BRANTWOOD HOUSE MANAGEMENT COMPANY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1DU

Company number 04349156
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address THE GARDENS MAIN STREET, FOLLIFOOT, HARROGATE, ENGLAND, HG3 1DU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Brian Donald Fisher as a director on 15 May 2017; Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017; Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017. The most likely internet sites of BRANTWOOD HOUSE MANAGEMENT COMPANY LIMITED are www.brantwoodhousemanagementcompany.co.uk, and www.brantwood-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Brantwood House Management Company Limited is a Private Limited Company. The company registration number is 04349156. Brantwood House Management Company Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Brantwood House Management Company Limited is The Gardens Main Street Follifoot Harrogate England Hg3 1du. The company`s financial liabilities are £17.48k. It is £3.59k against last year. And the total assets are £18.02k, which is £3.61k against last year. FISHER, Brian Donald is a Director of the company. Secretary BENSTOCK, Alan Lewis has been resigned. Secretary CULLIGAN, Catherine Elizabeth has been resigned. Secretary KING, Margaret has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CULLIGAN, Timothy has been resigned. Director DEAN, Elizabeth Ann has been resigned. Director FISHER, Brian Donald has been resigned. Director HAIGH, Stephen David has been resigned. Director NISBET, John has been resigned. Director WHITTAKER, Anthony John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


brantwood house management company Key Finiance

LIABILITIES £17.48k
+25%
CASH n/a
TOTAL ASSETS £18.02k
+25%
All Financial Figures

Current Directors

Director
FISHER, Brian Donald
Appointed Date: 15 May 2017
84 years old

Resigned Directors

Secretary
BENSTOCK, Alan Lewis
Resigned: 24 March 2004
Appointed Date: 28 February 2003

Secretary
CULLIGAN, Catherine Elizabeth
Resigned: 31 December 2008
Appointed Date: 24 March 2004

Secretary
KING, Margaret
Resigned: 28 February 2003
Appointed Date: 08 January 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
CULLIGAN, Timothy
Resigned: 07 March 2012
Appointed Date: 24 March 2004
73 years old

Director
DEAN, Elizabeth Ann
Resigned: 11 May 2017
Appointed Date: 29 October 2014
74 years old

Director
FISHER, Brian Donald
Resigned: 01 December 2014
Appointed Date: 17 January 2007
84 years old

Director
HAIGH, Stephen David
Resigned: 24 March 2004
Appointed Date: 19 August 2002
60 years old

Director
NISBET, John
Resigned: 25 October 2005
Appointed Date: 24 March 2004
75 years old

Director
WHITTAKER, Anthony John
Resigned: 19 August 2002
Appointed Date: 08 January 2002
61 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

BRANTWOOD HOUSE MANAGEMENT COMPANY LIMITED Events

15 May 2017
Appointment of Mr Brian Donald Fisher as a director on 15 May 2017
15 May 2017
Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017
11 May 2017
Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017
08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
22 Jan 2002
New secretary appointed
22 Jan 2002
New director appointed
22 Jan 2002
Director resigned
22 Jan 2002
Secretary resigned
08 Jan 2002
Incorporation