BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0LY

Company number 01555826
Status Active
Incorporation Date 13 April 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 134 CHELTENHAM ROAD, GLOUCESTER, ENGLAND, GL2 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Dr Martha Marietta Pretorius as a director on 21 April 2017; Micro company accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED are www.brockhamptonparkmanagementcompany.co.uk, and www.brockhampton-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Brockhampton Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01555826. Brockhampton Park Management Company Limited has been working since 13 April 1981. The present status of the company is Active. The registered address of Brockhampton Park Management Company Limited is 134 Cheltenham Road Gloucester England Gl2 0ly. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £6.48k, which is £6.48k against last year. CMG LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CUIN, David is a Director of the company. DE BALDANZA, Francesco is a Director of the company. DE BALDANZA, Julia is a Director of the company. MCMEEKAN, John Francis is a Director of the company. PRETORIUS, Martha Marietta, Dr is a Director of the company. Secretary HILLSDON, Thomas has been resigned. Secretary JONES, Peter, Doctor has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MACDONALD, Kenneth John Hutchinson, Majro has been resigned. Secretary MASON, Gary has been resigned. Secretary MCDOUGALL, Elizabeth has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director APPLE, Michael has been resigned. Director BLACKFORD, Richard Clive has been resigned. Director CARTER, Jane Mary has been resigned. Director DAY, Melanie Jane has been resigned. Director HILLTOUT, James Richard has been resigned. Director JONES, Peter, Doctor has been resigned. Director MACDONALD, Kenneth John Hutchinson, Majro has been resigned. Director MASON, Gary has been resigned. Director SANDY, Bahadur Singh has been resigned. Director SHAKESBY, Christopher James has been resigned. Director VINCE, Christopher Albert has been resigned. The company operates in "Residents property management".


brockhampton park management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £6.48k
All Financial Figures

Current Directors

Secretary
CMG LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
CUIN, David
Appointed Date: 15 June 2015
83 years old

Director
DE BALDANZA, Francesco
Appointed Date: 17 April 1995
75 years old

Director
DE BALDANZA, Julia

75 years old

Director
MCMEEKAN, John Francis
Appointed Date: 21 December 1999
87 years old

Director
PRETORIUS, Martha Marietta, Dr
Appointed Date: 21 April 2017
70 years old

Resigned Directors

Secretary
HILLSDON, Thomas
Resigned: 25 November 1999
Appointed Date: 30 June 1999

Secretary
JONES, Peter, Doctor
Resigned: 13 March 2009
Appointed Date: 27 July 1997

Secretary
LAND, Bernard Alan
Resigned: 08 December 2001
Appointed Date: 25 November 1999

Secretary

Secretary
MASON, Gary
Resigned: 12 March 1997
Appointed Date: 10 October 1992

Secretary
MCDOUGALL, Elizabeth
Resigned: 01 January 2015
Appointed Date: 10 April 2013

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 30 June 2009
Appointed Date: 01 January 2008

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 January 2015

Director
APPLE, Michael
Resigned: 30 April 2007
Appointed Date: 14 March 1998
77 years old

Director
BLACKFORD, Richard Clive
Resigned: 14 November 2006
Appointed Date: 13 March 2004
71 years old

Director
CARTER, Jane Mary
Resigned: 11 December 2010
Appointed Date: 16 February 2008
54 years old

Director
DAY, Melanie Jane
Resigned: 13 March 2009
Appointed Date: 12 February 2005
66 years old

Director
HILLTOUT, James Richard
Resigned: 22 June 2016
Appointed Date: 11 December 2010
61 years old

Director
JONES, Peter, Doctor
Resigned: 13 March 2009
Appointed Date: 09 November 1994
80 years old

Director
MACDONALD, Kenneth John Hutchinson, Majro
Resigned: 10 October 1992
106 years old

Director
MASON, Gary
Resigned: 12 March 1997
Appointed Date: 10 October 1992
71 years old

Director
SANDY, Bahadur Singh
Resigned: 05 August 1997
86 years old

Director
SHAKESBY, Christopher James
Resigned: 07 December 2016
Appointed Date: 01 October 2013
66 years old

Director
VINCE, Christopher Albert
Resigned: 11 November 1995
112 years old

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Events

27 Apr 2017
Appointment of Dr Martha Marietta Pretorius as a director on 21 April 2017
21 Mar 2017
Micro company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
20 Dec 2016
Termination of appointment of Christopher James Shakesby as a director on 7 December 2016
12 Aug 2016
Termination of appointment of James Richard Hilltout as a director on 22 June 2016
...
... and 114 more events
16 Sep 1987
Director resigned

16 Sep 1987
Secretary resigned;new secretary appointed

27 Mar 1987
Annual return made up to 28/08/86

18 Feb 1987
Full accounts made up to 30 June 1986

13 Apr 1981
Incorporation