TWENTY-ONE BRAMHAM GARDENS (MANAGEMENT) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 02889627
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 July 2016. The most likely internet sites of TWENTY-ONE BRAMHAM GARDENS (MANAGEMENT) LIMITED are www.twentyonebramhamgardensmanagement.co.uk, and www.twenty-one-bramham-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Twenty One Bramham Gardens Management Limited is a Private Limited Company. The company registration number is 02889627. Twenty One Bramham Gardens Management Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Twenty One Bramham Gardens Management Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire Lu2 9ex. The company`s financial liabilities are £1.92k. It is £0k against last year. And the total assets are £1.92k, which is £0k against last year. BALMER, Lisa is a Director of the company. BURKE, Linda is a Director of the company. Secretary CHIN, Florence has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary PAWLEY, Martin has been resigned. Director BALMER, Lisa has been resigned. Director CHIN, Florence has been resigned. Director DANA, Dahlia Judith has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FRANK, Frederick George Constantine has been resigned. Director MATTAR, Juliano has been resigned. Director PAWLEY, Martin has been resigned. Director SHARP, Steven Robert has been resigned. Director WARNER, Robert Henry has been resigned. The company operates in "Residents property management".


twenty-one bramham gardens (management) Key Finiance

LIABILITIES £1.92k
CASH n/a
TOTAL ASSETS £1.92k
All Financial Figures

Current Directors

Director
BALMER, Lisa
Appointed Date: 02 August 2010
57 years old

Director
BURKE, Linda
Appointed Date: 01 November 2012
44 years old

Resigned Directors

Secretary
CHIN, Florence
Resigned: 31 July 2015
Appointed Date: 31 October 2000

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Secretary
PAWLEY, Martin
Resigned: 02 November 2000
Appointed Date: 20 January 1994

Director
BALMER, Lisa
Resigned: 02 August 2010
Appointed Date: 02 August 2010
57 years old

Director
CHIN, Florence
Resigned: 31 July 2015
Appointed Date: 26 January 1994
87 years old

Director
DANA, Dahlia Judith
Resigned: 23 April 2009
Appointed Date: 06 March 2007
48 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
FRANK, Frederick George Constantine
Resigned: 30 January 2005
Appointed Date: 07 February 2002
54 years old

Director
MATTAR, Juliano
Resigned: 12 December 2006
Appointed Date: 07 July 2004
53 years old

Director
PAWLEY, Martin
Resigned: 02 November 2000
Appointed Date: 20 January 1994
87 years old

Director
SHARP, Steven Robert
Resigned: 22 May 2003
Appointed Date: 16 January 2001
68 years old

Director
WARNER, Robert Henry
Resigned: 30 November 2000
Appointed Date: 20 January 1994
68 years old

TWENTY-ONE BRAMHAM GARDENS (MANAGEMENT) LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 September 2015
12 Jul 2016
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 July 2016
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
05 May 1994
Accounting reference date notified as 30/09

05 May 1994
New director appointed

22 Feb 1994
Registered office changed on 22/02/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

22 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1994
Incorporation