THE FIRS (BROMYARD) MANAGEMENT COMPANY LIMITED
BROMYARD

Hellopages » Herefordshire » Herefordshire, County of » HR7 4AT

Company number 05684276
Status Active
Incorporation Date 23 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MRS SYLVIA LACY, 4 THE FIRS, 100 OLD ROAD, BROMYARD, HEREFORDSHIRE, UNITED KINGDOM, HR7 4AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period shortened from 31 January 2017 to 31 December 2016; Current accounting period extended from 31 December 2016 to 31 January 2017. The most likely internet sites of THE FIRS (BROMYARD) MANAGEMENT COMPANY LIMITED are www.thefirsbromyardmanagementcompany.co.uk, and www.the-firs-bromyard-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The Firs Bromyard Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05684276. The Firs Bromyard Management Company Limited has been working since 23 January 2006. The present status of the company is Active. The registered address of The Firs Bromyard Management Company Limited is Mrs Sylvia Lacy 4 The Firs 100 Old Road Bromyard Herefordshire United Kingdom Hr7 4at. The company`s financial liabilities are £2.85k. It is £0.28k against last year. And the total assets are £3.25k, which is £0.59k against last year. LACY, Sylvia Joyce is a Secretary of the company. HILLING, Sarah Louise is a Director of the company. HOUGH, Christine Anne is a Director of the company. LACY, Sylvia Joyce is a Director of the company. PRECIOUS, Helen Louise is a Director of the company. RICHARDS, Peter Sam is a Director of the company. Secretary RENDLE, Paul Wentworth has been resigned. Secretary SMART, Lauraine Margaret has been resigned. Secretary TOWNSEND, Martin Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIS, Trevor Anthony has been resigned. Director FORSYTH, Nigel Graham has been resigned. Director HILLING, Sarah Louise has been resigned. Director PERFECT, Christopher Robert has been resigned. Director PRECIOUS, Helen Louise has been resigned. Director RENDLE, Paul Wentworth has been resigned. Director RENDLE, Stephen Charles Wentworth has been resigned. Director RICHARDS, Peter Martin Sam has been resigned. Director SMART, Lauraine Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the firs (bromyard) management company Key Finiance

LIABILITIES £2.85k
+10%
CASH n/a
TOTAL ASSETS £3.25k
+22%
All Financial Figures

Current Directors

Secretary
LACY, Sylvia Joyce
Appointed Date: 18 May 2016

Director
HILLING, Sarah Louise
Appointed Date: 23 October 2016
59 years old

Director
HOUGH, Christine Anne
Appointed Date: 12 June 2015
71 years old

Director
LACY, Sylvia Joyce
Appointed Date: 01 February 2016
80 years old

Director
PRECIOUS, Helen Louise
Appointed Date: 23 October 2016
46 years old

Director
RICHARDS, Peter Sam
Appointed Date: 23 October 2016
47 years old

Resigned Directors

Secretary
RENDLE, Paul Wentworth
Resigned: 18 December 2007
Appointed Date: 23 January 2006

Secretary
SMART, Lauraine Margaret
Resigned: 01 February 2016
Appointed Date: 19 December 2007

Secretary
TOWNSEND, Martin Edward
Resigned: 18 May 2016
Appointed Date: 01 February 2016

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 23 January 2006

Director
DAVIS, Trevor Anthony
Resigned: 16 February 2016
Appointed Date: 09 March 2012
67 years old

Director
FORSYTH, Nigel Graham
Resigned: 12 June 2015
Appointed Date: 19 December 2007
61 years old

Director
HILLING, Sarah Louise
Resigned: 16 February 2016
Appointed Date: 19 December 2007
59 years old

Director
PERFECT, Christopher Robert
Resigned: 09 March 2012
Appointed Date: 19 December 2007
57 years old

Director
PRECIOUS, Helen Louise
Resigned: 16 February 2016
Appointed Date: 19 December 2007
46 years old

Director
RENDLE, Paul Wentworth
Resigned: 18 December 2007
Appointed Date: 23 January 2006
94 years old

Director
RENDLE, Stephen Charles Wentworth
Resigned: 18 December 2007
Appointed Date: 23 January 2006
67 years old

Director
RICHARDS, Peter Martin Sam
Resigned: 07 July 2016
Appointed Date: 19 December 2007
47 years old

Director
SMART, Lauraine Margaret
Resigned: 01 February 2016
Appointed Date: 19 December 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2006
Appointed Date: 23 January 2006

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 23 January 2006

Persons With Significant Control

Mrs Sylvia Joyce Lacy
Notified on: 5 May 2016
80 years old
Nature of control: Has significant influence or control

THE FIRS (BROMYARD) MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 December 2016
25 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
24 Jan 2017
Current accounting period extended from 31 December 2016 to 31 January 2017
13 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
25 Oct 2016
Appointment of Mr Peter Sam Richards as a director on 23 October 2016
...
... and 56 more events
08 Feb 2006
New director appointed
08 Feb 2006
New secretary appointed;new director appointed
08 Feb 2006
Secretary resigned;director resigned
08 Feb 2006
Director resigned
23 Jan 2006
Incorporation