BRENLEY PARK MANAGEMENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 07821081
Status Active
Incorporation Date 24 October 2011
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Director's details changed for Mr Paul Glenn Stephen Shackell on 17 February 2017; Director's details changed for Sachitanand Maudhoo on 17 February 2017. The most likely internet sites of BRENLEY PARK MANAGEMENT LIMITED are www.brenleyparkmanagement.co.uk, and www.brenley-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Brenley Park Management Limited is a Private Limited Company. The company registration number is 07821081. Brenley Park Management Limited has been working since 24 October 2011. The present status of the company is Active. The registered address of Brenley Park Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. BILETCHI, Sorin is a Director of the company. DEL PIZZO, Marco Antonio is a Director of the company. MAUDHOO, Sachitanand is a Director of the company. SHACKELL, Paul Glenn Stephen is a Director of the company. Secretary SUTHERLAND CORPORATE SERVICES LIMITED has been resigned. Director COPE, Guy Antony has been resigned. Director CRANITCH, Jane has been resigned. Director GULIYEVA, Nikki Nigyar Azad has been resigned. The company operates in "Residents property management".


brenley park management Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 09 November 2016

Director
BILETCHI, Sorin
Appointed Date: 28 July 2015
61 years old

Director
DEL PIZZO, Marco Antonio
Appointed Date: 28 July 2015
73 years old

Director
MAUDHOO, Sachitanand
Appointed Date: 28 July 2015
63 years old

Director
SHACKELL, Paul Glenn Stephen
Appointed Date: 28 July 2015
61 years old

Resigned Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Resigned: 09 November 2016
Appointed Date: 01 February 2015

Director
COPE, Guy Antony
Resigned: 03 August 2015
Appointed Date: 24 October 2011
62 years old

Director
CRANITCH, Jane
Resigned: 21 March 2014
Appointed Date: 24 October 2011
63 years old

Director
GULIYEVA, Nikki Nigyar Azad
Resigned: 09 February 2016
Appointed Date: 28 July 2015
37 years old

BRENLEY PARK MANAGEMENT LIMITED Events

15 May 2017
Accounts for a dormant company made up to 31 October 2016
17 Feb 2017
Director's details changed for Mr Paul Glenn Stephen Shackell on 17 February 2017
17 Feb 2017
Director's details changed for Sachitanand Maudhoo on 17 February 2017
17 Feb 2017
Director's details changed for Mr Marco Antonio Del Pizzo on 17 February 2017
17 Feb 2017
Director's details changed for Sorin Biletchi on 17 February 2017
...
... and 23 more events
25 Oct 2013
Accounts for a dormant company made up to 31 October 2012
04 Oct 2013
Director's details changed for Mr Guy Antony Cope on 4 October 2013
20 Nov 2012
Registered office address changed from 1 Butterwick, Rear of Metro Building Hammersmith London W6 8DL England on 20 November 2012
14 Nov 2012
Annual return made up to 24 October 2012 with full list of shareholders
24 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)