PIED BULL YARD MANAGEMENT COMPANY LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH
Company number 05914231
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 9 . The most likely internet sites of PIED BULL YARD MANAGEMENT COMPANY LIMITED are www.piedbullyardmanagementcompany.co.uk, and www.pied-bull-yard-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pied Bull Yard Management Company Limited is a Private Limited Company. The company registration number is 05914231. Pied Bull Yard Management Company Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Pied Bull Yard Management Company Limited is The Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. The company`s financial liabilities are £1.88k. It is £-0.49k against last year. The cash in hand is £3.63k. It is £-0.38k against last year. And the total assets are £5.36k, which is £-0.53k against last year. WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. GARDINER, Katherine Rosemary is a Director of the company. ISAAC, Sebastian Mark is a Director of the company. Secretary MC COURT, Eamon has been resigned. Secretary BM SECRETARIES LIMITED has been resigned. Director ELIADES, Christopher Laurence has been resigned. Director ELIADES, Joanna Louise has been resigned. Director GOODSALL, Matthew John has been resigned. Director SHAH, Reena Arvind has been resigned. Director SHAH, Rishi Arvind has been resigned. Director BUSS MURTON (NOMINEES) LIMITED has been resigned. The company operates in "Residents property management".


pied bull yard management company Key Finiance

LIABILITIES £1.88k
-21%
CASH £3.63k
-10%
TOTAL ASSETS £5.36k
-9%
All Financial Figures

Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 March 2013

Director
GARDINER, Katherine Rosemary
Appointed Date: 01 August 2012
43 years old

Director
ISAAC, Sebastian Mark
Appointed Date: 01 August 2012
44 years old

Resigned Directors

Secretary
MC COURT, Eamon
Resigned: 01 March 2013
Appointed Date: 28 August 2007

Secretary
BM SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 23 August 2006

Director
ELIADES, Christopher Laurence
Resigned: 01 December 2013
Appointed Date: 28 August 2007
52 years old

Director
ELIADES, Joanna Louise
Resigned: 01 December 2013
Appointed Date: 28 August 2007
50 years old

Director
GOODSALL, Matthew John
Resigned: 08 June 2009
Appointed Date: 28 August 2007
52 years old

Director
SHAH, Reena Arvind
Resigned: 01 December 2013
Appointed Date: 28 August 2007
42 years old

Director
SHAH, Rishi Arvind
Resigned: 01 December 2013
Appointed Date: 28 August 2007
44 years old

Director
BUSS MURTON (NOMINEES) LIMITED
Resigned: 01 October 2007
Appointed Date: 23 August 2006

PIED BULL YARD MANAGEMENT COMPANY LIMITED Events

19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9

...
... and 38 more events
03 Sep 2007
Registered office changed on 03/09/07 from: first floor wellington gate 7-9 church road tunbridge wells kent TN1 1HT
03 Sep 2007
Secretary resigned
28 Aug 2007
Return made up to 23/08/07; full list of members
10 Jan 2007
Secretary's particulars changed
23 Aug 2006
Incorporation