Background WavePink WaveYellow Wave

BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED (03969535)

BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED (03969535) is an active UK company. incorporated on 11 April 2000. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ARTHUR, Wayne Anthony, CHANDRASEKARAN, Badri Nathan, HENRY, Jean Mcintosh and 1 others.

Company Number
03969535
Status
active
Type
ltd
Incorporated
11 April 2000
Age
25 years
Address
8 Lambourn Gardens, Harpenden, AL5 4DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARTHUR, Wayne Anthony, CHANDRASEKARAN, Badri Nathan, HENRY, Jean Mcintosh, MCPHAIL, Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED

BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2000 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRANKSOME DENE GARDENS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03969535

LTD Company

Age

25 Years

Incorporated 11 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

8 Lambourn Gardens Harpenden, AL5 4DQ,

Previous Addresses

Flat 3, Branksome Dene Gardens 16 Pinewood Road Branksome Park Poole BH13 6JS England
From: 4 November 2022To: 31 January 2025
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 16 June 2020To: 4 November 2022
3 Durrant Road Bournemouth Dorset BH2 6NE
From: 11 April 2000To: 16 June 2020
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ARTHUR, Wayne Anthony

Active
Lambourn Gardens, HarpendenAL5 4DQ
Secretary
Appointed 04 Nov 2022

ARTHUR, Wayne Anthony

Active
Lambourn Gardens, HarpendenAL5 4DQ
Born February 1975
Director
Appointed 11 Nov 2022

CHANDRASEKARAN, Badri Nathan

Active
Lambourn Gardens, HarpendenAL5 4DQ
Born October 1973
Director
Appointed 01 Aug 2005

HENRY, Jean Mcintosh

Active
Lakeside Road, PooleBH13 6LR
Born November 1962
Director
Appointed 11 Nov 2022

MCPHAIL, Sarah Jane

Active
Lambourn Gardens, HarpendenAL5 4DQ
Born May 1974
Director
Appointed 01 Aug 2005

DOWSON, Dilys

Resigned
3 Durrant Road, DorsetBH2 6NE
Secretary
Appointed 01 Aug 2005
Resigned 01 Nov 2016

MCPHAIL, Shaun William

Resigned
Flat 6 Branksome Dene Gardens, BournemouthBH13 6JS
Secretary
Appointed 22 Oct 2001
Resigned 02 Aug 2005

NORMAN, Denise

Resigned
BournemouthBH2 6NE
Secretary
Appointed 01 Nov 2016
Resigned 16 Jun 2020

SHAFFER, Beatrice Nathalie

Resigned
85 Bath Hill Court, BournemouthBH1 2HT
Secretary
Appointed 11 Apr 2000
Resigned 22 Oct 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Apr 2000
Resigned 11 Apr 2000

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 16 Jun 2020
Resigned 04 Nov 2022

ARTHUR, Katherine Jane

Resigned
BournemouthBH2 6NE
Born October 1978
Director
Appointed 20 Oct 2016
Resigned 11 Nov 2022

DOWSON, Dilys

Resigned
Flat 3 Branksome Dene Gardens, BournemouthBH13 6JS
Born April 1949
Director
Appointed 22 Oct 2001
Resigned 02 Aug 2005

DOWSON, John Anthony

Resigned
3 Durrant Road, DorsetBH2 6NE
Born May 1942
Director
Appointed 01 Aug 2005
Resigned 20 Oct 2016

DOWSON, Molly

Resigned
3 Durrant Road, DorsetBH2 6NE
Born May 1917
Director
Appointed 01 Aug 2005
Resigned 10 Aug 2016

LEE, Malcolm Christopher

Resigned
16 Pinewood Road, PooleBH13 6JS
Born March 1948
Director
Appointed 21 Dec 2016
Resigned 02 Sept 2020

MOLESLEY, Mark Clifford

Resigned
BournemouthBH2 6NE
Born March 1981
Director
Appointed 10 Aug 2016
Resigned 21 Dec 2016

NORMAN, John

Resigned
Station Road, Bourne EndSL8 5QH
Born January 1944
Director
Appointed 01 Aug 2005
Resigned 07 Dec 2021

ROGERS, Peter Donald

Resigned
3 Durrant Road, DorsetBH2 6NE
Born November 1947
Director
Appointed 01 Aug 2005
Resigned 21 Aug 2015

SHAFFER, Julian Mark

Resigned
85 Bath Hill Court, BournemouthBH1 2HT
Born September 1968
Director
Appointed 11 Apr 2000
Resigned 22 Oct 2001

WATTS, Jeremy John

Resigned
BournemouthBH2 6NE
Born November 1956
Director
Appointed 21 Aug 2015
Resigned 07 Dec 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Apr 2000
Resigned 11 Apr 2000
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
287Change of Registered Office
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
88(2)R88(2)R
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
11 April 2000
NEWINCIncorporation