BRABHAM COURT MANAGEMENT COMPANY LIMITED(THE)
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 9RU

Company number 02089501
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address BRABHAM COURT, ALGERNON STREET, ECCLES, MANCHESTER, LANCASHIRE, M30 9RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRABHAM COURT MANAGEMENT COMPANY LIMITED(THE) are www.brabhamcourtmanagementcompany.co.uk, and www.brabham-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Brabham Court Management Company Limited The is a Private Limited Company. The company registration number is 02089501. Brabham Court Management Company Limited The has been working since 14 January 1987. The present status of the company is Active. The registered address of Brabham Court Management Company Limited The is Brabham Court Algernon Street Eccles Manchester Lancashire M30 9ru. . STEPHENS, Susan Jayne is a Director of the company. Secretary HALL, Deborah has been resigned. Secretary LYTHGO, Melanie Jane has been resigned. Secretary STEPHENS, Susan Jayne has been resigned. Secretary WHITNALL, Sandra Louise has been resigned. Director GEMMELL, Julie has been resigned. Director LYTHGO, Melanie Jane has been resigned. Director WALLIS, Carol Lesley has been resigned. Director WHITNALL, Sandra Louise has been resigned. The company operates in "Residents property management".


Current Directors

Director
STEPHENS, Susan Jayne
Appointed Date: 01 April 2005
61 years old

Resigned Directors

Secretary
HALL, Deborah
Resigned: 01 April 2014
Appointed Date: 01 April 2005

Secretary
LYTHGO, Melanie Jane
Resigned: 23 June 1997
Appointed Date: 12 January 1995

Secretary
STEPHENS, Susan Jayne
Resigned: 01 April 2005
Appointed Date: 23 June 1997

Secretary
WHITNALL, Sandra Louise
Resigned: 12 January 1995

Director
GEMMELL, Julie
Resigned: 01 April 2005
Appointed Date: 20 May 2003
53 years old

Director
LYTHGO, Melanie Jane
Resigned: 23 June 1997
Appointed Date: 12 January 1995
60 years old

Director
WALLIS, Carol Lesley
Resigned: 20 May 2003
63 years old

Director
WHITNALL, Sandra Louise
Resigned: 12 January 1995
62 years old

BRABHAM COURT MANAGEMENT COMPANY LIMITED(THE) Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6

30 Sep 2015
Termination of appointment of Deborah Hall as a secretary on 1 April 2014
...
... and 66 more events
16 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

29 Oct 1987
Secretary resigned;director resigned

29 Oct 1987
New secretary appointed;new director appointed

04 Feb 1987
Secretary resigned

14 Jan 1987
Certificate of Incorporation