BRINCLIFFE COURT FLATS COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 7UJ
Company number 00733748
Status Active
Incorporation Date 29 August 1962
Company Type Private Limited Company
Address FAIRWAYS ESTATE AGENTS, 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRINCLIFFE COURT FLATS COMPANY LIMITED are www.brincliffecourtflatscompany.co.uk, and www.brincliffe-court-flats-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Dronfield Rail Station is 1.9 miles; to Sheffield Rail Station is 3.5 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brincliffe Court Flats Company Limited is a Private Limited Company. The company registration number is 00733748. Brincliffe Court Flats Company Limited has been working since 29 August 1962. The present status of the company is Active. The registered address of Brincliffe Court Flats Company Limited is Fairways Estate Agents 356 Meadowhead Sheffield South Yorkshire S8 7uj. . MCDONALD, John Stephen is a Secretary of the company. BRAMLEY, Andrew is a Director of the company. JENNINGS, Ian is a Director of the company. RYAN, Angela Mary is a Director of the company. Secretary HUMPHREY, David Alistair has been resigned. Secretary EADON LOCKWOOD & RIDDLE LTD has been resigned. Director ALLISON, Margaret has been resigned. Director BERRY, Michael Harry has been resigned. Director BEVAN, Jacqueline Ann has been resigned. Director CASS, James Ovid Iain has been resigned. Director CHAPMAN, John Westley has been resigned. Director COOMBS, Nellie has been resigned. Director COWELL, Gillian Lesley has been resigned. Director HATT, Helga Wilhelmina Marian has been resigned. Director HAWKSWORTH, Robert Matthew has been resigned. Director HAYNES, Michael has been resigned. Director HEWITT, Charles Richard John has been resigned. Director IBBOTSON, Rachel has been resigned. Director JARMAN, Eva Lucy Mary has been resigned. Director JAY, Margaret Eveline has been resigned. Director LAM, Joseph Kah-Wah has been resigned. Director LAM, Joseph Kah-Wah has been resigned. Director LINDLEY, Geoffrey Donald has been resigned. Director NOWELL, Gillian Nuttall has been resigned. Director POOLE, Martyn Philip has been resigned. Director POOLE, Martyn Philip has been resigned. Director RYALL, Helen Elizabeth has been resigned. Director SORSBY, Angela Julie, Dr has been resigned. Director TIMMS, Janet Winifred has been resigned. Director TOWNSEND, Rosaline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, John Stephen
Appointed Date: 16 April 2012

Director
BRAMLEY, Andrew
Appointed Date: 03 April 2006
60 years old

Director
JENNINGS, Ian
Appointed Date: 01 September 2014
79 years old

Director
RYAN, Angela Mary
Appointed Date: 07 April 2008
62 years old

Resigned Directors

Secretary
HUMPHREY, David Alistair
Resigned: 04 November 2004

Secretary
EADON LOCKWOOD & RIDDLE LTD
Resigned: 16 April 2012
Appointed Date: 04 November 2004

Director
ALLISON, Margaret
Resigned: 20 February 2006
106 years old

Director
BERRY, Michael Harry
Resigned: 28 April 2014
Appointed Date: 28 April 2003
86 years old

Director
BEVAN, Jacqueline Ann
Resigned: 24 April 1995
72 years old

Director
CASS, James Ovid Iain
Resigned: 06 April 1998
Appointed Date: 17 October 1994
55 years old

Director
CHAPMAN, John Westley
Resigned: 18 January 2016
Appointed Date: 28 April 2003
84 years old

Director
COOMBS, Nellie
Resigned: 18 July 1994
101 years old

Director
COWELL, Gillian Lesley
Resigned: 12 April 1999
Appointed Date: 24 April 1995
82 years old

Director
HATT, Helga Wilhelmina Marian
Resigned: 12 April 1999
Appointed Date: 24 August 1993
110 years old

Director
HAWKSWORTH, Robert Matthew
Resigned: 19 February 2015
Appointed Date: 29 March 2004
73 years old

Director
HAYNES, Michael
Resigned: 10 April 1991
67 years old

Director
HEWITT, Charles Richard John
Resigned: 07 April 2008
Appointed Date: 12 April 1999
64 years old

Director
IBBOTSON, Rachel
Resigned: 07 March 2011
Appointed Date: 06 April 1998
101 years old

Director
JARMAN, Eva Lucy Mary
Resigned: 20 July 1993
115 years old

Director
JAY, Margaret Eveline
Resigned: 20 February 2006
102 years old

Director
LAM, Joseph Kah-Wah
Resigned: 13 November 2002
Appointed Date: 12 April 1999
62 years old

Director
LAM, Joseph Kah-Wah
Resigned: 06 April 1998
Appointed Date: 07 April 1997
62 years old

Director
LINDLEY, Geoffrey Donald
Resigned: 12 March 2003
Appointed Date: 12 April 1999
62 years old

Director
NOWELL, Gillian Nuttall
Resigned: 15 September 1992
65 years old

Director
POOLE, Martyn Philip
Resigned: 28 April 2014
Appointed Date: 07 March 2011
76 years old

Director
POOLE, Martyn Philip
Resigned: 16 April 2013
Appointed Date: 07 March 2011
76 years old

Director
RYALL, Helen Elizabeth
Resigned: 30 December 2014
Appointed Date: 03 April 2006
78 years old

Director
SORSBY, Angela Julie, Dr
Resigned: 06 April 1998
Appointed Date: 07 April 1997
64 years old

Director
TIMMS, Janet Winifred
Resigned: 29 March 2004
Appointed Date: 29 October 1991
87 years old

Director
TOWNSEND, Rosaline
Resigned: 04 July 1996
Appointed Date: 07 April 1992
110 years old

Persons With Significant Control

Mr John Stephen Mcdonald
Notified on: 9 June 2016
72 years old
Nature of control: Has significant influence or control

BRINCLIFFE COURT FLATS COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 September 2016
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27

19 Feb 2016
Director's details changed for Angela Mary Ryan on 1 February 2016
...
... and 118 more events
03 Nov 1986
Registered office changed on 03/11/86 from: flat 3 brincliffe court nether edge road sheffield sy 1RX

02 May 1986
Full accounts made up to 30 September 1985

02 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Registered office changed on 02/05/86 from: 283 buchanan road sheffield S5 8AU

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed