BRANWELL COURT MANAGEMENT COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 05664796
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 20 . The most likely internet sites of BRANWELL COURT MANAGEMENT COMPANY LIMITED are www.branwellcourtmanagementcompany.co.uk, and www.branwell-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Branwell Court Management Company Limited is a Private Limited Company. The company registration number is 05664796. Branwell Court Management Company Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Branwell Court Management Company Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . JOHNSON, Dace is a Director of the company. Secretary FIRTH, David Michael has been resigned. Secretary GUMBLEY, Christopher David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FIRTH, David Michael has been resigned. Director HILL, Steven Paul has been resigned. Director THOMSON, Timothy John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
JOHNSON, Dace
Appointed Date: 24 September 2008
76 years old

Resigned Directors

Secretary
FIRTH, David Michael
Resigned: 04 March 2008
Appointed Date: 03 January 2006

Secretary
GUMBLEY, Christopher David
Resigned: 16 February 2010
Appointed Date: 04 March 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Director
FIRTH, David Michael
Resigned: 24 September 2008
Appointed Date: 03 January 2006
71 years old

Director
HILL, Steven Paul
Resigned: 01 July 2011
Appointed Date: 16 November 2009
63 years old

Director
THOMSON, Timothy John
Resigned: 24 September 2008
Appointed Date: 03 January 2006
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

BRANWELL COURT MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 3 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20

...
... and 29 more events
08 Feb 2006
Registered office changed on 08/02/06 from: 12 york place leeds west yorkshire LS1 2DS
08 Feb 2006
Secretary resigned
08 Feb 2006
Director resigned
08 Feb 2006
New director appointed
03 Jan 2006
Incorporation