BRM MANAGEMENT LIMITED
TADWORTH B R M PROJECT MANAGEMENT LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 7RR

Company number 02043576
Status Active
Incorporation Date 5 August 1986
Company Type Private Limited Company
Address GRIVE HOUSE, 45 WALTON STREET, TADWORTH, SURREY, KT20 7RR
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 12 May 2017 with no updates; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 April 2017 with updates. The most likely internet sites of BRM MANAGEMENT LIMITED are www.brmmanagement.co.uk, and www.brm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Chessington North Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.6 miles; to Purley Rail Station is 6.8 miles; to Kingston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brm Management Limited is a Private Limited Company. The company registration number is 02043576. Brm Management Limited has been working since 05 August 1986. The present status of the company is Active. The registered address of Brm Management Limited is Grive House 45 Walton Street Tadworth Surrey Kt20 7rr. The company`s financial liabilities are £59.73k. It is £-2.79k against last year. The cash in hand is £9.64k. It is £-4.39k against last year. And the total assets are £84.95k, which is £13.06k against last year. BOWNESS, John Henry is a Director of the company. Secretary BOWNESS, John Henry has been resigned. Secretary JAMIESON, Ian William has been resigned. Director HOSSACK, Alan James has been resigned. Director MITCHELL, Anthony William has been resigned. Director REED, Henry John has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


brm management Key Finiance

LIABILITIES £59.73k
-5%
CASH £9.64k
-32%
TOTAL ASSETS £84.95k
+18%
All Financial Figures

Current Directors

Director
BOWNESS, John Henry

77 years old

Resigned Directors

Secretary
BOWNESS, John Henry
Resigned: 27 October 2005

Secretary
JAMIESON, Ian William
Resigned: 12 February 2009
Appointed Date: 27 October 2005

Director
HOSSACK, Alan James
Resigned: 27 October 2005
Appointed Date: 01 October 2000
85 years old

Director
MITCHELL, Anthony William
Resigned: 30 September 2000
77 years old

Director
REED, Henry John
Resigned: 18 January 1999
88 years old

Persons With Significant Control

Mr John Henry Bowness Fciob Mrics Fas1
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRM MANAGEMENT LIMITED Events

12 May 2017
Confirmation statement made on 12 May 2017 with no updates
04 May 2017
Total exemption small company accounts made up to 30 September 2016
02 May 2017
Confirmation statement made on 29 April 2017 with updates
25 Jan 2017
Satisfaction of charge 27 in full
17 Jan 2017
Satisfaction of charge 23 in full
...
... and 144 more events
29 Jul 1988
Accounts for a small company made up to 30 September 1987

29 Jul 1988
Return made up to 14/02/88; full list of members

25 Sep 1986
Accounting reference date notified as 30/09

19 Aug 1986
Secretary resigned;new secretary appointed

05 Aug 1986
Certificate of Incorporation

BRM MANAGEMENT LIMITED Charges

30 June 2015
Charge code 0204 3576 0040
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H flat 3 14 chalfont road london t/no SGL733091. L/h flat…
30 June 2015
Charge code 0204 3576 0039
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H t/no SGL733091 being flat 3, 14 chalfont road, london…
21 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Lh/ property k/a flat 3 14 chalfont road south norwood…
23 December 2010
Legal charge
Delivered: 29 December 2010
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 5 108 portland road london any other interests in the…
17 September 2009
Legal charge
Delivered: 25 September 2009
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 2 chaldon court, 89 beauchamp road, london SGL699909 by way…
15 September 2009
Legal charge
Delivered: 25 September 2009
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 5 rochester court, 6-8 avenue road, south norwood by…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 15 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 14 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 13 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 10 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 9 wetherby court 226 south norwood hill london and…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 7 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 6 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: 4 wetherby court 226 south norwood hill london and garage…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Grive house 45 walton street walton on the hill surrey…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 6B selhurst road south norwood. By way of fixed charge the…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 5 108 portland road south norwood london. By way of…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 87 menlo gardens upper norwood. By way of fixed charge the…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 85 menlo gardens beulah hill upper norwood. By way of fixed…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 3 14 chalfont road south norwood. By way of fixed…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: 34 aschirch road addiscombe croydon surrey. By way of fixed…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 1 abbots court claret gardens south norwood. By way of…
29 April 2005
Legal mortgage
Delivered: 4 May 2005
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 10 wetherby court 226 south norwood…
20 May 2004
Legal mortgage
Delivered: 21 May 2004
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 4 wetherby court 226 south…
31 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 9 wetherby court 226 south norwood…
8 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat b 6 selhurst road…
12 December 2001
Legal mortgage
Delivered: 13 December 2001
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 34 aschurch road croydon. With the benefit…
21 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: 6 wetherby court and garage number 6 south norwood hill…
21 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: 13 wetherby court and garage number 4 south norwood hill…
20 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: 7 wetherby court south norwood hill london SE25. With the…
15 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1 abbotts court claret gardens south…
6 June 2000
Legal mortgage
Delivered: 7 June 2000
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: 87 menlo gardens upper norwood london (l/h). With the…
26 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: Flat 5 106/110 portland road south norwood. With the…
20 November 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 31 March 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 31 March 2007
Persons entitled: Nationwide Building Society
Description: All that property k/a 45 walton street walton on the hill…
24 September 1997
Legal mortgage
Delivered: 25 September 1997
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: Flat 15 wetherby court 226 south norwood hill london. With…
20 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: Flat 3 14 chalfont road south norwood london SE25 with the…
3 February 1995
Charge
Delivered: 14 February 1995
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 March 1989
Fixed and floating charge
Delivered: 18 April 1989
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…