THE WORKHOUSE MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG
Company number 06532990
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of THE WORKHOUSE MANAGEMENT COMPANY LIMITED are www.theworkhousemanagementcompany.co.uk, and www.the-workhouse-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The Workhouse Management Company Limited is a Private Limited Company. The company registration number is 06532990. The Workhouse Management Company Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of The Workhouse Management Company Limited is 3rd Floor Offices 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. Director ROGERS, Steven Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 19 March 2008

Director
CROFT, John Downton
Appointed Date: 03 November 2010
87 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 19 March 2008

Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 19 March 2008

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 19 March 2008
Appointed Date: 12 March 2008

Director
ROGERS, Steven Michael
Resigned: 19 March 2008
Appointed Date: 12 March 2008
64 years old

Persons With Significant Control

Albany Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brombard Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WORKHOUSE MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 17 more events
27 Mar 2008
Appointment terminated director steven rogers
27 Mar 2008
Secretary appointed albany nominees LIMITED
27 Mar 2008
Director appointed brombard trustees LIMITED
27 Mar 2008
Director appointed albany nominees LIMITED
12 Mar 2008
Incorporation