BRADBEECH LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PH

Company number 01661518
Status Active
Incorporation Date 2 September 1982
Company Type Private Limited Company
Address FLAT 1, 10 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2017; Micro company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 . The most likely internet sites of BRADBEECH LIMITED are www.bradbeech.co.uk, and www.bradbeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Bradbeech Limited is a Private Limited Company. The company registration number is 01661518. Bradbeech Limited has been working since 02 September 1982. The present status of the company is Active. The registered address of Bradbeech Limited is Flat 1 10 Fourth Avenue Hove East Sussex Bn3 2ph. The company`s financial liabilities are £5.32k. It is £0.85k against last year. And the total assets are £5.32k, which is £0.85k against last year. HENSHAW, Terence is a Secretary of the company. CHIU, Christopher, Dr is a Director of the company. HAWORTH, Robert Leslie is a Director of the company. HENSHAW, Terence is a Director of the company. NYBLIN, Chartreuse is a Director of the company. Secretary HAWORTH, Robert Leslie has been resigned. Secretary MATTHEWS, Sarah Helen has been resigned. Secretary ROGERSON, Brian has been resigned. Secretary SPRATT, Brian Geoffrey, Professor has been resigned. Secretary TIBBS, Leslie Philip Sidney has been resigned. Director CASE, Nicola has been resigned. Director FINLAYSON, James Gordon, Dr has been resigned. Director KING, Raymond Jeffrey has been resigned. Director MATTHEWS, Sarah Helen has been resigned. Director ROGERSON, Brian has been resigned. Director ROGERSON, Melanie June has been resigned. Director SOKOLOVA, Juliana has been resigned. Director SPRATT, Brian Geoffrey, Professor has been resigned. Director STIMSON, Beatrice has been resigned. Director TIBBS, Joan has been resigned. Director TIBBS, Leslie Philip Sidney has been resigned. The company operates in "Residents property management".


bradbeech Key Finiance

LIABILITIES £5.32k
+18%
CASH n/a
TOTAL ASSETS £5.32k
+18%
All Financial Figures

Current Directors

Secretary
HENSHAW, Terence
Appointed Date: 27 May 2005

Director
CHIU, Christopher, Dr
Appointed Date: 09 March 2013
51 years old

Director
HAWORTH, Robert Leslie
Appointed Date: 15 December 1997
68 years old

Director
HENSHAW, Terence
Appointed Date: 27 May 2005
59 years old

Director
NYBLIN, Chartreuse
Appointed Date: 08 June 2001
80 years old

Resigned Directors

Secretary
HAWORTH, Robert Leslie
Resigned: 08 June 2001
Appointed Date: 15 December 1997

Secretary
MATTHEWS, Sarah Helen
Resigned: 15 June 2003
Appointed Date: 08 June 2001

Secretary
ROGERSON, Brian
Resigned: 27 May 2005
Appointed Date: 01 June 2003

Secretary
SPRATT, Brian Geoffrey, Professor
Resigned: 25 November 1997
Appointed Date: 08 July 1995

Secretary
TIBBS, Leslie Philip Sidney
Resigned: 20 June 1995

Director
CASE, Nicola
Resigned: 21 December 2000
88 years old

Director
FINLAYSON, James Gordon, Dr
Resigned: 08 March 2013
Appointed Date: 07 October 2004
61 years old

Director
KING, Raymond Jeffrey
Resigned: 07 October 2004
Appointed Date: 10 August 1998
59 years old

Director
MATTHEWS, Sarah Helen
Resigned: 07 October 2004
Appointed Date: 10 August 1998
59 years old

Director
ROGERSON, Brian
Resigned: 27 May 2005
Appointed Date: 06 September 1999
80 years old

Director
ROGERSON, Melanie June
Resigned: 29 May 2005
Appointed Date: 06 September 1999
71 years old

Director
SOKOLOVA, Juliana
Resigned: 09 June 2012
Appointed Date: 07 October 2004
44 years old

Director
SPRATT, Brian Geoffrey, Professor
Resigned: 25 November 1997
78 years old

Director
STIMSON, Beatrice
Resigned: 04 June 1996
117 years old

Director
TIBBS, Joan
Resigned: 30 September 1998
105 years old

Director
TIBBS, Leslie Philip Sidney
Resigned: 20 June 1995
104 years old

BRADBEECH LIMITED Events

07 Apr 2017
Micro company accounts made up to 31 March 2017
28 Nov 2016
Micro company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

02 Dec 2015
Micro company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 78 more events
01 Sep 1988
Full accounts made up to 31 March 1988

11 Jul 1988
Return made up to 02/07/88; no change of members

12 May 1987
Accounts for a dormant company made up to 31 March 1987

12 May 1987
Return made up to 07/05/87; full list of members

18 Nov 1986
New director appointed