BRONLLWYN COURT MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9TN

Company number 02286390
Status Active
Incorporation Date 11 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 TEMPERANCE COURT, BRONLLWYN PENTYRCH, CARDIFF, SOUTH GLAMORGAN, CF15 9TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Secretary's details changed for Mr David Hughes on 21 January 2017; Appointment of Mr David Hughes as a director on 6 February 2017; Appointment of Mr David Hughes as a secretary on 21 January 2017. The most likely internet sites of BRONLLWYN COURT MANAGEMENT COMPANY LIMITED are www.bronllwyncourtmanagementcompany.co.uk, and www.bronllwyn-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Cardiff Central Rail Station is 6.4 miles; to Cardiff Queen Street Rail Station is 6.5 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronllwyn Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02286390. Bronllwyn Court Management Company Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Bronllwyn Court Management Company Limited is 8 Temperance Court Bronllwyn Pentyrch Cardiff South Glamorgan Cf15 9tn. . HUGHES, David is a Secretary of the company. HUGHES, David is a Director of the company. JENKINS, Andrew David James is a Director of the company. RICHARDSON, Alan Mark is a Director of the company. Secretary CHAMBERLAIN, Oliver Luke has been resigned. Secretary GREGORY, Neil Richard Alistair has been resigned. Secretary HEWETT, Alison has been resigned. Secretary PADDISON, David Frederick has been resigned. Director CHAMBERLAIN, Adam Daniel has been resigned. Director CHAMBERLAIN, Kenneth has been resigned. Director CHAMBERLAIN, Oliver Luke has been resigned. Director JOHN, Graham Trevor has been resigned. Director PADDISON, David Frederick has been resigned. Director WILLIAMS, Martell Henry has been resigned. The company operates in "Residents property management".


bronllwyn court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, David
Appointed Date: 21 January 2017

Director
HUGHES, David
Appointed Date: 06 February 2017
81 years old

Director
JENKINS, Andrew David James
Appointed Date: 15 April 2010
57 years old

Director
RICHARDSON, Alan Mark
Appointed Date: 15 April 2010
56 years old

Resigned Directors

Secretary
CHAMBERLAIN, Oliver Luke
Resigned: 19 April 2010
Appointed Date: 06 March 2009

Secretary
GREGORY, Neil Richard Alistair
Resigned: 21 January 2017
Appointed Date: 19 April 2010

Secretary
HEWETT, Alison
Resigned: 06 March 2009
Appointed Date: 01 January 1992

Secretary
PADDISON, David Frederick
Resigned: 31 December 1991

Director
CHAMBERLAIN, Adam Daniel
Resigned: 19 April 2010
Appointed Date: 06 March 2009
60 years old

Director
CHAMBERLAIN, Kenneth
Resigned: 19 August 2003
Appointed Date: 10 November 1997
89 years old

Director
CHAMBERLAIN, Oliver Luke
Resigned: 19 April 2010
Appointed Date: 06 March 2009
51 years old

Director
JOHN, Graham Trevor
Resigned: 06 March 2009
Appointed Date: 10 November 1997
90 years old

Director
PADDISON, David Frederick
Resigned: 10 November 1997
81 years old

Director
WILLIAMS, Martell Henry
Resigned: 10 November 1997
73 years old

BRONLLWYN COURT MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Secretary's details changed for Mr David Hughes on 21 January 2017
06 Feb 2017
Appointment of Mr David Hughes as a director on 6 February 2017
30 Jan 2017
Appointment of Mr David Hughes as a secretary on 21 January 2017
30 Jan 2017
Termination of appointment of Neil Richard Alistair Gregory as a secretary on 21 January 2017
16 Jan 2017
Registered office address changed from 46 Whitchurch Road Cardiff CF14 3LX to 8 Temperance Court Bronllwyn Pentyrch Cardiff South Glamorgan CF15 9TN on 16 January 2017
...
... and 72 more events
07 Nov 1990
Full accounts made up to 31 March 1989

17 Oct 1990
Annual return made up to 01/08/90

12 Oct 1990
Annual return made up to 01/08/89

16 Mar 1989
Registered office changed on 16/03/89 from: 88 cathedral road cardiff CF1 9LN

11 Aug 1988
Incorporation