BRACEBRIDGE COURT MANAGEMENT LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 8LT

Company number 05955832
Status Active
Incorporation Date 4 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 THE PASTURES, DOG LANE NAPTON, SOUTHAM, WARWICKSHIRE, CV47 8LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of John Bernard Austin as a director on 31 March 2017; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRACEBRIDGE COURT MANAGEMENT LIMITED are www.bracebridgecourtmanagement.co.uk, and www.bracebridge-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Bracebridge Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05955832. Bracebridge Court Management Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Bracebridge Court Management Limited is 2 The Pastures Dog Lane Napton Southam Warwickshire Cv47 8lt. . COLVIN, Robert Anderson is a Secretary of the company. COLVIN, Robert Anderson is a Director of the company. DICKINSON, Gregory Dennis is a Director of the company. VEAL, Michael Jonathan is a Director of the company. Secretary DICKINSON, Gregory Dennis has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director AUSTIN, John Bernard has been resigned. Director NICHOLS, John Harvey has been resigned. Director ROLLIN, Philippa Rachel, Dr has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLVIN, Robert Anderson
Appointed Date: 22 May 2010

Director
COLVIN, Robert Anderson
Appointed Date: 05 December 2006
61 years old

Director
DICKINSON, Gregory Dennis
Appointed Date: 05 December 2006
75 years old

Director
VEAL, Michael Jonathan
Appointed Date: 30 September 2014
56 years old

Resigned Directors

Secretary
DICKINSON, Gregory Dennis
Resigned: 22 May 2010
Appointed Date: 05 December 2006

Secretary
HARRISON, Irene Lesley
Resigned: 05 December 2006
Appointed Date: 04 October 2006

Director
AUSTIN, John Bernard
Resigned: 31 March 2017
Appointed Date: 05 December 2006
82 years old

Director
NICHOLS, John Harvey
Resigned: 30 April 2012
Appointed Date: 05 December 2006
91 years old

Director
ROLLIN, Philippa Rachel, Dr
Resigned: 28 September 2012
Appointed Date: 05 December 2006
48 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 05 December 2006
Appointed Date: 04 October 2006

BRACEBRIDGE COURT MANAGEMENT LIMITED Events

05 Apr 2017
Termination of appointment of John Bernard Austin as a director on 31 March 2017
15 Oct 2016
Confirmation statement made on 4 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Oct 2015
Annual return made up to 4 October 2015 no member list
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 32 more events
14 Dec 2006
New director appointed
14 Dec 2006
New director appointed
14 Dec 2006
New secretary appointed;new director appointed
14 Dec 2006
Registered office changed on 14/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Oct 2006
Incorporation