BRYN EITHIN MANAGEMENT LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 7EG

Company number 03051553
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address STONEHAYES, DALWOOD, AXMINSTER, DEVON, EX13 7EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRYN EITHIN MANAGEMENT LIMITED are www.bryneithinmanagement.co.uk, and www.bryn-eithin-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Honiton Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryn Eithin Management Limited is a Private Limited Company. The company registration number is 03051553. Bryn Eithin Management Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Bryn Eithin Management Limited is Stonehayes Dalwood Axminster Devon Ex13 7eg. The company`s financial liabilities are £10.84k. It is £2.05k against last year. And the total assets are £10.87k, which is £2.06k against last year. STRZELECKI, Pamela Mary is a Secretary of the company. ROBERTS, Cameron Owen John is a Director of the company. STRZELECKI, Pamela Mary is a Director of the company. WALKER, Ian Edward is a Director of the company. Secretary ROBERTS, Michael has been resigned. Secretary WALKER, Ian Edward has been resigned. Director BARLOW, Douglas has been resigned. Director BIGGS, Keith Martin has been resigned. Director ROBERTS, Cecilia Ann has been resigned. Director ROBERTS, Michael has been resigned. Director STRZELECKI, Martin Lawrence Francis has been resigned. Director WALKER, Ian Edward has been resigned. Director WALKER, Joan has been resigned. The company operates in "Residents property management".


bryn eithin management Key Finiance

LIABILITIES £10.84k
+23%
CASH n/a
TOTAL ASSETS £10.87k
+23%
All Financial Figures

Current Directors

Secretary
STRZELECKI, Pamela Mary
Appointed Date: 22 August 1998

Director
ROBERTS, Cameron Owen John
Appointed Date: 01 April 2014
43 years old

Director
STRZELECKI, Pamela Mary
Appointed Date: 25 January 2008
67 years old

Director
WALKER, Ian Edward
Appointed Date: 27 April 2006
74 years old

Resigned Directors

Secretary
ROBERTS, Michael
Resigned: 22 August 1998
Appointed Date: 17 August 1995

Secretary
WALKER, Ian Edward
Resigned: 17 August 1995
Appointed Date: 01 May 1995

Director
BARLOW, Douglas
Resigned: 01 August 1996
Appointed Date: 19 August 1995
106 years old

Director
BIGGS, Keith Martin
Resigned: 17 August 1995
Appointed Date: 01 May 1995
62 years old

Director
ROBERTS, Cecilia Ann
Resigned: 23 August 2013
Appointed Date: 22 August 1998
72 years old

Director
ROBERTS, Michael
Resigned: 22 August 1998
Appointed Date: 17 August 1995
77 years old

Director
STRZELECKI, Martin Lawrence Francis
Resigned: 24 January 2008
Appointed Date: 18 November 1996
68 years old

Director
WALKER, Ian Edward
Resigned: 17 August 1995
Appointed Date: 01 May 1995
74 years old

Director
WALKER, Joan
Resigned: 25 September 2005
Appointed Date: 17 August 1995
102 years old

Persons With Significant Control

Mr Ian Edward Walker Bsc Fca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Pamela Mary Strzelecki
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cameron Owen John Roberts
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYN EITHIN MANAGEMENT LIMITED Events

01 May 2017
Confirmation statement made on 1 May 2017 with updates
29 Apr 2017
Micro company accounts made up to 31 December 2016
19 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
27 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Sep 1995
Secretary resigned;director resigned;new director appointed
06 Sep 1995
New secretary appointed;director resigned;new director appointed
06 Sep 1995
New director appointed
01 May 1995
Incorporation