-03363sRETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-12-06363sRETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS
1994-11-24SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/94
1994-02-02ELRESS252 DISP LAYING ACC 24/12/93
1994-02-02ELRESS386 DISP APP AUDS 24/12/93
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANSCOMBE RESIDENTS ASSOCIATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.