This company is commonly known as B.r.r. Management Limited. The company was founded 37 years ago and was given the registration number 02084002. The firm's registered office is in COMPTON. You can find them at Leaside House Leaside House, Field Way, Compton, . This company's SIC code is 98000 - Residents property management.
Name | : | B.R.R. MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02084002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leaside House Leaside House, Field Way, Compton, United Kingdom, SO21 2AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avon House, 2 Timberwharf Road, London, England, N16 6DB | Director | 05 July 2021 | Active |
13 Market Street, Eastleigh, SO50 5RH | Secretary | - | Active |
Duncombe Lodge, Dundridge Lane, Bishops Waltham, Southampton, SO32 1GD | Secretary | 24 January 2003 | Active |
6-8 Brownhill Road, Chandlers Ford, Eastleigh, SO53 2EA | Secretary | 08 June 1992 | Active |
14 Dolphin Hill, Twyford, Winchester, SO21 1PU | Secretary | 16 May 2001 | Active |
Leaside House, Leaside House, Field Way, Compton, United Kingdom, SO21 2AF | Director | 24 January 2003 | Active |
13 Market Street, Eastleigh, SO50 5RH | Director | - | Active |
Leaside House, Field Way, Compton, Winchester, England, SO21 2AF | Director | 24 July 2020 | Active |
27 Nineveh Shipyard, Arundel, BN18 9SU | Director | 03 January 2001 | Active |
14 Dolphin Hill, Twyford, Winchester, SO21 1PU | Director | 16 May 2001 | Active |
3 Tintagel Way, Port Solent, Portsmouth, PO6 4SS | Director | 03 January 2001 | Active |
Wheatcroft Barn, West Marden, Chichester, PO18 9EJ | Director | 03 January 2001 | Active |
Mr Israel Moskovitz | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Avon House, 2 Timberwharf Road, London, England, N16 6DB |
Nature of control | : |
|
Mr Nicholas David Olson | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leaside House, Field Way, Winchester, England, SO21 2AF |
Nature of control | : |
|
Mr Godfrey George Olson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leaside House, Leaside House, Compton, United Kingdom, SO21 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Address | Change sail address company with old address new address. | Download |
2022-10-10 | Address | Change sail address company with old address new address. | Download |
2022-10-08 | Gazette | Gazette filings brought up to date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Address | Change sail address company with new address. | Download |
2020-07-24 | Officers | Elect to keep the secretaries register information on the public register. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.