UPPER BROAD STREET COURT MANAGEMENT LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8PA

Company number 02027223
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address 2 WALDRON SQUARE, TROWBRIDGE, WILTSHIRE, BA14 8PA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Moira Oatley as a director on 22 March 2016; Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of UPPER BROAD STREET COURT MANAGEMENT LIMITED are www.upperbroadstreetcourtmanagement.co.uk, and www.upper-broad-street-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Freshford Rail Station is 4.1 miles; to Bath Spa Rail Station is 7.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Broad Street Court Management Limited is a Private Limited Company. The company registration number is 02027223. Upper Broad Street Court Management Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Upper Broad Street Court Management Limited is 2 Waldron Square Trowbridge Wiltshire Ba14 8pa. . LEDBURY, Mark Richard is a Secretary of the company. LEDBURY, Mark Richard is a Director of the company. Secretary BUFTON, Susan Carol has been resigned. Secretary CLINCH, Stephen Charles, £R has been resigned. Secretary HEDGES, Simon Paul has been resigned. Secretary TRUSS, John has been resigned. Director BRAGG, Colin has been resigned. Director BUFTON, Gordon Jeffrey has been resigned. Director BUFTON, Susan Carol has been resigned. Director CLINCH, Stephen Charles, £R has been resigned. Director OATLEY, Moira has been resigned. Director POWELL, Andrew Martin has been resigned. Director SNELLING, Sarah Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEDBURY, Mark Richard
Appointed Date: 26 October 2010

Director
LEDBURY, Mark Richard
Appointed Date: 19 November 2008
55 years old

Resigned Directors

Secretary
BUFTON, Susan Carol
Resigned: 26 October 2010
Appointed Date: 11 March 2004

Secretary
CLINCH, Stephen Charles, £R
Resigned: 01 March 2002
Appointed Date: 25 February 1993

Secretary
HEDGES, Simon Paul
Resigned: 25 February 1993

Secretary
TRUSS, John
Resigned: 01 March 2004
Appointed Date: 01 March 2002

Director
BRAGG, Colin
Resigned: 06 September 2006
Appointed Date: 27 March 1996
64 years old

Director
BUFTON, Gordon Jeffrey
Resigned: 26 October 2010
Appointed Date: 06 September 2006
77 years old

Director
BUFTON, Susan Carol
Resigned: 01 March 2004
Appointed Date: 12 June 2000
73 years old

Director
CLINCH, Stephen Charles, £R
Resigned: 25 February 1993
64 years old

Director
OATLEY, Moira
Resigned: 22 March 2016
Appointed Date: 26 October 2010
73 years old

Director
POWELL, Andrew Martin
Resigned: 19 November 2008
Appointed Date: 01 March 2004
65 years old

Director
SNELLING, Sarah Jane
Resigned: 27 March 1996
Appointed Date: 25 February 1993
54 years old

Persons With Significant Control

Mr Mark Richard Ledbury
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPPER BROAD STREET COURT MANAGEMENT LIMITED Events

05 Dec 2016
Termination of appointment of Moira Oatley as a director on 22 March 2016
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
27 Sep 2016
Micro company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8

07 Jul 2015
Micro company accounts made up to 31 December 2014
...
... and 86 more events
11 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1987
Registered office changed on 11/03/87 from: 3 park close wood marsh north bradley trowbridge wiltshire

29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Jun 1986
Certificate of Incorporation