Company number 04603611
Status Active
Incorporation Date 28 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUNTSFORD COURT, BUNTSFORD GATE, BROMSGROVE, WORCESTERSHIRE, B60 3DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Mary Joy Stiff as a director on 11 July 2016. The most likely internet sites of BROMSGROVE DISTRICT HOUSING TRUST LIMITED are www.bromsgrovedistricthousingtrust.co.uk, and www.bromsgrove-district-housing-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Bromsgrove District Housing Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04603611. Bromsgrove District Housing Trust Limited has been working since 28 November 2002.
The present status of the company is Active. The registered address of Bromsgrove District Housing Trust Limited is Buntsford Court Buntsford Gate Bromsgrove Worcestershire B60 3dj. . ROBERTSON, Mark Anthony is a Secretary of the company. BONHAM, Brian is a Director of the company. BUNKER, Madeleine Cecilia is a Director of the company. HOLLOWAY, Vikki Anne is a Director of the company. PAYNE, Barrie is a Director of the company. STIFF, Mary Joy is a Director of the company. THOMPSON, Barry Leslie is a Director of the company. WAGNER, Adam is a Director of the company. WARD, Rachel is a Director of the company. WORTHINGTON, Peter Dennis is a Director of the company. Secretary FORD, Jeremy Alan has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BEILEY, Robert James has been resigned. Director BLAGG, Anthony Nigel has been resigned. Director BOVEY, Christopher John has been resigned. Director CLARK, John Thomas has been resigned. Director COOMBS, Michael Clem has been resigned. Director COX, Mark Edward has been resigned. Director CROSS, Edward Charles has been resigned. Director DENT, Rita Lorraine has been resigned. Director DOYLE, Ann has been resigned. Director EVANS, Edwina Anne has been resigned. Director EVANS, Edwina Anne has been resigned. Director FARREN, Leslie Percy has been resigned. Director FORD, Jeremy Alan has been resigned. Director GABRIEL, Stephen has been resigned. Director GODFREY, Valerie Mary has been resigned. Director HIGH, Paul has been resigned. Director HUGHES, Trevor has been resigned. Director JEFFERIES, Lillian has been resigned. Director JOSEPH, Samantha has been resigned. Director LACY, Janet Olive has been resigned. Director LEE, Michael Peter has been resigned. Director LELLOW, John Richard has been resigned. Director MARSH, Andrew James has been resigned. Director MCGRILLEN, Clare has been resigned. Director MORGAN, John Franklin has been resigned. Director PEARSON, Dennis has been resigned. Director PITTS, Julie has been resigned. Director RUCK, John Adam has been resigned. Director SAVAGE, Jonathan has been resigned. Director SHANNON, Sean Patrick has been resigned. Director SPENCER, Caroline Joy has been resigned. Director TEDSTONE, Kathleen Elizabeth has been resigned. Director TIDMARSH, Cyril John has been resigned. Director TODD, Mark Anthony has been resigned. Director WARREN, Frances Veronica has been resigned. Director WILLIAMSON, Ronald James has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 07 October 2003
Director
COX, Mark Edward
Resigned: 21 November 2010
Appointed Date: 25 September 2006
49 years old
Director
DOYLE, Ann
Resigned: 06 November 2003
Appointed Date: 20 October 2003
87 years old
Director
EVANS, Edwina Anne
Resigned: 18 September 2006
Appointed Date: 20 October 2003
74 years old
Director
FORD, Jeremy Alan
Resigned: 07 October 2003
Appointed Date: 28 November 2002
52 years old
Director
GABRIEL, Stephen
Resigned: 11 July 2016
Appointed Date: 13 September 2010
53 years old
Director
HIGH, Paul
Resigned: 08 March 2016
Appointed Date: 16 July 2012
62 years old
Director
HUGHES, Trevor
Resigned: 16 July 2012
Appointed Date: 20 October 2003
81 years old
Director
JEFFERIES, Lillian
Resigned: 30 October 2008
Appointed Date: 06 November 2006
87 years old
Director
JOSEPH, Samantha
Resigned: 15 July 2013
Appointed Date: 12 September 2011
44 years old
Director
LACY, Janet Olive
Resigned: 16 July 2012
Appointed Date: 22 September 2008
85 years old
Director
LEE, Michael Peter
Resigned: 19 September 2005
Appointed Date: 20 October 2003
90 years old
Director
MCGRILLEN, Clare
Resigned: 30 September 2014
Appointed Date: 21 November 2010
41 years old
Director
PEARSON, Dennis
Resigned: 26 December 2004
Appointed Date: 20 October 2003
99 years old
Director
PITTS, Julie
Resigned: 18 September 2006
Appointed Date: 20 October 2003
51 years old
Director
RUCK, John Adam
Resigned: 18 September 2006
Appointed Date: 20 October 2003
89 years old
Director
SAVAGE, Jonathan
Resigned: 31 December 2013
Appointed Date: 12 September 2011
39 years old
Director
TODD, Mark Anthony
Resigned: 12 September 2011
Appointed Date: 22 September 2008
82 years old
Director
T&H DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 07 October 2003
Persons With Significant Control
Bromsgrove District Council
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
BROMSGROVE DISTRICT HOUSING TRUST LIMITED Events
23 April 2015
Charge code 0460 3611 0007
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
23 April 2015
Charge code 0460 3611 0006
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Contains floating charge…
23 April 2015
Charge code 0460 3611 0005
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Newcastle Building Society (Facility Agent)
Description: Contains floating charge…
2 March 2015
Charge code 0460 3611 0004
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 22 henry walk charford bromsgrove t/no HW75063. 61 forest…
28 September 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 22 henry walk charford bromsgrove t/no HW75063 and 61…
29 March 2004
A charge over accounts
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Security Trustee for and on Behalf of the Beneficiaries
Description: The charged accounts being bromsgrove district housing…
29 March 2004
Debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Security Trustee for and on Behalf of the Beneficiaries
Description: By way of legal mortgage all the property (described in…