BRAITHWAITE COURT MANAGEMENT LIMITED - BARNSTAPLE


Company Profile Company Filings

Overview

BRAITHWAITE COURT MANAGEMENT LIMITED is a Private Limited Company from BARNSTAPLE ENGLAND and has the status: Active.
BRAITHWAITE COURT MANAGEMENT LIMITED was incorporated 55 years ago on 27/05/1969 and has the registered number: 00955022. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRAITHWAITE COURT MANAGEMENT LIMITED - BARNSTAPLE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

26 SAW MILL COURT
BARNSTAPLE
DEVON
EX31 1GY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CARL NESTOR Nov 1973 British Director 2015-04-11 CURRENT
MRS SUSAN FRANCES HUNT Jan 1947 British Secretary 2009-06-17 CURRENT
CAROLE GILLIES Jul 1948 British Director 2005-01-09 CURRENT
ERIC STUDD Jun 1942 British Director 1995-08-16 UNTIL 2001-10-25 RESIGNED
MRS SANDRA JOY WILSON British Director 2001-10-25 UNTIL 2004-01-09 RESIGNED
ANNE MARIE BIRCHALL Mar 1932 British Secretary 1992-10-27 UNTIL 1992-12-31 RESIGNED
MOYRA ANNE BARKER British Secretary 2002-01-09 UNTIL 2008-03-17 RESIGNED
MISS BRENDA ANN NEAL Aug 1935 British Secretary RESIGNED
MRS SANDRA JOY WILSON British Secretary 1993-01-01 UNTIL 2002-01-09 RESIGNED
MR IOANNIS MANTZIOS Aug 1955 Greek Director 2014-04-06 UNTIL 2014-11-13 RESIGNED
DAVID HUTCHINSON Aug 1940 British Director 2001-01-24 UNTIL 2003-01-14 RESIGNED
PHILIP STANFORD LAWRENCE Nov 1951 British Director 1995-08-16 UNTIL 2001-11-05 RESIGNED
MR FRANK STUART HORACE LOOTS Jul 1917 British Director RESIGNED
HAROLD LEONARD LOVELOCK Oct 1920 British Director 2001-10-25 UNTIL 2004-08-01 RESIGNED
RAYMOND SMITH Sep 1958 British Director 2005-01-09 UNTIL 2006-07-31 RESIGNED
MISS BRENDA ANN NEAL Aug 1935 British Director RESIGNED
SAMUEL ALEXANDER SCHOLES Aug 1944 British Director 2005-01-09 UNTIL 2024-03-31 RESIGNED
JAMES WILLIAM HURLEY Nov 1963 British Director 2003-05-25 UNTIL 2005-01-25 RESIGNED
MISS MILDRED JOAN STOKES Jun 1920 British Director 1992-10-27 UNTIL 2001-10-25 RESIGNED
ZACHARY MICHAEL BATTAMS Oct 1972 British Director 1994-11-07 UNTIL 1998-06-17 RESIGNED
MRS MARJORIE JOAN TUFTS Feb 1918 British Director 1992-10-27 UNTIL 2001-11-05 RESIGNED
JAMES WILLIAM HURLEY Nov 1963 British Director 2001-10-25 UNTIL 2003-04-05 RESIGNED
MISS JANET MARY HORTON Jan 1920 British Director RESIGNED
TIMOTHY JOHN HUNT Nov 1945 British Director 2004-08-29 UNTIL 2017-10-12 RESIGNED
MRS SUSAN FRANCES HUNT Jan 1947 British Director 2008-03-18 UNTIL 2009-06-17 RESIGNED
MR ENRICO DURANDO ALEXANDER BAGNI Jul 1908 British Director RESIGNED
MRS KATHLEEN DOROTHY GARDEN Apr 1923 British Director RESIGNED
JENNIFER ALISON FURR Nov 1936 British Director 1995-02-06 UNTIL 2001-01-23 RESIGNED
MR ARTHUR FRANCIS DRAPER Oct 1911 English Director 1992-10-27 UNTIL 2001-01-23 RESIGNED
IMRI DOCZI Nov 1938 British Director 2004-06-06 UNTIL 2024-03-31 RESIGNED
JIMMY HOWARD CARRINGTON Jul 1949 British Director 2007-03-19 UNTIL 2014-04-06 RESIGNED
ANNE MARIE BIRCHALL Mar 1932 British Director RESIGNED
ANNE MARIE BIRCHALL Mar 1932 British Director 2001-10-25 UNTIL 2003-10-05 RESIGNED
REVEREND ALBERT WILLIAM DAVID BAYLEY Jan 1915 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STREATLEIGH COURT MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLUB TRIUMPH LIMITED POTTERS BAR ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
R E SMITH BUILDERS LIMITED WOOTTON ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
Braithwaite Court Management Limited,Ltd - AccountsLtd - Accounts 2024-05-11 31-12-2023 £31,824 Cash £31,104 equity
Braithwaite Court Management Limited,Ltd - AccountsLtd - Accounts 2023-03-23 31-12-2022 £30,054 Cash £29,358 equity
Braithwaite Court Management Limited,Ltd - AccountsLtd - Accounts 2022-03-26 31-12-2021 £38,710 Cash £35,079 equity
Braithwaite Court Management Limited,Ltd - AccountsLtd - Accounts 2021-04-14 31-12-2020 £35,525 Cash £34,745 equity