BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4QS

Company number 01636428
Status Active
Incorporation Date 18 May 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 BUDLEIGH COURT, JASON CLOSE, BRENTWOOD, ESSEX, CM14 4QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Micro company accounts made up to 31 October 2016; Micro company accounts made up to 31 October 2015. The most likely internet sites of BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED are www.budleighcourtbrentwoodmanagement.co.uk, and www.budleigh-court-brentwood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Gidea Park Rail Station is 3.8 miles; to Billericay Rail Station is 6.1 miles; to Chadwell Heath Rail Station is 7.1 miles; to Bexleyheath Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Budleigh Court Brentwood Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01636428. Budleigh Court Brentwood Management Limited has been working since 18 May 1982. The present status of the company is Active. The registered address of Budleigh Court Brentwood Management Limited is 32 Budleigh Court Jason Close Brentwood Essex Cm14 4qs. . STROUD, Irene Elsie is a Secretary of the company. BOWLER, Jacqueline Heather is a Director of the company. BURTON, Anthony George is a Director of the company. KANE, Graham Mark is a Director of the company. KING, Terence William is a Director of the company. LEWIS, Trevor is a Director of the company. LLOYD, Paul Gavin is a Director of the company. NEWMAN, Nicholas is a Director of the company. NEWSUM, Louise is a Director of the company. POWELL, Maureen is a Director of the company. RUSHWORTH, Margaret Ann is a Director of the company. STROUD, Irene Elsie is a Director of the company. Secretary BENNETT, Janette Anne, Dr has been resigned. Secretary RUSHWORTH, Margaret Ann has been resigned. Secretary SIMONDS, May has been resigned. Secretary WEEKS, Norah has been resigned. Director ARCHER-HURST, Steven has been resigned. Director BENNETT, Janette Anne, Dr has been resigned. Director BURNS, Steven has been resigned. Director CLITHEROE, Andrew has been resigned. Director COGDALE, Paul has been resigned. Director CRAWFORD, Grahame has been resigned. Director DADY, Jeffrey has been resigned. Director DAVISON, Eric has been resigned. Director FORBES, Roderick has been resigned. Director GILBEY, Edward has been resigned. Director HOWDEN, John, Rev has been resigned. Director HUGHES, Elizabeth Margaret has been resigned. Director HUNT, Geoffrey Leonard has been resigned. Director MAGUIRE, Audrey has been resigned. Director MATHER, Paul has been resigned. Director ORPIN, Jean has been resigned. Director PRESCOTT, Richard has been resigned. Director RUSHWORTH, Anneliese Sophie has been resigned. Director SYMONDS, May has been resigned. Director TINGLE, Carol has been resigned. Director WEEKS, Norah has been resigned. Director WILSON, Malcolm has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STROUD, Irene Elsie
Appointed Date: 24 March 2009

Director
BOWLER, Jacqueline Heather
Appointed Date: 02 January 2004
78 years old

Director
BURTON, Anthony George
Appointed Date: 18 June 2002
69 years old

Director
KANE, Graham Mark
Appointed Date: 29 August 1997
58 years old

Director
KING, Terence William
Appointed Date: 06 September 2007
61 years old

Director
LEWIS, Trevor
Appointed Date: 28 April 2011
59 years old

Director
LLOYD, Paul Gavin
Appointed Date: 14 June 2001
54 years old

Director
NEWMAN, Nicholas
Appointed Date: 15 December 2000
56 years old

Director
NEWSUM, Louise
Appointed Date: 01 February 1995
91 years old

Director
POWELL, Maureen
Appointed Date: 26 September 2008
48 years old

Director
RUSHWORTH, Margaret Ann
Appointed Date: 19 October 1997
89 years old

Director
STROUD, Irene Elsie
Appointed Date: 11 March 2008
94 years old

Resigned Directors

Secretary
BENNETT, Janette Anne, Dr
Resigned: 26 September 2008
Appointed Date: 16 January 2007

Secretary
RUSHWORTH, Margaret Ann
Resigned: 16 January 2007
Appointed Date: 21 March 2005

Secretary
SIMONDS, May
Resigned: 21 March 2005
Appointed Date: 14 January 2003

Secretary
WEEKS, Norah
Resigned: 14 January 2003

Director
ARCHER-HURST, Steven
Resigned: 28 July 2004
Appointed Date: 12 July 2002
47 years old

Director
BENNETT, Janette Anne, Dr
Resigned: 26 September 2008
Appointed Date: 28 July 2004
66 years old

Director
BURNS, Steven
Resigned: 30 September 1993
74 years old

Director
CLITHEROE, Andrew
Resigned: 11 July 2002
Appointed Date: 01 August 1992
58 years old

Director
COGDALE, Paul
Resigned: 18 June 1993
69 years old

Director
CRAWFORD, Grahame
Resigned: 17 June 2002
76 years old

Director
DADY, Jeffrey
Resigned: 29 August 1997
93 years old

Director
DAVISON, Eric
Resigned: 01 August 1992
100 years old

Director
FORBES, Roderick
Resigned: 30 April 2007
Appointed Date: 22 February 2003
64 years old

Director
GILBEY, Edward
Resigned: 18 January 1995
94 years old

Director
HOWDEN, John, Rev
Resigned: 30 April 2003
93 years old

Director
HUGHES, Elizabeth Margaret
Resigned: 06 October 1994
60 years old

Director
HUNT, Geoffrey Leonard
Resigned: 21 February 2003
55 years old

Director
MAGUIRE, Audrey
Resigned: 30 November 2010
Appointed Date: 28 June 1996
97 years old

Director
MATHER, Paul
Resigned: 31 July 1992
70 years old

Director
ORPIN, Jean
Resigned: 14 July 2000
Appointed Date: 07 October 1994
90 years old

Director
PRESCOTT, Richard
Resigned: 24 February 1997
67 years old

Director
RUSHWORTH, Anneliese Sophie
Resigned: 05 April 2002
Appointed Date: 14 June 2001
55 years old

Director
SYMONDS, May
Resigned: 05 March 2008
Appointed Date: 25 February 1997
92 years old

Director
TINGLE, Carol
Resigned: 14 June 2001
88 years old

Director
WEEKS, Norah
Resigned: 01 February 2007
100 years old

Director
WILSON, Malcolm
Resigned: 28 June 1996
87 years old

BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
17 Nov 2016
Micro company accounts made up to 31 October 2016
03 Dec 2015
Micro company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 3 December 2015 no member list
11 May 2015
Registered office address changed from Landon House 9 Shenfield Road Brentwood Essex CM15 8AG to 32 Budleigh Court Jason Close Brentwood Essex CM14 4QS on 11 May 2015
...
... and 103 more events
19 May 1988
Full accounts made up to 31 October 1987

11 Nov 1987
Full accounts made up to 31 October 1986

11 Apr 1987
Return made up to 16/12/86; full list of members

01 May 1986
Return made up to 10/12/85; full list of members

18 May 1982
Incorporation