BRUCH PROPERTY MANAGEMENT LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 03540353
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Sheetal Kumar Aggarwal on 1 September 2016. The most likely internet sites of BRUCH PROPERTY MANAGEMENT LTD are www.bruchpropertymanagement.co.uk, and www.bruch-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Bruch Property Management Ltd is a Private Limited Company. The company registration number is 03540353. Bruch Property Management Ltd has been working since 03 April 1998. The present status of the company is Active. The registered address of Bruch Property Management Ltd is 48 52 Penny Lane Mossley Hill Liverpool L18 1dg. The company`s financial liabilities are £113.72k. It is £112.46k against last year. The cash in hand is £0.19k. It is £-0.96k against last year. And the total assets are £1.32k, which is £-21.85k against last year. ROBERTS, Kathryn Maria is a Secretary of the company. AGGARWAL, Sheetal Kumar is a Director of the company. Secretary AGGARWAL, Sheetal Kumar has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KANG, Jarnail Singh has been resigned. Director KENT, Benjamin James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bruch property management Key Finiance

LIABILITIES £113.72k
+8918%
CASH £0.19k
-84%
TOTAL ASSETS £1.32k
-95%
All Financial Figures

Current Directors

Secretary
ROBERTS, Kathryn Maria
Appointed Date: 23 January 2003

Director
AGGARWAL, Sheetal Kumar
Appointed Date: 03 April 1998
70 years old

Resigned Directors

Secretary
AGGARWAL, Sheetal Kumar
Resigned: 23 January 2003
Appointed Date: 03 April 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Director
KANG, Jarnail Singh
Resigned: 01 October 2015
Appointed Date: 01 April 2007
58 years old

Director
KENT, Benjamin James
Resigned: 23 January 2003
Appointed Date: 03 April 1998
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Persons With Significant Control

Mr Sheetal Kumar Aggarwal
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

BRUCH PROPERTY MANAGEMENT LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Sep 2016
Director's details changed for Mr Sheetal Kumar Aggarwal on 1 September 2016
09 Sep 2016
Secretary's details changed for Mrs Kathryn Maria Roberts on 1 September 2016
09 Sep 2016
Termination of appointment of Jarnail Singh Kang as a director on 1 October 2015
...
... and 50 more events
22 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Registered office changed on 22/07/98 from: 52 penny lane mussley hill liverpool L18 1DG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1998
Secretary resigned
20 Apr 1998
Director resigned
03 Apr 1998
Incorporation

BRUCH PROPERTY MANAGEMENT LTD Charges

30 November 2015
Charge code 0354 0353 0004
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
25 November 2015
Charge code 0354 0353 0003
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 queens drive liverpool t/no MS435664. Together with…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26 queens drive liverpool t/no MS463714. Together with…