Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED
Company Information for

BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED

COMPLETE PROPERTY MANAGEMENT, 41 DILWORTH LANE, LONGRIDGE, PRESTON, PR3 3ST,
Company Registration Number
04239396
Private Limited Company
Active

Company Overview

About Bramley Court (standish) Management Company Ltd
BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED was founded on 2001-06-22 and has its registered office in Preston. The organisation's status is listed as "Active". Bramley Court (standish) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
COMPLETE PROPERTY MANAGEMENT
41 DILWORTH LANE
LONGRIDGE
PRESTON
PR3 3ST
Other companies in PR3
 
Filing Information
Company Number 04239396
Company ID Number 04239396
Date formed 2001-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED
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 BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DARREN NORRIS
Company Secretary 2011-12-19
JOSEPH LEIGH
Director 2015-10-19
ANN ELIZABETH PERRY
Director 2016-11-04
PETER RONALD STONE
Director 2015-10-19
SYDNEY TAYLOR
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE FAIRHURST HULL
Director 2013-05-29 2017-12-14
JOHN CHAPMAN HULL
Director 2016-06-20 2017-12-14
BERYL BREARLY
Director 2012-07-24 2016-11-29
WILLIAM DUCKWORTH
Director 2016-06-20 2016-11-29
CAROL JANE EMERTON
Director 2011-12-01 2015-02-24
CHRISTINE FAIRHURST HULL
Director 2011-12-01 2012-09-18
BERNADETTE KEARNS
Company Secretary 2010-07-01 2011-12-13
JOHN CHAPMAN HULL
Director 2011-07-21 2011-11-24
EDNA LOWE
Director 2011-07-21 2011-11-16
SANDRA MACLEAN
Director 2003-12-12 2011-05-01
WILLIAM MACLEAN
Director 2003-12-12 2011-05-01
JOSEPH LEIGH
Director 2007-03-28 2011-04-01
CHRISTINE BROWN
Director 2003-12-12 2010-11-01
SYLVIA HODSON
Director 2010-06-01 2010-11-01
EUNICE MARTHA JOHNSON
Director 2008-12-04 2010-11-01
CHRISTOPHER THOMAS HULSE
Director 2004-05-24 2010-09-20
GORDON EDWARD RIGBY
Company Secretary 2008-10-10 2010-06-30
CHRISTOPHER THOMAS HULSE
Company Secretary 2007-03-28 2008-10-10
GILLIAN WHITMAN
Company Secretary 2006-05-09 2007-03-28
JOSEPH LEIGH
Company Secretary 2004-08-16 2006-05-09
JOHN MCCORMICK
Company Secretary 2004-08-01 2006-05-09
CYNTHIA HEYWOOD
Director 2003-12-12 2006-03-31
THELMA ANN GREGORY
Director 2003-12-12 2005-03-07
JOHN MCGARVEY
Company Secretary 2003-12-12 2004-07-31
EUNICE MARTHA JOHNSON
Director 2003-12-12 2004-05-06
VALERIE SADIE LOUISE KINNISH
Director 2003-12-12 2004-03-01
MARY JANE SIMS
Company Secretary 2001-11-01 2003-12-12
KEVIN CHRISTIAN
Director 2001-12-11 2003-12-12
CUPPIN STREET SECRETARIES LIMITED
Company Secretary 2001-06-22 2001-11-01
CUPPIN STREET SECRETARIES LIMITED
Director 2001-06-22 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYDNEY TAYLOR BROOKSON (5573A) LIMITED Director 2007-04-05 CURRENT 2007-02-02 Liquidation

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
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-30CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH PERRY
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN REDDINGTON
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NORRIS
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR MARTIN REDDINGTON
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY TAYLOR
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-19AP01DIRECTOR APPOINTED MRS BARBARA STONE
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD STONE
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HULL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULL
2017-12-07AP01DIRECTOR APPOINTED MR SYD TAYLOR
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS
2017-08-01PSC08Notification of a person with significant control statement
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH PERRY
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 51
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BERYL BREARLY
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUCKWORTH
2016-11-18AP01DIRECTOR APPOINTED MRS ANN ELIZABETH PERRY
2016-11-03AP01DIRECTOR APPOINTED MRS ANN ELIZABETH PERRY
2016-07-14AP01DIRECTOR APPOINTED MR WILLIAM DUCKWORTH
2016-07-14AP01DIRECTOR APPOINTED MR JOHN CHAPMAN HULL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 51
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AP01DIRECTOR APPOINTED DR PETER RONALD STONE
2015-10-27AP01DIRECTOR APPOINTED MR JOSEPH LEIGH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE WAITE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 51
2015-06-23AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANE EMERTON
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 51
2014-07-03AR0122/06/14 FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MRS CHRISTINE FAIRHURST HULL
2013-07-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-04AR0122/06/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MRS CHRISTINE WILLIAMS
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SHEFFIELD
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HULL
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AP01DIRECTOR APPOINTED MRS BERYL BREARLY
2012-07-03AR0122/06/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SHEFFIELD / 20/06/2012
2011-12-20AP01DIRECTOR APPOINTED CHRISTINE FAIRHURST HULL
2011-12-19AP01DIRECTOR APPOINTED MRS LYNNE WAITE
2011-12-19AP01DIRECTOR APPOINTED MRS CAROL JANE EMERTON
2011-12-19AP03SECRETARY APPOINTED MR DARREN NORRIS
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O BERNADETTE KEARNS LIMITED 20 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AD ENGLAND
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY TAYLOR
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIGBY
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE KEARNS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN PERRY
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MERRETT
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EDNA LOWE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULL
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AP01DIRECTOR APPOINTED JOHN CHAPMAN HULL
2011-07-21AP01DIRECTOR APPOINTED ANN ELIZABETH PERRY
2011-07-21AP01DIRECTOR APPOINTED ROBERT LESLIE THOMPSON
2011-07-21AP01DIRECTOR APPOINTED EDNA LOWE
2011-07-21AP01DIRECTOR APPOINTED ELIZABETH HEYWOOD MERRETT
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 5 BRAMLEY COURT RECTORY LANE, STANDISH WIGAN LANCASHIRE WN6 0JZ UNITED KINGDOM
2011-07-18AR0122/06/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN PERRY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEAN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MACLEAN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEIGH
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE JOHNSON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HODSON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE REES
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULSE
2010-07-28AR0122/06/10 FULL LIST
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY GORDON RIGBY
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SHEFFIELD / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD RIGBY / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH PERRY / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACLEAN / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACLEAN / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEIGH / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MARTHA JOHNSON / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HULSE / 22/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BROWN / 22/06/2010
2010-07-28AP03SECRETARY APPOINTED MISS BERNADETTE KEARNS
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY GORDON RIGBY
2010-06-15AP01DIRECTOR APPOINTED IRENE MARGARET REES
2010-06-15AP01DIRECTOR APPOINTED SYLVIA HODSON
2010-06-15AP01DIRECTOR APPOINTED JOHN MCCORMICK
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED 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 BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 51
Cash Bank In Hand 2012-01-01 £ 29,416
Current Assets 2012-01-01 £ 35,685
Debtors 2012-01-01 £ 6,269
Tangible Fixed Assets 2012-01-01 £ 42,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED. 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 (98000 - Residents property management) as BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED 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 BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED 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 BRAMLEY COURT (STANDISH) MANAGEMENT COMPANY LIMITED 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.