This company is commonly known as Brantwood Estate Management Company Limited. The company was founded 41 years ago and was given the registration number 01634999. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01634999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitemews Residential Lettings & Property Man Ltd, 24 Holborn Viaduct, London, England, EC1A 2BN | Secretary | 22 October 2021 | Active |
Whitemews Residential Lettings & Property Man Ltd, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 18 September 2017 | Active |
Whitemews Residential Lettings & Property Man Ltd, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 16 November 2021 | Active |
Whitemews Residential Lettings & Property Man Ltd, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 25 July 2011 | Active |
16 Madeira Crescent, West Byfleet, KT14 6BJ | Director | 11 May 1995 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 01 June 2009 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 31 March 2019 | Active |
Gem House, 1 Dunhams Lane, Letchworth, SG6 1GL | Corporate Secretary | - | Active |
36 Brantwood Court, West Byfleet, KT14 6BU | Director | 17 July 2006 | Active |
41 Brantwood Court, West Byfleet, KT14 6BU | Director | 11 September 1997 | Active |
20 Madeira Crescent, West Byfleet, KT14 6BJ | Director | - | Active |
11 Madeira Crescent, West Byfleet, KT14 6BJ | Director | - | Active |
53 Brantwood Gardens, West Byfleet, KT14 6BZ | Director | - | Active |
Gem Estate Management Ltd, Gem House, 1 Dunhams Lane, Letchworth, SG6 1GL | Director | 06 October 2009 | Active |
23 Brantwood Court, West Byfleet, KT14 6BU | Director | - | Active |
17 Brantwood Gardens, West Byfleet, KT14 6BZ | Director | 11 May 1993 | Active |
9 Brantwood Close, West Byfleet, KT14 6BN | Director | - | Active |
15 Fosse Way, West Byfleet, KT14 6BG | Director | 13 June 2006 | Active |
5 Brantwood Court, West Byfleet, KT14 6BT | Director | - | Active |
1, Brantwood Court, West Byfleet, KT14 6BU | Director | 26 June 2008 | Active |
Farm Place, Old Avenue, West Byfleet, KT14 6AD | Director | 25 October 2008 | Active |
10 Fosse Way, West Byfleet, KT14 6BG | Director | 14 June 1999 | Active |
Azabor, Madeira Road, West Byfleet, KT14 6DD | Director | 06 July 2009 | Active |
46 Brantwood Court, West Byfleet, KT14 6BX | Director | 13 June 2006 | Active |
5 Fosse Way, West Byfleet, KT14 6BG | Director | - | Active |
4, Madeira Crescent, West Byfleet, KT14 6BJ | Director | 26 June 2008 | Active |
9 Brantwood Close, West Byfleet, KT14 6BN | Director | 17 July 2006 | Active |
1 Brantwood Drive, West Byfleet, KT14 6BY | Director | 16 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Gazette | Gazette filings brought up to date. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.