Company number 04713698
Status Active
Incorporation Date 27 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALEXANDER FAULKNER PARTNERSHIP LIMITED, 11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 March 2017 with updates; Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN. The most likely internet sites of THE BRAMBLES (TAMWORTH) MANAGMENT COMPANY LIMITED are www.thebramblestamworthmanagmentcompany.co.uk, and www.the-brambles-tamworth-managment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Fareham Rail Station is 3.2 miles; to Ryde Pier Head Rail Station is 10.2 miles; to Shawford Rail Station is 10.8 miles; to Ryde St Johns Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brambles Tamworth Managment Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04713698. The Brambles Tamworth Managment Company Limited has been working since 27 March 2003.
The present status of the company is Active. The registered address of The Brambles Tamworth Managment Company Limited is Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire England Po15 5sn. . ALEXANDER FAULKNER PARTNERSHIP LTD is a Secretary of the company. GIBBS, Keith David is a Director of the company. REPTON, Wayne Robert is a Director of the company. Secretary DAVIS, Ian Roy has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary STILES HAROLD WILLIAMS has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DAVIS, Ian Roy has been resigned. Director GLOVER, Paul Anthony has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
the brambles (tamworth) managment company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
ALEXANDER FAULKNER PARTNERSHIP LTD
Appointed Date: 01 November 2015
Resigned Directors
Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 28 August 2008
Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 31 December 2014
Appointed Date: 30 October 2008
Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 May 2006
Appointed Date: 27 March 2003
Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 27 March 2003
38 years old
Director
DAVIS, Ian Roy
Resigned: 28 August 2008
Appointed Date: 05 May 2006
51 years old
Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 05 May 2006
Appointed Date: 26 January 2004
Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 January 2011
Appointed Date: 27 March 2003
Persons With Significant Control
Mr Keith David Gibbs
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
Mr Wayne Robert Repton
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control
THE BRAMBLES (TAMWORTH) MANAGMENT COMPANY LIMITED Events
28 Mar 2017
Accounts for a dormant company made up to 31 December 2016
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
27 Mar 2017
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
30 Jun 2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
06 May 2016
Registered office address changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016
...
... and 55 more events
13 Apr 2004
Annual return made up to 27/03/04
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
15 Mar 2004
Director resigned
15 Mar 2004
New director appointed
30 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/08/03
27 Mar 2003
Incorporation