BRAESIDE MANAGEMENT COMPANY LIMITED
CONWY

Hellopages » Conwy » Conwy » LL30 1YD

Company number 04420877
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 32 ST MARGARET'S DRIVE, CRAIG Y, DON, LLANDUDNO, CONWY, LL30 1YD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRAESIDE MANAGEMENT COMPANY LIMITED are www.braesidemanagementcompany.co.uk, and www.braeside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 3.6 miles; to Colwyn Bay Rail Station is 3.6 miles; to Tal-y-Cafn Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braeside Management Company Limited is a Private Limited Company. The company registration number is 04420877. Braeside Management Company Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Braeside Management Company Limited is 32 St Margaret S Drive Craig Y Don Llandudno Conwy Ll30 1yd. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £3.17k. It is £0.31k against last year. And the total assets are £3.17k, which is £0.31k against last year. LOCKETT, Antony is a Secretary of the company. BELLIS, Percival Jesse is a Director of the company. JONES, Ann is a Director of the company. LOCKETT, Antony is a Director of the company. Secretary DAVIES, William Howard has been resigned. Secretary EVERTON, Rebecca Novello has been resigned. Secretary LEE, Christopher John has been resigned. Secretary WILTSHIRE, James has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAVIES, William Howard has been resigned. Director EVANS, David Richard has been resigned. Director LEE, Christopher John has been resigned. Director ROBERTS, Paul Derek has been resigned. Director WILTSHIRE, Gwenda has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


braeside management company Key Finiance

LIABILITIES £0k
CASH £3.17k
+10%
TOTAL ASSETS £3.17k
+10%
All Financial Figures

Current Directors

Secretary
LOCKETT, Antony
Appointed Date: 14 November 2006

Director
BELLIS, Percival Jesse
Appointed Date: 20 October 2003
86 years old

Director
JONES, Ann
Appointed Date: 22 July 2007
94 years old

Director
LOCKETT, Antony
Appointed Date: 14 November 2006
89 years old

Resigned Directors

Secretary
DAVIES, William Howard
Resigned: 21 November 2003
Appointed Date: 20 October 2003

Secretary
EVERTON, Rebecca Novello
Resigned: 14 July 2002
Appointed Date: 19 April 2002

Secretary
LEE, Christopher John
Resigned: 20 October 2003
Appointed Date: 14 July 2002

Secretary
WILTSHIRE, James
Resigned: 14 November 2006
Appointed Date: 10 May 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
DAVIES, William Howard
Resigned: 06 July 2007
Appointed Date: 20 October 2003
81 years old

Director
EVANS, David Richard
Resigned: 20 October 2003
Appointed Date: 19 April 2002
81 years old

Director
LEE, Christopher John
Resigned: 20 October 2003
Appointed Date: 19 April 2002
72 years old

Director
ROBERTS, Paul Derek
Resigned: 20 October 2003
Appointed Date: 19 April 2002
70 years old

Director
WILTSHIRE, Gwenda
Resigned: 14 November 2006
Appointed Date: 20 October 2003
92 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Persons With Significant Control

Mr Antony Lockett
Notified on: 14 November 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAESIDE MANAGEMENT COMPANY LIMITED Events

02 May 2017
Total exemption small company accounts made up to 30 September 2016
25 Apr 2017
Confirmation statement made on 19 April 2017 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3

08 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
17 May 2002
New director appointed
17 May 2002
New secretary appointed
17 May 2002
New director appointed
17 May 2002
Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR
19 Apr 2002
Incorporation