34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2JR

Company number 03219573
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address FLAT 5, 34 BRACKENDALE ROAD, CAMBERLEY, SURREY, GU15 2JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 5 . The most likely internet sites of 34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED are www.34brackendaleroadmanagementcompany.co.uk, and www.34-brackendale-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bagshot Rail Station is 3.4 miles; to Ash Vale Rail Station is 3.9 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.34 Brackendale Road Management Company Limited is a Private Limited Company. The company registration number is 03219573. 34 Brackendale Road Management Company Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of 34 Brackendale Road Management Company Limited is Flat 5 34 Brackendale Road Camberley Surrey Gu15 2jr. The company`s financial liabilities are £2.26k. It is £0.65k against last year. The cash in hand is £2.26k. It is £0.65k against last year. And the total assets are £2.26k, which is £0.65k against last year. HANCOCK, Sally Louise is a Secretary of the company. BOULBY, Alexander Mcdonald is a Director of the company. CRAWFORD, Alex Paul is a Director of the company. HANCOCK, David Leslie is a Director of the company. Secretary CRAWFORD, Catriona Fiona has been resigned. Secretary DAVIES, Wendy has been resigned. Secretary PASFIELD, Susan Tressie has been resigned. Secretary WILSON, Terry Christopher has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BASS, Christopher has been resigned. Director BRECKNOCK, Julian Charles has been resigned. Director GIBBS, Ronald Nicholas has been resigned. Director HARRIS, Alexandra Blair Gordon has been resigned. Director HOWELL, Claire has been resigned. Director PASFIELD, Susan Tressie has been resigned. Director SENNETT, Christine Marian has been resigned. Director WILSON, Irene Evelyn has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


34 brackendale road management company Key Finiance

LIABILITIES £2.26k
+40%
CASH £2.26k
+40%
TOTAL ASSETS £2.26k
+40%
All Financial Figures

Current Directors

Secretary
HANCOCK, Sally Louise
Appointed Date: 01 July 2009

Director
BOULBY, Alexander Mcdonald
Appointed Date: 02 July 1996
69 years old

Director
CRAWFORD, Alex Paul
Appointed Date: 04 August 1997
56 years old

Director
HANCOCK, David Leslie
Appointed Date: 10 October 2006
71 years old

Resigned Directors

Secretary
CRAWFORD, Catriona Fiona
Resigned: 06 June 2005
Appointed Date: 21 October 1999

Secretary
DAVIES, Wendy
Resigned: 01 July 2009
Appointed Date: 06 June 2005

Secretary
PASFIELD, Susan Tressie
Resigned: 04 August 1997
Appointed Date: 02 July 1996

Secretary
WILSON, Terry Christopher
Resigned: 21 October 1999
Appointed Date: 02 July 1996

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
BASS, Christopher
Resigned: 09 February 2000
Appointed Date: 17 January 1998
60 years old

Director
BRECKNOCK, Julian Charles
Resigned: 01 September 2001
Appointed Date: 09 February 2000
51 years old

Director
GIBBS, Ronald Nicholas
Resigned: 05 December 2005
Appointed Date: 01 September 2001
61 years old

Director
HARRIS, Alexandra Blair Gordon
Resigned: 12 April 2000
Appointed Date: 04 August 1997
55 years old

Director
HOWELL, Claire
Resigned: 26 June 2008
Appointed Date: 12 April 2000
54 years old

Director
PASFIELD, Susan Tressie
Resigned: 04 August 1997
Appointed Date: 02 July 1996
75 years old

Director
SENNETT, Christine Marian
Resigned: 10 November 2006
Appointed Date: 21 October 1999
72 years old

Director
WILSON, Irene Evelyn
Resigned: 21 October 1999
Appointed Date: 02 July 1996
77 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Persons With Significant Control

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

Mrs Sally Louise Hancock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Crawford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catriona Crawford
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

34 BRACKENDALE ROAD MANAGEMENT COMPANY LIMITED Events

21 Jul 2016
Confirmation statement made on 2 July 2016 with updates
27 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5

...
... and 66 more events
24 Feb 1997
New director appointed
21 Feb 1997
Director resigned
21 Feb 1997
Secretary resigned
21 Feb 1997
Registered office changed on 21/02/97 from: po box 55 7 spa road london SE16 3QQ
02 Jul 1996
Incorporation