BAZEHILL MANOR FREEHOLD LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 7DB

Company number 06431933
Status Active
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address APARTMENT 8 BAZEHILL MANOR 27 BAZEHILL ROAD, ROTTINGDEAN, BRIGHTON, EAST SUSSEX, BN2 7DB
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 fifty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 10 . The most likely internet sites of BAZEHILL MANOR FREEHOLD LIMITED are www.bazehillmanorfreehold.co.uk, and www.bazehill-manor-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Bazehill Manor Freehold Limited is a Private Limited Company. The company registration number is 06431933. Bazehill Manor Freehold Limited has been working since 20 November 2007. The present status of the company is Active. The registered address of Bazehill Manor Freehold Limited is Apartment 8 Bazehill Manor 27 Bazehill Road Rottingdean Brighton East Sussex Bn2 7db. . ATKINSON, Terence is a Secretary of the company. ATKINSON, Terence is a Director of the company. BAKER, Julia Anne is a Director of the company. HADAWAY, Christopher is a Director of the company. LARDER, Brendan Alexander, Doctor is a Director of the company. MULVANEY, Susan is a Director of the company. POLLOCK, Allyson is a Director of the company. RASANAYAGAM, Stephen Romesh is a Director of the company. SCOTT, Beryl is a Director of the company. SHAW, John Brook is a Director of the company. WAKASUGI, Julia Mildred Allmark is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MULVANEY, Patrick Joseph has been resigned. Director ROSS, Steven Arthur has been resigned. Director SELF, Christopher has been resigned. Director TURNER, Peter Graham has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ATKINSON, Terence
Appointed Date: 30 November 2007

Director
ATKINSON, Terence
Appointed Date: 30 November 2007
83 years old

Director
BAKER, Julia Anne
Appointed Date: 02 March 2008
78 years old

Director
HADAWAY, Christopher
Appointed Date: 18 March 2015
62 years old

Director
LARDER, Brendan Alexander, Doctor
Appointed Date: 05 August 2013
66 years old

Director
MULVANEY, Susan
Appointed Date: 25 March 2011
76 years old

Director
POLLOCK, Allyson
Appointed Date: 18 March 2015
59 years old

Director
RASANAYAGAM, Stephen Romesh
Appointed Date: 13 October 2008
62 years old

Director
SCOTT, Beryl
Appointed Date: 26 August 2014
80 years old

Director
SHAW, John Brook
Appointed Date: 13 October 2008
93 years old

Director
WAKASUGI, Julia Mildred Allmark
Appointed Date: 13 October 2008
81 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 2007
Appointed Date: 20 November 2007

Director
MULVANEY, Patrick Joseph
Resigned: 07 November 2011
Appointed Date: 14 April 2011
78 years old

Director
ROSS, Steven Arthur
Resigned: 05 January 2015
Appointed Date: 27 March 2014
60 years old

Director
SELF, Christopher
Resigned: 14 April 2011
Appointed Date: 13 October 2008
80 years old

Director
TURNER, Peter Graham
Resigned: 05 November 2012
Appointed Date: 30 November 2007
77 years old

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 2007
Appointed Date: 20 November 2007

Persons With Significant Control

Mr Terry Atkinson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

BAZEHILL MANOR FREEHOLD LIMITED Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10

27 Nov 2015
Appointment of Mr Christopher Hadaway as a director on 18 March 2015
27 Nov 2015
Appointment of Mrs Allyson Pollock as a director on 18 March 2015
...
... and 44 more events
26 Feb 2008
Secretary appointed terence atkinson
18 Feb 2008
New director appointed
21 Nov 2007
Director resigned
21 Nov 2007
Secretary resigned
20 Nov 2007
Incorporation