BRAISWICK VIEW MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 04667952
Status Active
Incorporation Date 17 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 February 2016 no member list. The most likely internet sites of BRAISWICK VIEW MANAGEMENT COMPANY LIMITED are www.braiswickviewmanagementcompany.co.uk, and www.braiswick-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Braiswick View Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04667952. Braiswick View Management Company Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Braiswick View Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. WILLIAMS, Peter is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DAVIS, Vicki has been resigned. Director ELLIS, Sarah has been resigned. Director POTTS, Duncan Luke has been resigned. Director UNDERHILL, Thomas has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 28 February 2007

Director
WILLIAMS, Peter
Appointed Date: 28 August 2014
50 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2007
Appointed Date: 17 February 2003

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 17 February 2003
38 years old

Director
DAVIS, Vicki
Resigned: 29 August 2014
Appointed Date: 05 September 2007
51 years old

Director
ELLIS, Sarah
Resigned: 06 November 2008
Appointed Date: 05 September 2007
55 years old

Director
POTTS, Duncan Luke
Resigned: 05 September 2007
Appointed Date: 26 January 2006
48 years old

Director
UNDERHILL, Thomas
Resigned: 02 October 2012
Appointed Date: 26 January 2006
48 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 28 February 2007
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2007
Appointed Date: 17 February 2003

BRAISWICK VIEW MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 17 February 2016 no member list
20 Jul 2015
Total exemption small company accounts made up to 31 May 2015
12 Mar 2015
Annual return made up to 17 February 2015 no member list
...
... and 42 more events
19 Feb 2004
New director appointed
11 Feb 2004
Annual return made up to 17/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Feb 2004
Director resigned
21 Oct 2003
Auditor's resignation
17 Feb 2003
Incorporation