BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH
Company number 04503620
Status Active
Incorporation Date 5 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EDDISONS LIV, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED are www.brackendalecourtmanagementcompany.co.uk, and www.brackendale-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Brackendale Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04503620. Brackendale Court Management Company Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Brackendale Court Management Company Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . MCCARTHY, Danielle Clare is a Secretary of the company. CREWE, Vincent Terence is a Director of the company. Secretary CORBIN, John Richard has been resigned. Secretary HEALD, Alexandra Fay has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary MURPHY, Helena Jane has been resigned. Secretary TATTERSALL, Michael has been resigned. Secretary WILLANS, Michael David has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director BURTON, Christopher Julian has been resigned. Director FOSTER, Graham Alan has been resigned. Director HEALD, Alexandra Fay has been resigned. Director JACKSON, Steven Robert has been resigned. Director MADDEN, Ricky has been resigned. The company operates in "Residents property management".


brackendale court (management company) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCARTHY, Danielle Clare
Appointed Date: 02 September 2014

Director
CREWE, Vincent Terence
Appointed Date: 28 April 2011
75 years old

Resigned Directors

Secretary
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 08 August 2003

Secretary
HEALD, Alexandra Fay
Resigned: 13 January 2012
Appointed Date: 17 May 2010

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 06 June 2005

Secretary
MORLEY, Sharon Tracey
Resigned: 30 September 2010
Appointed Date: 01 August 2009

Secretary
MURPHY, Helena Jane
Resigned: 01 September 2014
Appointed Date: 13 January 2012

Secretary
TATTERSALL, Michael
Resigned: 08 August 2003
Appointed Date: 05 August 2002

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Director
BRENNAND, Marcus Anthony Harold
Resigned: 15 October 2010
Appointed Date: 31 October 2008
53 years old

Director
BURTON, Christopher Julian
Resigned: 08 August 2003
Appointed Date: 05 August 2002
64 years old

Director
FOSTER, Graham Alan
Resigned: 31 October 2008
Appointed Date: 08 August 2003
61 years old

Director
HEALD, Alexandra Fay
Resigned: 20 April 2011
Appointed Date: 25 October 2010
42 years old

Director
JACKSON, Steven Robert
Resigned: 08 August 2003
Appointed Date: 05 August 2002
61 years old

Director
MADDEN, Ricky
Resigned: 28 April 2011
Appointed Date: 15 October 2010
45 years old

BRACKENDALE COURT (MANAGEMENT COMPANY) LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 August 2016
29 Sep 2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Jul 2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016
26 Feb 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 49 more events
20 Aug 2003
New secretary appointed
20 Aug 2003
Director resigned
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
05 Aug 2002
Incorporation