BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED
COLCHESTER LONG COMPANIES 220 LIMITED

Hellopages » Essex » Braintree » CO6 1UF

Company number 04666019
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address AIMEE MCQUILLAN, 1 BRYAN DALE HOUSE, 3-5 QUEEN STREET COGGESHALL, COLCHESTER, CO6 1UF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 8 . The most likely internet sites of BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED are www.bryandalehousemanagementcompany.co.uk, and www.bryan-dale-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bryan Dale House Management Company Limited is a Private Limited Company. The company registration number is 04666019. Bryan Dale House Management Company Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Bryan Dale House Management Company Limited is Aimee Mcquillan 1 Bryan Dale House 3 5 Queen Street Coggeshall Colchester Co6 1uf. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £9.03k. It is £3.52k against last year. . MCQUILLAN, Aimee is a Secretary of the company. DAINES, Emma is a Director of the company. DALMASSO, Pietro is a Director of the company. JAGGER, Elizabeth is a Director of the company. MCQUILLAN, Aimee is a Director of the company. SKUES, Teresa is a Director of the company. STEVENS, John is a Director of the company. STOCK, Ian is a Director of the company. Secretary BANKS, Clare Vale has been resigned. Secretary STOCK, Sara Jane has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director BANKS, Clare Vale has been resigned. Director BURTON, Eleanor Jane has been resigned. Director JAMES, Nathan Robert has been resigned. Director LAURIE, Toby Giles has been resigned. Director SPRAY, Nicholas James has been resigned. Director STILES, Richard James has been resigned. Director WACEY, Christine Joy has been resigned. Director WACEY, Nathan James has been resigned. Director BIRKETT LONG DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


bryan dale house management company Key Finiance

LIABILITIES £0.01k
CASH £9.03k
+63%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCQUILLAN, Aimee
Appointed Date: 24 March 2006

Director
DAINES, Emma
Appointed Date: 15 May 2015
51 years old

Director
DALMASSO, Pietro
Appointed Date: 01 October 2009
60 years old

Director
JAGGER, Elizabeth
Appointed Date: 03 March 2003
71 years old

Director
MCQUILLAN, Aimee
Appointed Date: 07 September 2005
50 years old

Director
SKUES, Teresa
Appointed Date: 09 November 2012
60 years old

Director
STEVENS, John
Appointed Date: 07 October 2015
59 years old

Director
STOCK, Ian
Appointed Date: 03 March 2003
61 years old

Resigned Directors

Secretary
BANKS, Clare Vale
Resigned: 04 March 2004
Appointed Date: 03 March 2003

Secretary
STOCK, Sara Jane
Resigned: 24 March 2006
Appointed Date: 04 March 2004

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 13 February 2003

Director
BANKS, Clare Vale
Resigned: 01 February 2006
Appointed Date: 03 March 2003
53 years old

Director
BURTON, Eleanor Jane
Resigned: 06 October 2015
Appointed Date: 03 March 2003
50 years old

Director
JAMES, Nathan Robert
Resigned: 25 September 2006
Appointed Date: 03 March 2003
50 years old

Director
LAURIE, Toby Giles
Resigned: 01 February 2006
Appointed Date: 03 March 2003
50 years old

Director
SPRAY, Nicholas James
Resigned: 10 August 2007
Appointed Date: 07 September 2005
56 years old

Director
STILES, Richard James
Resigned: 28 March 2013
Appointed Date: 01 June 2005
79 years old

Director
WACEY, Christine Joy
Resigned: 09 August 2006
Appointed Date: 03 March 2003
76 years old

Director
WACEY, Nathan James
Resigned: 21 August 2003
Appointed Date: 03 March 2003
47 years old

Director
BIRKETT LONG DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 13 February 2003

BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 19 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8

16 May 2016
Appointment of Mr John Stevens as a director on 7 October 2015
16 May 2016
Appointment of Ms Emma Daines as a director on 15 May 2015
...
... and 59 more events
11 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
11 Mar 2003
Registered office changed on 11/03/03 from: essex house 42 crouch street colchester essex CO3 3HH
10 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2003
Company name changed long companies 220 LIMITED\certificate issued on 25/02/03
13 Feb 2003
Incorporation