LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3LB

Company number 02903898
Status Active
Incorporation Date 2 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 RAGGED HALL LANE, ST. ALBANS, HERTFORDSHIRE, AL2 3LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 no member list. The most likely internet sites of LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED are www.littlebrookbusheymanagement.co.uk, and www.little-brook-bushey-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Little Brook Bushey Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02903898. Little Brook Bushey Management Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Little Brook Bushey Management Limited is 11 Ragged Hall Lane St Albans Hertfordshire Al2 3lb. The company`s financial liabilities are £0.89k. It is £0.4k against last year. And the total assets are £0.68k, which is £-0.07k against last year. MANNING, Keith Michael is a Secretary of the company. MOSS, Gregory is a Director of the company. Secretary FEARNLEY-WHITTINGSTALL, Jane Madeleine has been resigned. Secretary MORRIS, Ian Barrie has been resigned. Secretary MOSS, Gregory has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director COHEN, Jason has been resigned. Director DAVIS, Nicholas Spencer has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director MANNING, Keith Michael has been resigned. Director MORRIS, Ian Barrie has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. The company operates in "Residents property management".


little brook (bushey) management Key Finiance

LIABILITIES £0.89k
+82%
CASH n/a
TOTAL ASSETS £0.68k
-10%
All Financial Figures

Current Directors

Secretary
MANNING, Keith Michael
Appointed Date: 01 September 2010

Director
MOSS, Gregory
Appointed Date: 19 September 1995
67 years old

Resigned Directors

Secretary
FEARNLEY-WHITTINGSTALL, Jane Madeleine
Resigned: 05 December 1994
Appointed Date: 02 March 1994

Secretary
MORRIS, Ian Barrie
Resigned: 07 October 1997
Appointed Date: 19 September 1995

Secretary
MOSS, Gregory
Resigned: 31 August 2010
Appointed Date: 08 October 1997

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 19 September 1995
Appointed Date: 05 December 1994

Director
BRYANT, Penelope
Resigned: 19 September 1995
Appointed Date: 02 March 1994
70 years old

Director
BYRNE, Eileen Winifred
Resigned: 19 September 1995
Appointed Date: 02 March 1994
81 years old

Director
COHEN, Jason
Resigned: 01 February 2000
Appointed Date: 08 October 1997
55 years old

Director
DAVIS, Nicholas Spencer
Resigned: 16 November 2012
Appointed Date: 01 April 2011
54 years old

Director
HALSEY, Anthony Michael James
Resigned: 19 September 1995
Appointed Date: 02 March 1994
90 years old

Director
MANNING, Keith Michael
Resigned: 31 August 2010
Appointed Date: 19 September 1995
76 years old

Director
MORRIS, Ian Barrie
Resigned: 07 October 1997
Appointed Date: 19 September 1995
57 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 19 September 1995
Appointed Date: 02 March 1994
73 years old

Persons With Significant Control

Mr Keith Michael Manning
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 2 March 2016 no member list
18 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 2 March 2015 no member list
...
... and 61 more events
22 Sep 1995
Director resigned
19 May 1995
Full accounts made up to 31 March 1995
23 Feb 1995
Annual return made up to 02/03/95

12 Dec 1994
Secretary resigned;new secretary appointed

02 Mar 1994
Incorporation