BRIGHTPERCH PROPERTY MANAGEMENT LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH22 8BY

Company number 04627591
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address APT 5 GOLF LINKS HOUSE, GOLF LINKS ROAD, FERNDOWN, DORSET, BH22 8BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 5 . The most likely internet sites of BRIGHTPERCH PROPERTY MANAGEMENT LIMITED are www.brightperchpropertymanagement.co.uk, and www.brightperch-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Branksome Rail Station is 5.5 miles; to Christchurch Rail Station is 6.3 miles; to Poole Rail Station is 7.3 miles; to Hamworthy Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightperch Property Management Limited is a Private Limited Company. The company registration number is 04627591. Brightperch Property Management Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Brightperch Property Management Limited is Apt 5 Golf Links House Golf Links Road Ferndown Dorset Bh22 8by. . HUTCHINGS, Mona Doreen is a Director of the company. NEX, David is a Director of the company. PAYNE, Keith Alan is a Director of the company. TAIT, Elaine Mary is a Director of the company. Secretary BAILLIE, Pauline Lesley has been resigned. Secretary BALL, Terence James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILLIE, Gordon has been resigned. Director BALL, Terence James has been resigned. Director JAMES, Andrew Colin has been resigned. Director LEEDHAM, David has been resigned. Director LIVINGSTONE, David Stanley has been resigned. Director POULTER, Kimberley Pamela has been resigned. Director WATTS, Derek Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HUTCHINGS, Mona Doreen
Appointed Date: 13 August 2013
93 years old

Director
NEX, David
Appointed Date: 08 August 2014
84 years old

Director
PAYNE, Keith Alan
Appointed Date: 01 July 2015
92 years old

Director
TAIT, Elaine Mary
Appointed Date: 20 October 2010
83 years old

Resigned Directors

Secretary
BAILLIE, Pauline Lesley
Resigned: 20 October 2010
Appointed Date: 26 August 2005

Secretary
BALL, Terence James
Resigned: 26 August 2005
Appointed Date: 01 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2003
Appointed Date: 03 January 2003

Director
BAILLIE, Gordon
Resigned: 20 October 2010
Appointed Date: 26 August 2005
77 years old

Director
BALL, Terence James
Resigned: 26 August 2005
Appointed Date: 01 August 2003
82 years old

Director
JAMES, Andrew Colin
Resigned: 26 August 2005
Appointed Date: 01 August 2003
58 years old

Director
LEEDHAM, David
Resigned: 11 July 2010
Appointed Date: 16 August 2007
90 years old

Director
LIVINGSTONE, David Stanley
Resigned: 16 August 2007
Appointed Date: 26 August 2005
77 years old

Director
POULTER, Kimberley Pamela
Resigned: 01 August 2014
Appointed Date: 20 October 2010
65 years old

Director
WATTS, Derek Francis
Resigned: 08 December 2014
Appointed Date: 16 December 2010
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2003
Appointed Date: 03 January 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2003
Appointed Date: 03 January 2003

BRIGHTPERCH PROPERTY MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 Sep 2016
Micro company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5

23 Jul 2015
Appointment of Mr Keith Alan Payne as a director on 1 July 2015
27 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 47 more events
22 Aug 2003
Director resigned
22 Aug 2003
New secretary appointed;new director appointed
22 Aug 2003
New director appointed
22 Aug 2003
Registered office changed on 22/08/03 from: 1 mitchell lane bristol BS1 6BU
03 Jan 2003
Incorporation