BRAZENHEATH MANAGEMENT LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7RP

Company number 02639720
Status Active
Incorporation Date 21 August 1991
Company Type Private Limited Company
Address FLAT 4 174 CASTLE HILL, READING, BERKSHIRE, RG1 7RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of BRAZENHEATH MANAGEMENT LIMITED are www.brazenheathmanagement.co.uk, and www.brazenheath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Brazenheath Management Limited is a Private Limited Company. The company registration number is 02639720. Brazenheath Management Limited has been working since 21 August 1991. The present status of the company is Active. The registered address of Brazenheath Management Limited is Flat 4 174 Castle Hill Reading Berkshire Rg1 7rp. . BROKENSHIRE, Gary is a Director of the company. GEDDES, James is a Director of the company. GORMAN, Nicholas John is a Director of the company. VARNEY, Kevin Ernest is a Director of the company. ZEOLLA, Vanessa Anne is a Director of the company. Secretary ELLIMAN, Sean Peter has been resigned. Secretary GUILD, Fiona Heather has been resigned. Secretary SWINDLEY, Richard has been resigned. Secretary TATTERSALL, Andrew has been resigned. Secretary VARNEY, Kevin Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLIMAN, Sean Peter has been resigned. Director GUILD, Fiona Heather has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCULLOCH, John Richard has been resigned. Director PRITCHARD, Neil has been resigned. Director ROBERTS, Noel Edward has been resigned. Director STEPHENS, David Allen has been resigned. Director TATTERSALL, Andrew has been resigned. Director WEBBER, Andrew Charles has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROKENSHIRE, Gary
Appointed Date: 20 September 2007
52 years old

Director
GEDDES, James
Appointed Date: 15 October 2013
54 years old

Director
GORMAN, Nicholas John
Appointed Date: 01 January 2008
49 years old

Director
VARNEY, Kevin Ernest
Appointed Date: 28 May 1995
58 years old

Director
ZEOLLA, Vanessa Anne
Appointed Date: 25 January 2008
57 years old

Resigned Directors

Secretary
ELLIMAN, Sean Peter
Resigned: 20 September 2001
Appointed Date: 16 May 2000

Secretary
GUILD, Fiona Heather
Resigned: 26 April 1999
Appointed Date: 10 August 1998

Secretary
SWINDLEY, Richard
Resigned: 30 November 2007
Appointed Date: 24 April 1999

Secretary
TATTERSALL, Andrew
Resigned: 01 June 1995
Appointed Date: 21 August 1991

Secretary
VARNEY, Kevin Ernest
Resigned: 10 August 1998
Appointed Date: 28 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1991
Appointed Date: 21 August 1991

Director
ELLIMAN, Sean Peter
Resigned: 04 January 2008
Appointed Date: 16 May 2000
56 years old

Director
GUILD, Fiona Heather
Resigned: 26 April 1999
Appointed Date: 05 August 1993
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1991
Appointed Date: 21 August 1991

Director
MCCULLOCH, John Richard
Resigned: 30 April 2000
Appointed Date: 23 March 1997
55 years old

Director
PRITCHARD, Neil
Resigned: 28 February 2007
Appointed Date: 06 June 2000
67 years old

Director
ROBERTS, Noel Edward
Resigned: 25 July 1993
Appointed Date: 21 August 1991
63 years old

Director
STEPHENS, David Allen
Resigned: 23 March 1995
Appointed Date: 13 October 1991
60 years old

Director
TATTERSALL, Andrew
Resigned: 23 March 1997
Appointed Date: 21 August 1991
62 years old

Director
WEBBER, Andrew Charles
Resigned: 29 May 1998
Appointed Date: 28 May 1995
56 years old

BRAZENHEATH MANAGEMENT LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 5 April 2016
21 Aug 2016
Confirmation statement made on 21 August 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 5 April 2015
30 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5

22 Oct 2014
Total exemption full accounts made up to 5 April 2014
...
... and 67 more events
02 Oct 1991
Accounting reference date notified as 05/04

10 Sep 1991
Registered office changed on 10/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1991
New director appointed

21 Aug 1991
Incorporation