BRYN MANSIONS MANAGEMENT LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS23 1NR

Company number 02235355
Status Active
Incorporation Date 24 March 1988
Company Type Private Limited Company
Address 21 BOULEVARD, WESTON SUPER MARE, SOMERSET, BS23 1NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Alice May Hockaday as a secretary on 12 July 2016. The most likely internet sites of BRYN MANSIONS MANAGEMENT LIMITED are www.brynmansionsmanagement.co.uk, and www.bryn-mansions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 2.9 miles; to Yatton Rail Station is 7 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryn Mansions Management Limited is a Private Limited Company. The company registration number is 02235355. Bryn Mansions Management Limited has been working since 24 March 1988. The present status of the company is Active. The registered address of Bryn Mansions Management Limited is 21 Boulevard Weston Super Mare Somerset Bs23 1nr. . ROSEMOUNT FRONT BLOCK LTD T/A SAXONS is a Secretary of the company. BRASHAW, Sally Jill is a Director of the company. HOCKADAY, Alice May is a Director of the company. HODGES, Justin is a Director of the company. HOOPER, Frazer is a Director of the company. WALLIS-ELLIS, Michele is a Director of the company. Secretary GARLAND, Christopher has been resigned. Secretary HOCKADAY, Alice May has been resigned. Secretary HOOPER, Ruth Louise has been resigned. Secretary TUCKER, Peter Robin has been resigned. Director DOYLE, Thomas has been resigned. Director DOYLE, Victoria has been resigned. Director GARLAND, Christopher has been resigned. Director HODGES, Justin has been resigned. Director HOLMES, Sylvia June has been resigned. Director HOOPER, Ruth Louise has been resigned. Director O'CONNOR, Alan Frederick has been resigned. Director TUCKER, Peter Robin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS
Appointed Date: 12 July 2016

Director
BRASHAW, Sally Jill
Appointed Date: 17 May 2014
67 years old

Director
HOCKADAY, Alice May
Appointed Date: 26 September 2007
57 years old

Director
HODGES, Justin
Appointed Date: 07 June 2010
49 years old

Director
HOOPER, Frazer
Appointed Date: 26 September 2007
47 years old

Director
WALLIS-ELLIS, Michele
Appointed Date: 26 September 2007
64 years old

Resigned Directors

Secretary
GARLAND, Christopher
Resigned: 26 September 2007
Appointed Date: 02 January 2003

Secretary
HOCKADAY, Alice May
Resigned: 12 July 2016
Appointed Date: 15 March 2011

Secretary
HOOPER, Ruth Louise
Resigned: 15 March 2011
Appointed Date: 26 September 2007

Secretary
TUCKER, Peter Robin
Resigned: 02 January 2003

Director
DOYLE, Thomas
Resigned: 10 May 2014
Appointed Date: 26 September 2007
42 years old

Director
DOYLE, Victoria
Resigned: 10 May 2014
Appointed Date: 26 September 2007
43 years old

Director
GARLAND, Christopher
Resigned: 26 September 2007
Appointed Date: 02 January 2003
55 years old

Director
HODGES, Justin
Resigned: 26 September 2007
Appointed Date: 02 January 2003
49 years old

Director
HOLMES, Sylvia June
Resigned: 26 September 2007
Appointed Date: 02 January 2003
76 years old

Director
HOOPER, Ruth Louise
Resigned: 23 April 2014
Appointed Date: 26 September 2007
41 years old

Director
O'CONNOR, Alan Frederick
Resigned: 02 January 2003
82 years old

Director
TUCKER, Peter Robin
Resigned: 02 January 2003
78 years old

BRYN MANSIONS MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Termination of appointment of Alice May Hockaday as a secretary on 12 July 2016
12 Jul 2016
Appointment of Rosemount Front Block Ltd T/a Saxons as a secretary on 12 July 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5

...
... and 83 more events
14 Oct 1988
Wd 06/10/88 ad 03/10/88--------- £ si 2@1=2 £ ic 2/4

15 Jun 1988
Secretary resigned;new secretary appointed

15 Jun 1988
Secretary resigned;director resigned;new director appointed

15 Jun 1988
Registered office changed on 15/06/88 from: cross house westgate road newcastle upon tyne NE99 1SB

24 Mar 1988
Incorporation