MCDONNELL BROTHERS PROPERTY MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 2GF

Company number 03065434
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address 124 BELMONT ROAD, PORTSWOOD, SOUTHAMPTON, SO17 2GF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 99 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MCDONNELL BROTHERS PROPERTY MANAGEMENT LIMITED are www.mcdonnellbrotherspropertymanagement.co.uk, and www.mcdonnell-brothers-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Redbridge Rail Station is 3.6 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdonnell Brothers Property Management Limited is a Private Limited Company. The company registration number is 03065434. Mcdonnell Brothers Property Management Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Mcdonnell Brothers Property Management Limited is 124 Belmont Road Portswood Southampton So17 2gf. . MCDONNELL, Steven is a Secretary of the company. MCDONNELL, James is a Director of the company. MCDONNELL, Steven is a Director of the company. MCDONNELL, William is a Director of the company. Secretary MCDONNELL, Anne Marie has been resigned. Secretary WILLS, Amanda Jane has been resigned. Secretary COURT SECRETARIES LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COURT BUSINESS SERVICES LIMITED has been resigned. Director MCDONNELL, James has been resigned. Director WALJI, Nurjehan Shabbirali has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCDONNELL, Steven
Appointed Date: 11 March 1996

Director
MCDONNELL, James
Appointed Date: 07 November 1995
83 years old

Director
MCDONNELL, Steven
Appointed Date: 07 November 1995
62 years old

Director
MCDONNELL, William
Appointed Date: 07 November 1995
75 years old

Resigned Directors

Secretary
MCDONNELL, Anne Marie
Resigned: 11 March 1996
Appointed Date: 07 November 1995

Secretary
WILLS, Amanda Jane
Resigned: 07 November 1995
Appointed Date: 26 June 1995

Secretary
COURT SECRETARIES LIMITED
Resigned: 14 June 1995
Appointed Date: 13 June 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 June 1995
Appointed Date: 07 June 1995

Director
COURT BUSINESS SERVICES LIMITED
Resigned: 14 June 1995
Appointed Date: 13 June 1995

Director
MCDONNELL, James
Resigned: 16 June 1995
Appointed Date: 15 June 1995
83 years old

Director
WALJI, Nurjehan Shabbirali
Resigned: 07 November 1995
Appointed Date: 14 June 1995
73 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 June 1995
Appointed Date: 07 June 1995

MCDONNELL BROTHERS PROPERTY MANAGEMENT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 August 2016
05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 99

18 Jan 2016
Total exemption small company accounts made up to 31 August 2015
20 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 99

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
23 Jun 1995
Secretary resigned;new secretary appointed

23 Jun 1995
Director resigned;new director appointed

23 Jun 1995
Registered office changed on 23/06/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

22 Jun 1995
Company name changed softcompact LIMITED\certificate issued on 23/06/95
07 Jun 1995
Incorporation