BREWCOTE PROPERTY MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6DL

Company number 02151934
Status Active
Incorporation Date 31 July 1987
Company Type Private Limited Company
Address 2 HARTFIELD AVENUE, COTHAM, BRISTOL, BS6 6DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Zachary Narowlansky Davey as a director on 1 April 2016; Termination of appointment of Jacqueline Ann Gregory as a director on 1 April 2016. The most likely internet sites of BREWCOTE PROPERTY MANAGEMENT LIMITED are www.brewcotepropertymanagement.co.uk, and www.brewcote-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Brewcote Property Management Limited is a Private Limited Company. The company registration number is 02151934. Brewcote Property Management Limited has been working since 31 July 1987. The present status of the company is Active. The registered address of Brewcote Property Management Limited is 2 Hartfield Avenue Cotham Bristol Bs6 6dl. . FRANKLIN, Charles Thomas George is a Secretary of the company. DAVEY, Zachary Narowlansky is a Director of the company. FRANKLIN, Charles Thomas George is a Director of the company. HASSETT, Lauren Frances is a Director of the company. Secretary PRESTON, James has been resigned. Director AZAZ, Tamir Samuel has been resigned. Director AZAZ, Yehu Eugene Zeev, Dr has been resigned. Director DE WINTON, Peter has been resigned. Director GREGORY, Jacqueline Ann has been resigned. Director HALL, Camilla Jane has been resigned. Director MORRIS, Sally Elizabeth has been resigned. Director PRESTON, James has been resigned. Director WILKINSON, Julian Margaret has been resigned. Director YAXLEY, Edward William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRANKLIN, Charles Thomas George
Appointed Date: 08 June 1992

Director
DAVEY, Zachary Narowlansky
Appointed Date: 01 April 2016
29 years old

Director
FRANKLIN, Charles Thomas George
Appointed Date: 08 June 1992
85 years old

Director
HASSETT, Lauren Frances
Appointed Date: 27 October 2014
42 years old

Resigned Directors

Secretary
PRESTON, James
Resigned: 11 March 1992

Director
AZAZ, Tamir Samuel
Resigned: 01 December 2002
63 years old

Director
AZAZ, Yehu Eugene Zeev, Dr
Resigned: 15 November 1991
66 years old

Director
DE WINTON, Peter
Resigned: 28 October 2014
Appointed Date: 29 October 2010
60 years old

Director
GREGORY, Jacqueline Ann
Resigned: 01 April 2016
Appointed Date: 12 April 2012
60 years old

Director
HALL, Camilla Jane
Resigned: 12 April 2012
Appointed Date: 08 January 2003
41 years old

Director
MORRIS, Sally Elizabeth
Resigned: 29 November 2000
Appointed Date: 21 December 1994
57 years old

Director
PRESTON, James
Resigned: 11 March 1992
74 years old

Director
WILKINSON, Julian Margaret
Resigned: 20 December 1994
Appointed Date: 15 November 1991
65 years old

Director
YAXLEY, Edward William
Resigned: 29 October 2010
Appointed Date: 30 November 2000
46 years old

Persons With Significant Control

Mr Charles Thomas George Franklin
Notified on: 12 November 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lauren Frances Hassett
Notified on: 12 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Zachary Norowlansky Davey
Notified on: 12 November 2016
28 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREWCOTE PROPERTY MANAGEMENT LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
24 Nov 2016
Appointment of Mr Zachary Narowlansky Davey as a director on 1 April 2016
18 Nov 2016
Termination of appointment of Jacqueline Ann Gregory as a director on 1 April 2016
13 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 3

...
... and 76 more events
01 Dec 1989
New secretary appointed

01 Dec 1989
New director appointed

24 Jun 1988
Registered office changed on 24/06/88 from: 56 the mall clifton bristol BS8 4JG

28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1987
Incorporation