B.T. ESTATES MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 02556453
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
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 seventy events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B.T. ESTATES MANAGEMENT LIMITED are www.btestatesmanagement.co.uk, and www.b-t-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. B T Estates Management Limited is a Private Limited Company. The company registration number is 02556453. B T Estates Management Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of B T Estates Management Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. CROFT, John Downton is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. BROMBARD TRUSTEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary LUKE, Peter has been resigned. Secretary SCOTT, John Roger has been resigned. Secretary WHYLEY, Sandra, M/S has been resigned. Director CROFT, John Downton has been resigned. Director LUKE, Peter has been resigned. Director ROGERS, David Michael has been resigned. Director SCOTT, John Roger has been resigned. Director WOODHAMS, Laurence Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 25 September 2002

Director
CROFT, John Downton
Appointed Date: 28 May 2009
87 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 28 January 2000

Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 28 January 2000

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 25 September 2002
Appointed Date: 18 August 1998

Secretary
LUKE, Peter
Resigned: 31 December 1992
Appointed Date: 27 February 1992

Secretary
SCOTT, John Roger
Resigned: 18 August 1998
Appointed Date: 31 December 1992

Secretary
WHYLEY, Sandra, M/S
Resigned: 27 February 1992

Director
CROFT, John Downton
Resigned: 28 January 2000
Appointed Date: 08 December 1994
87 years old

Director
LUKE, Peter
Resigned: 31 December 1992
71 years old

Director
ROGERS, David Michael
Resigned: 09 November 1994
87 years old

Director
SCOTT, John Roger
Resigned: 28 January 2000
Appointed Date: 01 October 1998
77 years old

Director
WOODHAMS, Laurence Richard
Resigned: 31 January 1995
Appointed Date: 28 October 1994
54 years old

B.T. ESTATES MANAGEMENT LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 December 2016
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 160 more events
26 Jun 1991
Director resigned

11 Dec 1990
Secretary resigned;new secretary appointed

11 Dec 1990
New director appointed

26 Nov 1990
Accounting reference date notified as 31/12

08 Nov 1990
Incorporation