BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED
EASTLEIGH ROLCO 160 LIMITED

Hellopages » Hampshire » Eastleigh » SO50 7HD
Company number 04306863
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address C/O GH PROPERTY MANAGEMENT SERVICES LIMITED, THE OLD BARN, VICARAGE FARM BUSINESS PARK WINCHESTER ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 7HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from C/O Hms Property Management Services Ltd 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 14 January 2017; Appointment of Gh Property Management Services Limited as a secretary on 14 January 2017; Termination of appointment of Hms Property Management Services Ltd as a secretary on 14 January 2017. The most likely internet sites of BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED are www.bereweekehousemanagementcompany.co.uk, and www.bereweeke-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Swaythling Rail Station is 4.1 miles; to St Denys Rail Station is 5.4 miles; to Swanwick Rail Station is 7.2 miles; to Fareham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bereweeke House Management Company Limited is a Private Limited Company. The company registration number is 04306863. Bereweeke House Management Company Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Bereweeke House Management Company Limited is C O Gh Property Management Services Limited The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire England So50 7hd. . GH PROPERTY MANAGEMENT SERVICES LIMITED is a Secretary of the company. LIVINGSTONE, Rosalin is a Director of the company. THOMAS, Philip is a Director of the company. Secretary COOKE, Andrew Blaikie has been resigned. Secretary TAIT, Ian Donald, Cllr has been resigned. Secretary WALTON, Ian Stanley has been resigned. Secretary HMS PROPERTY MANAGEMENT SERVICES LTD has been resigned. Secretary ROLLITS COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Helen Mary has been resigned. Director HUDSON, Ian Robert has been resigned. Director MORRIS, Jean Irene has been resigned. Director OTTEN, Adrian John has been resigned. Director PHILLIPS, Eileen has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. Director SEAGER, Sally Elizabeth has been resigned. Director TAIT, Molly has been resigned. Director THOMAS, Philip Nigel has been resigned. Director WALTON, Ian Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GH PROPERTY MANAGEMENT SERVICES LIMITED
Appointed Date: 14 January 2017

Director
LIVINGSTONE, Rosalin
Appointed Date: 11 June 2015
78 years old

Director
THOMAS, Philip
Appointed Date: 11 June 2015
74 years old

Resigned Directors

Secretary
COOKE, Andrew Blaikie
Resigned: 16 February 2004
Appointed Date: 14 January 2002

Secretary
TAIT, Ian Donald, Cllr
Resigned: 25 November 2013
Appointed Date: 11 July 2006

Secretary
WALTON, Ian Stanley
Resigned: 10 July 2006
Appointed Date: 16 February 2004

Secretary
HMS PROPERTY MANAGEMENT SERVICES LTD
Resigned: 14 January 2017
Appointed Date: 25 November 2013

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 18 October 2001

Director
BROWN, Helen Mary
Resigned: 28 November 2012
Appointed Date: 29 March 2011
78 years old

Director
HUDSON, Ian Robert
Resigned: 16 February 2004
Appointed Date: 14 January 2002
77 years old

Director
MORRIS, Jean Irene
Resigned: 29 June 2012
Appointed Date: 12 January 2010
97 years old

Director
OTTEN, Adrian John
Resigned: 16 February 2004
Appointed Date: 14 January 2002
85 years old

Director
PHILLIPS, Eileen
Resigned: 11 June 2015
Appointed Date: 20 November 2009
70 years old

Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 14 January 2002
Appointed Date: 18 October 2001
26 years old

Director
SEAGER, Sally Elizabeth
Resigned: 25 November 2013
Appointed Date: 16 February 2004
73 years old

Director
TAIT, Molly
Resigned: 20 November 2009
Appointed Date: 11 July 2006
99 years old

Director
THOMAS, Philip Nigel
Resigned: 25 November 2013
Appointed Date: 16 February 2004
74 years old

Director
WALTON, Ian Stanley
Resigned: 10 July 2006
Appointed Date: 16 February 2004
66 years old

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED Events

14 Jan 2017
Registered office address changed from C/O Hms Property Management Services Ltd 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 14 January 2017
14 Jan 2017
Appointment of Gh Property Management Services Limited as a secretary on 14 January 2017
14 Jan 2017
Termination of appointment of Hms Property Management Services Ltd as a secretary on 14 January 2017
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 67 more events
26 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jan 2002
Company name changed rolco 160 LIMITED\certificate issued on 17/01/02
18 Oct 2001
Incorporation

BEREWEEKE HOUSE MANAGEMENT COMPANY LIMITED Charges

17 April 2002
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a bereweeke house bereweeke road winchester…