BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 01503213
Status Active
Incorporation Date 20 June 1980
Company Type Private Limited Company
Address TEMPLE HOUSE, 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 80 . The most likely internet sites of BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED are www.brittaincourtsandhurstmanagement.co.uk, and www.brittain-court-sandhurst-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brittain Court Sandhurst Management Limited is a Private Limited Company. The company registration number is 01503213. Brittain Court Sandhurst Management Limited has been working since 20 June 1980. The present status of the company is Active. The registered address of Brittain Court Sandhurst Management Limited is Temple House 17 Dukes Ride Crowthorne Berkshire Rg45 6lz. . PEDERSEN, Neville John Temple is a Secretary of the company. MILLER, Christine Angela is a Director of the company. STANLEY, Marion is a Director of the company. TIETJENS, Ruth Isabella is a Director of the company. Secretary HALL, Olive Gertrude has been resigned. Secretary MACPHERSON, Lindsay has been resigned. Secretary RICHARDSON, Christopher has been resigned. Secretary RICHARDSON, Louise has been resigned. Director ASHTON, Angela Juliet has been resigned. Director BANKHEAD, William Dean has been resigned. Director BLOWFIELD, John Roger has been resigned. Director FITZPATRICK, John Richard Joseph, Major has been resigned. Director HALL, Olive Gertrude has been resigned. Director HARRIS, John Paul, Dr has been resigned. Director LLOYD, Robert Windham Laviers has been resigned. Director RICHARDSON, Louise has been resigned. Director TODD, Reginald James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville John Temple
Appointed Date: 29 July 2002

Director
MILLER, Christine Angela
Appointed Date: 10 June 2009
81 years old

Director
STANLEY, Marion
Appointed Date: 22 July 2002
54 years old

Director
TIETJENS, Ruth Isabella
Appointed Date: 22 July 2003
82 years old

Resigned Directors

Secretary
HALL, Olive Gertrude
Resigned: 28 June 2002
Appointed Date: 07 October 1994

Secretary
MACPHERSON, Lindsay
Resigned: 25 April 1993

Secretary
RICHARDSON, Christopher
Resigned: 07 October 1994
Appointed Date: 25 April 1993

Secretary
RICHARDSON, Louise
Resigned: 25 April 1991

Director
ASHTON, Angela Juliet
Resigned: 01 July 2007
Appointed Date: 22 July 2002
66 years old

Director
BANKHEAD, William Dean
Resigned: 07 July 2003
Appointed Date: 22 July 2002
49 years old

Director
BLOWFIELD, John Roger
Resigned: 21 August 2009
Appointed Date: 17 July 2007
70 years old

Director
FITZPATRICK, John Richard Joseph, Major
Resigned: 30 June 1995
116 years old

Director
HALL, Olive Gertrude
Resigned: 28 June 2002
Appointed Date: 07 October 1994
100 years old

Director
HARRIS, John Paul, Dr
Resigned: 07 April 1994
69 years old

Director
LLOYD, Robert Windham Laviers
Resigned: 26 April 1996
64 years old

Director
RICHARDSON, Louise
Resigned: 25 April 1991
70 years old

Director
TODD, Reginald James
Resigned: 26 July 2002
Appointed Date: 06 October 1994
94 years old

BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED Events

18 Apr 2017
Confirmation statement made on 17 April 2017 with updates
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 80

21 Apr 2015
Total exemption full accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 80

...
... and 85 more events
21 Jan 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Return made up to 11/07/86; full list of members

16 Mar 1987
Director resigned

16 Mar 1987
Registered office changed on 16/03/87 from: chapel house london road holybourne hants

09 Jul 1986
Full accounts made up to 31 December 1984

BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED Charges

10 July 1980
Legal charge
Delivered: 15 July 1980
Status: Satisfied
Persons entitled: B M T Contracts Limited
Description: L/H property known as brittain court, park road, sandhurst…