BROCKLEY COMBE MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 01664372
Status Active
Incorporation Date 15 September 1982
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 one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 45 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROCKLEY COMBE MANAGEMENT COMPANY LIMITED are www.brockleycombemanagementcompany.co.uk, and www.brockley-combe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Brockley Combe Management Company Limited is a Private Limited Company. The company registration number is 01664372. Brockley Combe Management Company Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Brockley Combe Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. KING, Robert Anthony is a Director of the company. MERRIMAN, Roslin is a Director of the company. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Secretary MOAT MANAGEMENT SERVICES (1990) LIMITED has been resigned. Director BANKS, Nigel Colin has been resigned. Director BARDEN, James has been resigned. Director BROUGHTON, Charlotte Mary has been resigned. Director BROWNE, Connie Agnes has been resigned. Director CUTBILL, Patricia Josephine has been resigned. Director CUTBILL, Patricia Josephine has been resigned. Director GIBSON, Deborah Sara Beatrice has been resigned. Director HOUSTON, Ann has been resigned. Director HUNT, Percy Philip has been resigned. Director KING, Robert Anthony has been resigned. Director LAWLEY, Elsie Kate has been resigned. Director MCGILCHRIST, Kathleen Patricia has been resigned. Director MOSLEY, Martin Frederick has been resigned. Director NICHOLSON, Eveline Maud has been resigned. Director TANNER, Katharine Rachel has been resigned. Director WARRAKER, Tracy Anne has been resigned. Director WATTS, Judith Patricia has been resigned. The company operates in "Residents property management".


brockley combe management company Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
KING, Robert Anthony
Appointed Date: 17 December 2007
67 years old

Director
MERRIMAN, Roslin
Appointed Date: 17 July 2013
63 years old

Resigned Directors

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 15 March 2005

Secretary
MOAT MANAGEMENT SERVICES (1990) LIMITED
Resigned: 14 March 2005

Director
BANKS, Nigel Colin
Resigned: 30 November 1999
Appointed Date: 15 May 1996
62 years old

Director
BARDEN, James
Resigned: 27 February 2009
Appointed Date: 06 July 2005
70 years old

Director
BROUGHTON, Charlotte Mary
Resigned: 27 August 1999
Appointed Date: 15 May 1996
52 years old

Director
BROWNE, Connie Agnes
Resigned: 13 January 1994
113 years old

Director
CUTBILL, Patricia Josephine
Resigned: 12 July 2013
Appointed Date: 12 April 2008
90 years old

Director
CUTBILL, Patricia Josephine
Resigned: 23 January 2006
Appointed Date: 07 May 1997
90 years old

Director
GIBSON, Deborah Sara Beatrice
Resigned: 22 February 1993
70 years old

Director
HOUSTON, Ann
Resigned: 16 May 1996
74 years old

Director
HUNT, Percy Philip
Resigned: 07 May 2003
109 years old

Director
KING, Robert Anthony
Resigned: 06 July 2005
Appointed Date: 22 February 1994
67 years old

Director
LAWLEY, Elsie Kate
Resigned: 12 November 1996
109 years old

Director
MCGILCHRIST, Kathleen Patricia
Resigned: 08 February 2008
Appointed Date: 19 April 2000
81 years old

Director
MOSLEY, Martin Frederick
Resigned: 28 July 1998
61 years old

Director
NICHOLSON, Eveline Maud
Resigned: 28 April 1998
109 years old

Director
TANNER, Katharine Rachel
Resigned: 17 December 2001
Appointed Date: 07 July 1999
50 years old

Director
WARRAKER, Tracy Anne
Resigned: 13 December 1996
Appointed Date: 15 May 1996
54 years old

Director
WATTS, Judith Patricia
Resigned: 28 July 1998
Appointed Date: 15 May 1996
63 years old

BROCKLEY COMBE MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 45

09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015
13 Oct 2015
Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
...
... and 117 more events
05 Jan 1987
Director resigned

21 Jul 1986
Director resigned

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 21/04/86; full list of members

09 May 1986
New director appointed