BRIMSMORE (MANAGEMENT) LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 1EQ

Company number 01185801
Status Active
Incorporation Date 1 October 1974
Company Type Private Limited Company
Address 32 PRINCES STREET, YEOVIL, SOMERSET, BA20 1EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Barbara Sheppard as a director on 10 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BRIMSMORE (MANAGEMENT) LIMITED are www.brimsmoremanagement.co.uk, and www.brimsmore-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimsmore Management Limited is a Private Limited Company. The company registration number is 01185801. Brimsmore Management Limited has been working since 01 October 1974. The present status of the company is Active. The registered address of Brimsmore Management Limited is 32 Princes Street Yeovil Somerset Ba20 1eq. . POPE, Owen Charles is a Secretary of the company. GARDINER, Richard Malcolm is a Director of the company. RICHARDS, Hayden is a Director of the company. Secretary BARROW, John Leslie has been resigned. Secretary BENNETT, Brian Frederick has been resigned. Secretary WHITE, Margaret Anne has been resigned. Director BARROW, John Leslie has been resigned. Director CHEDZOY, James Roland has been resigned. Director CORRIGAN, Amanda Jane has been resigned. Director CUTTS, Michael has been resigned. Director DOWDING, Roger William has been resigned. Director HENDRICH, Peter Edward has been resigned. Director HOWAT, Andrew James has been resigned. Director HUGHES, Heather Catherine has been resigned. Director LANGFORD, Peter Douglas has been resigned. Director LEGG, Brian Leonard has been resigned. Director MCFARLANE, Morven Stuart has been resigned. Director PADDINGTON, Madge Mary has been resigned. Director PRICE, Alan John has been resigned. Director RABBETTS, Linda Diane has been resigned. Director RAYMOND, Geoffrey Walter has been resigned. Director RHODES, Leonard Bryn has been resigned. Director SHEPPARD, Barbara has been resigned. Director WHITE, Margaret Anne has been resigned. Director WHITTINGHAM, Anthony has been resigned. Director WORTH, Paul Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POPE, Owen Charles
Appointed Date: 01 July 2002

Director
GARDINER, Richard Malcolm
Appointed Date: 28 September 1998
71 years old

Director
RICHARDS, Hayden

64 years old

Resigned Directors

Secretary
BARROW, John Leslie
Resigned: 30 June 2002
Appointed Date: 01 June 1997

Secretary
BENNETT, Brian Frederick
Resigned: 19 August 1996

Secretary
WHITE, Margaret Anne
Resigned: 31 May 1997
Appointed Date: 19 August 1996

Director
BARROW, John Leslie
Resigned: 01 July 2008
Appointed Date: 15 May 2000
80 years old

Director
CHEDZOY, James Roland
Resigned: 24 August 2004
87 years old

Director
CORRIGAN, Amanda Jane
Resigned: 24 January 1997
58 years old

Director
CUTTS, Michael
Resigned: 24 August 2004
Appointed Date: 24 September 1998
74 years old

Director
DOWDING, Roger William
Resigned: 10 May 1999
82 years old

Director
HENDRICH, Peter Edward
Resigned: 14 February 2003
76 years old

Director
HOWAT, Andrew James
Resigned: 24 August 2004
62 years old

Director
HUGHES, Heather Catherine
Resigned: 12 March 2008
Appointed Date: 03 November 1997
73 years old

Director
LANGFORD, Peter Douglas
Resigned: 15 May 2000
Appointed Date: 24 January 1997
92 years old

Director
LEGG, Brian Leonard
Resigned: 01 July 1999
Appointed Date: 18 November 1994
69 years old

Director
MCFARLANE, Morven Stuart
Resigned: 03 November 1997
92 years old

Director
PADDINGTON, Madge Mary
Resigned: 01 July 1999
118 years old

Director
PRICE, Alan John
Resigned: 06 April 2006
Appointed Date: 10 May 1999
88 years old

Director
RABBETTS, Linda Diane
Resigned: 17 November 1994
60 years old

Director
RAYMOND, Geoffrey Walter
Resigned: 30 September 1994
113 years old

Director
RHODES, Leonard Bryn
Resigned: 05 December 2002
Appointed Date: 30 September 1994
77 years old

Director
SHEPPARD, Barbara
Resigned: 10 March 2017
101 years old

Director
WHITE, Margaret Anne
Resigned: 24 September 1998
84 years old

Director
WHITTINGHAM, Anthony
Resigned: 24 January 1997
60 years old

Director
WORTH, Paul Anthony
Resigned: 24 January 1997
56 years old

Persons With Significant Control

Mr Richard Malcolm Gardiner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIMSMORE (MANAGEMENT) LIMITED Events

16 Mar 2017
Termination of appointment of Barbara Sheppard as a director on 10 March 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 31 July 2016 with updates
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 13

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
10 Mar 1987
Return made up to 07/10/86; full list of members

26 Sep 1986
Director resigned

26 Sep 1986
Director resigned;new director appointed

11 Sep 1986
Full accounts made up to 31 December 1984

01 Oct 1974
Incorporation

BRIMSMORE (MANAGEMENT) LIMITED Charges

9 May 1975
Legal mortgage
Delivered: 23 May 1975
Status: Satisfied on 29 September 2007
Persons entitled: Home Corporation LTD.
Description: Property @ sparrow road yeovil somerset (see doc m/7).