BRANDCREST PROPERTIES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4RS

Company number 01135583
Status Active
Incorporation Date 21 September 1973
Company Type Private Limited Company
Address 14 ST. ANN'S VILLAS,, LONDON,, W11 4RS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of BRANDCREST PROPERTIES LIMITED are www.brandcrestproperties.co.uk, and www.brandcrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Brandcrest Properties Limited is a Private Limited Company. The company registration number is 01135583. Brandcrest Properties Limited has been working since 21 September 1973. The present status of the company is Active. The registered address of Brandcrest Properties Limited is 14 St Ann S Villas London W11 4rs. . SINGLETON, Charles Anthony is a Secretary of the company. BARNETT, Marie Jane Helene is a Director of the company. SARKIS, Mona Marie Therese is a Director of the company. SPIRO, Caroline Onorina is a Director of the company. TREADWELL, Thomas Ord is a Director of the company. Secretary TURNER-BISHOP, Jonathon Pierson has been resigned. Secretary WILD, Robert Anstey Preston has been resigned. Director FOA, Lillian Joan has been resigned. Director TURNER-BISHOP, Jonathon Pierson has been resigned. Director WILD, Robert Anstey Preston has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SINGLETON, Charles Anthony
Appointed Date: 12 January 2001

Director

Director

Director
SPIRO, Caroline Onorina
Appointed Date: 12 January 2001
74 years old

Director
TREADWELL, Thomas Ord
Appointed Date: 12 January 2001
82 years old

Resigned Directors

Secretary
TURNER-BISHOP, Jonathon Pierson
Resigned: 12 January 2001
Appointed Date: 16 April 1997

Secretary
WILD, Robert Anstey Preston
Resigned: 16 April 1997

Director
FOA, Lillian Joan
Resigned: 01 February 1995
106 years old

Director
TURNER-BISHOP, Jonathon Pierson
Resigned: 12 January 2001
Appointed Date: 16 April 1997
57 years old

Director
WILD, Robert Anstey Preston
Resigned: 16 April 1997
67 years old

BRANDCREST PROPERTIES LIMITED Events

07 Jan 2017
Confirmation statement made on 30 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 8

...
... and 70 more events
07 Jun 1986
Return made up to 31/12/85; full list of members

07 Jun 1986
Return made up to 31/12/85; full list of members

07 Jun 1986
Return made up to 31/12/84; full list of members

07 Jun 1986
Return made up to 31/12/84; full list of members

20 May 1986
First gazette