328 BROWNHILL ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE6 1AX

Company number 04403684
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address 328 BROWNHILL ROAD, LONDON, SE6 1AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4 . The most likely internet sites of 328 BROWNHILL ROAD MANAGEMENT LIMITED are www.328brownhillroadmanagement.co.uk, and www.328-brownhill-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 328 Brownhill Road Management Limited is a Private Limited Company. The company registration number is 04403684. 328 Brownhill Road Management Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of 328 Brownhill Road Management Limited is 328 Brownhill Road London Se6 1ax. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BLAKE, Tamzine is a Director of the company. JAROSA, Jelena is a Director of the company. SCAIFE, Sian Elizabeth is a Director of the company. TOSONE, Giovanni is a Director of the company. Secretary WILD, Nigel Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBS, Reginald George has been resigned. Director ALVES NUNES, Dercio Joao has been resigned. Director IZZARD, Margaret Veronica has been resigned. Director KANELLAS, Alexander James has been resigned. Director SERRA BARBER, Francisca has been resigned. Director WILD, Nigel Andrew has been resigned. The company operates in "Residents property management".


328 brownhill road management Key Finiance

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

Current Directors

Director
BLAKE, Tamzine
Appointed Date: 26 March 2002
74 years old

Director
JAROSA, Jelena
Appointed Date: 26 August 2008
63 years old

Director
SCAIFE, Sian Elizabeth
Appointed Date: 18 October 2013
41 years old

Director
TOSONE, Giovanni
Appointed Date: 26 August 2008
67 years old

Resigned Directors

Secretary
WILD, Nigel Andrew
Resigned: 12 September 2006
Appointed Date: 26 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
ABBS, Reginald George
Resigned: 20 July 2007
Appointed Date: 26 March 2002
85 years old

Director
ALVES NUNES, Dercio Joao
Resigned: 18 October 2013
Appointed Date: 01 November 2011
38 years old

Director
IZZARD, Margaret Veronica
Resigned: 04 April 2007
Appointed Date: 26 March 2002
89 years old

Director
KANELLAS, Alexander James
Resigned: 18 October 2013
Appointed Date: 01 November 2011
40 years old

Director
SERRA BARBER, Francisca
Resigned: 12 October 2011
Appointed Date: 26 August 2008
51 years old

Director
WILD, Nigel Andrew
Resigned: 12 September 2006
Appointed Date: 26 March 2002
66 years old

328 BROWNHILL ROAD MANAGEMENT LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4

...
... and 38 more events
23 Apr 2004
Total exemption full accounts made up to 26 March 2004
07 May 2003
Total exemption full accounts made up to 26 March 2003
09 Apr 2003
Return made up to 26/03/03; full list of members
03 Apr 2002
Secretary resigned
26 Mar 2002
Incorporation