BROOKLEA PARK MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 0XE

Company number 02090705
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address 2 CRANFORD BROOKLEA PARK, MILL ROAD LISVANE, CARDIFF, CF14 0XE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 23 June 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 24 . The most likely internet sites of BROOKLEA PARK MANAGEMENT LIMITED are www.brookleaparkmanagement.co.uk, and www.brooklea-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Cardiff Queen Street Rail Station is 3.9 miles; to Cardiff Central Rail Station is 4.2 miles; to Barry Docks Rail Station is 10 miles; to Barry Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklea Park Management Limited is a Private Limited Company. The company registration number is 02090705. Brooklea Park Management Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Brooklea Park Management Limited is 2 Cranford Brooklea Park Mill Road Lisvane Cardiff Cf14 0xe. . HERN, Heather Nicole is a Secretary of the company. BOND, Richard Keith is a Director of the company. COUZENS, John Richard is a Director of the company. HERN, Heather Nicole is a Director of the company. Secretary BOND, Keith Richard has been resigned. Secretary KEEP, David Burnell has been resigned. Secretary OSMAN, Ernest Albert has been resigned. Director DAVIS, George has been resigned. Director GREEN, Andrew has been resigned. Director HANNAH, Andrew Stephen has been resigned. Director HARDWICK, Frances Jane has been resigned. Director LEWIS, Constance Margaret has been resigned. Director MURPHY, Teresa Ann has been resigned. Director OSMAN, Edna Mary has been resigned. Director STREAMES SMITH, David Stanley has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERN, Heather Nicole
Appointed Date: 12 December 2007

Director
BOND, Richard Keith
Appointed Date: 04 August 2004
80 years old

Director
COUZENS, John Richard
Appointed Date: 01 March 2006
78 years old

Director
HERN, Heather Nicole
Appointed Date: 24 October 2011
77 years old

Resigned Directors

Secretary
BOND, Keith Richard
Resigned: 12 December 2007
Appointed Date: 14 October 2001

Secretary
KEEP, David Burnell
Resigned: 14 October 2001
Appointed Date: 03 August 2001

Secretary
OSMAN, Ernest Albert
Resigned: 01 August 2001

Director
DAVIS, George
Resigned: 14 June 1997
86 years old

Director
GREEN, Andrew
Resigned: 13 July 2004
Appointed Date: 07 October 2001
74 years old

Director
HANNAH, Andrew Stephen
Resigned: 23 December 2009
Appointed Date: 12 December 2007
63 years old

Director
HARDWICK, Frances Jane
Resigned: 23 September 2004
Appointed Date: 14 June 1997
70 years old

Director
LEWIS, Constance Margaret
Resigned: 07 October 2001
106 years old

Director
MURPHY, Teresa Ann
Resigned: 23 January 2003
Appointed Date: 07 October 2001
83 years old

Director
OSMAN, Edna Mary
Resigned: 28 September 2006
Appointed Date: 23 September 2004
100 years old

Director
STREAMES SMITH, David Stanley
Resigned: 28 February 2006
Appointed Date: 23 September 2004
89 years old

BROOKLEA PARK MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 5 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 23 June 2016
28 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 24

24 Sep 2015
Total exemption small company accounts made up to 23 June 2015
28 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 24

...
... and 91 more events
11 Jun 1987
Director resigned;new director appointed

11 Jun 1987
Secretary resigned;new secretary appointed

11 Jun 1987
Registered office changed on 11/06/87 from: 47 brunswick place london N1 6EE

26 May 1987
Company name changed extrazone residents management l imited\certificate issued on 27/05/87

19 Jan 1987
Certificate of Incorporation

BROOKLEA PARK MANAGEMENT LIMITED Charges

23 December 1987
Mortgage
Delivered: 11 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Brooklea park lisvane cardiff. Floating charge over all…