BROADHURST PROPERTY SERVICES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6NF

Company number 04604302
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 44A DALE ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 6NF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of BROADHURST PROPERTY SERVICES LIMITED are www.broadhurstpropertyservices.co.uk, and www.broadhurst-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Broadhurst Property Services Limited is a Private Limited Company. The company registration number is 04604302. Broadhurst Property Services Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Broadhurst Property Services Limited is 44a Dale Road Marple Stockport Cheshire Sk6 6nf. . DOWNEY, Clare Elizabeth is a Secretary of the company. DOWNEY, Clare Elizabeth is a Director of the company. DOWNEY, Mark Alan is a Director of the company. DOWNEY, Mathew Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DOWNEY, Clare Elizabeth
Appointed Date: 09 December 2002

Director
DOWNEY, Clare Elizabeth
Appointed Date: 09 December 2002
66 years old

Director
DOWNEY, Mark Alan
Appointed Date: 15 June 2007
46 years old

Director
DOWNEY, Mathew Joseph
Appointed Date: 09 December 2002
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 2002
Appointed Date: 29 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Mathew Joseph Downey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Elizabeth Downey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADHURST PROPERTY SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 32 more events
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed;new director appointed
04 Dec 2002
Director resigned
04 Dec 2002
Secretary resigned
29 Nov 2002
Incorporation