BECKET PLACE (BRENTWOOD) MANAGEMENT COMPANY LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ED

Company number 02933335
Status Active
Incorporation Date 26 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 MELFORD PLACE, ONGAR ROAD, BRENTWOOD, ESSEX, CM15 9ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 26 May 2016 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BECKET PLACE (BRENTWOOD) MANAGEMENT COMPANY LIMITED are www.becketplacebrentwoodmanagementcompany.co.uk, and www.becket-place-brentwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Gidea Park Rail Station is 5 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.7 miles; to Grays Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Becket Place Brentwood Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02933335. Becket Place Brentwood Management Company Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Becket Place Brentwood Management Company Limited is 32 Melford Place Ongar Road Brentwood Essex Cm15 9ed. . WORRELL, Andrew Mark is a Secretary of the company. DOBIE, Helen Fiona is a Director of the company. GEMMILL, Andrew is a Director of the company. WORRELL, Andrew Mark is a Director of the company. Secretary BAILEY, Susan has been resigned. Secretary WARN, Anthony Durrant has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Susan has been resigned. Director BORN, Andrew Charles Albert has been resigned. Director BOWERS, Christopher Neil has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director FOX, Clare Rebecca has been resigned. Director FRAISER, James Stephen has been resigned. Director KEANE, Matthew Gerard Michael has been resigned. Director MOONEY, David Henry has been resigned. Director TOWNSEND, Andrew John has been resigned. Director WARN, Anthony Durrant has been resigned. Director WARN, Sybil has been resigned. Director WILLIAMS, Stephen Victor has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WORRELL, Andrew Mark
Appointed Date: 28 May 2003

Director
DOBIE, Helen Fiona
Appointed Date: 15 December 2015
75 years old

Director
GEMMILL, Andrew
Appointed Date: 03 July 2003
86 years old

Director
WORRELL, Andrew Mark
Appointed Date: 25 September 2002
57 years old

Resigned Directors

Secretary
BAILEY, Susan
Resigned: 26 November 2001
Appointed Date: 03 November 1997

Secretary
WARN, Anthony Durrant
Resigned: 03 November 1997
Appointed Date: 18 April 1996

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 May 2003
Appointed Date: 26 November 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 April 1996
Appointed Date: 26 May 1994

Director
BAILEY, Susan
Resigned: 17 May 2001
Appointed Date: 18 April 1996
74 years old

Director
BORN, Andrew Charles Albert
Resigned: 08 December 2000
Appointed Date: 02 March 2000
53 years old

Director
BOWERS, Christopher Neil
Resigned: 13 December 1999
Appointed Date: 25 September 1996
54 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 18 April 1996
Appointed Date: 26 May 1994
38 years old

Director
FOX, Clare Rebecca
Resigned: 25 June 2007
Appointed Date: 27 July 2001
50 years old

Director
FRAISER, James Stephen
Resigned: 06 May 1999
Appointed Date: 18 April 1996
56 years old

Director
KEANE, Matthew Gerard Michael
Resigned: 21 April 2006
Appointed Date: 07 November 2001
54 years old

Director
MOONEY, David Henry
Resigned: 26 February 2000
Appointed Date: 18 January 2000
54 years old

Director
TOWNSEND, Andrew John
Resigned: 21 May 2001
Appointed Date: 16 March 2000
64 years old

Director
WARN, Anthony Durrant
Resigned: 03 November 1997
Appointed Date: 18 April 1996
88 years old

Director
WARN, Sybil
Resigned: 17 February 2010
Appointed Date: 20 March 2000
88 years old

Director
WILLIAMS, Stephen Victor
Resigned: 10 May 1999
Appointed Date: 18 April 1996
62 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 April 1996
Appointed Date: 26 May 1994

BECKET PLACE (BRENTWOOD) MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 December 2016
09 Jun 2016
Annual return made up to 26 May 2016 no member list
19 Jan 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Appointment of Mrs Helen Fiona Dobie as a director on 15 December 2015
30 May 2015
Annual return made up to 26 May 2015 no member list
...
... and 74 more events
17 Jul 1995
Accounts for a dormant company made up to 31 December 1994

17 Jul 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jun 1995
Annual return made up to 26/05/95

13 Jun 1994
Accounting reference date notified as 31/12

26 May 1994
Incorporation