BRETLAND HOUSE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 04368204
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Termination of appointment of Claire Claire Barden as a director on 18 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRETLAND HOUSE LIMITED are www.bretlandhouse.co.uk, and www.bretland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Bretland House Limited is a Private Limited Company. The company registration number is 04368204. Bretland House Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Bretland House Limited is 48 Mount Ephraim Tunbridge Wells Kent Tn4 8au. . ALEXANDRE BOYES (MANAGEMENT) LTD is a Secretary of the company. MORTON, Nicole Daniella is a Director of the company. RUDKIN, James Andrew is a Director of the company. Secretary BOYES, Katie has been resigned. Secretary JACKSON, Charles Richard has been resigned. Secretary TURNER, Deborah has been resigned. Secretary VINCENT, Deborah Joanne has been resigned. Secretary WELLS, Stephanie Elizabeth has been resigned. Director BARDEN, Claire Claire has been resigned. Director CANNAM, Jane Sarah has been resigned. Director CLEMENCE, Rita Margaret Mary has been resigned. Director JACKSON, Charles Richard has been resigned. Director JACKSON, Peter William has been resigned. Director RIPLEY, Christopher has been resigned. Director TURNER, Deborah has been resigned. Director VINCENT, Deborah Joanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALEXANDRE BOYES (MANAGEMENT) LTD
Appointed Date: 30 November 2015

Director
MORTON, Nicole Daniella
Appointed Date: 17 July 2013
56 years old

Director
RUDKIN, James Andrew
Appointed Date: 07 March 2016
38 years old

Resigned Directors

Secretary
BOYES, Katie
Resigned: 30 November 2015
Appointed Date: 02 April 2014

Secretary
JACKSON, Charles Richard
Resigned: 12 January 2005
Appointed Date: 06 February 2002

Secretary
TURNER, Deborah
Resigned: 17 September 2007
Appointed Date: 20 October 2006

Secretary
VINCENT, Deborah Joanne
Resigned: 20 October 2006
Appointed Date: 12 January 2005

Secretary
WELLS, Stephanie Elizabeth
Resigned: 12 September 2012
Appointed Date: 10 December 2007

Director
BARDEN, Claire Claire
Resigned: 18 December 2016
Appointed Date: 11 May 2012
50 years old

Director
CANNAM, Jane Sarah
Resigned: 29 September 2012
Appointed Date: 20 October 2006
50 years old

Director
CLEMENCE, Rita Margaret Mary
Resigned: 29 September 2012
Appointed Date: 17 December 2007
85 years old

Director
JACKSON, Charles Richard
Resigned: 12 January 2005
Appointed Date: 06 February 2002
69 years old

Director
JACKSON, Peter William
Resigned: 31 December 2003
Appointed Date: 06 February 2002
94 years old

Director
RIPLEY, Christopher
Resigned: 20 October 2006
Appointed Date: 12 January 2005
50 years old

Director
TURNER, Deborah
Resigned: 17 September 2007
Appointed Date: 20 October 2006
52 years old

Director
VINCENT, Deborah Joanne
Resigned: 20 October 2006
Appointed Date: 16 January 2004
59 years old

BRETLAND HOUSE LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
14 Feb 2017
Termination of appointment of Claire Claire Barden as a director on 18 December 2016
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8

09 Mar 2016
Director's details changed for Mrs Nicole Daniella Morton on 9 March 2016
...
... and 54 more events
08 Dec 2003
Total exemption full accounts made up to 31 July 2003
29 Apr 2003
Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Apr 2003
Registered office changed on 22/04/03 from: 30 coronation road east grinstead west sussex RH19 4AL
22 Apr 2003
Accounting reference date extended from 28/02/03 to 31/07/03
06 Feb 2002
Incorporation