BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED - LICHFIELD


Company Profile Company Filings

Overview

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LICHFIELD ENGLAND and has the status: Active.
BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 06/08/1999 and has the registered number: 03821108. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED - LICHFIELD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O HADRIAN PROPERTY MANAGEMENT CO LTD POOL CHAMBERS
LICHFIELD
WS13 6AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN LISLE SILVERWOOD Oct 1954 British Director 2023-09-07 CURRENT
MR IAN STEVENSON Aug 1959 British Director 2021-02-15 CURRENT
MR RICHARD PETER MERRIMAN Oct 1958 British Director 2022-06-16 CURRENT
HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Corporate Secretary 2021-08-28 CURRENT
MRS LESLEY DIANNE FEARN Oct 1947 British Director 2017-08-10 CURRENT
MR TIMOTHY LAWRENCE Apr 1966 British Director 2021-08-27 UNTIL 2022-06-16 RESIGNED
MR TIMOTHY LAWRENCE Apr 1966 British Director 2010-11-05 UNTIL 2020-10-21 RESIGNED
MR TIMOTHY LAWRENCE Apr 1966 British Director 2020-11-19 UNTIL 2020-11-25 RESIGNED
MR ANDREW NEALE Dec 1971 British Director 2022-02-28 UNTIL 2023-06-26 RESIGNED
MS MARGARET JONES May 1953 British Director 2020-11-15 UNTIL 2021-02-01 RESIGNED
MR DANIEL CHARLES GOLDBERG Jun 1972 British Director 2000-11-03 UNTIL 2004-03-03 RESIGNED
MR ALAN GOLDBERG Jun 1942 British Director 2000-11-03 UNTIL 2004-03-03 RESIGNED
BRYAN FRED GILLERY Sep 1951 British Director 1999-11-09 UNTIL 2006-01-31 RESIGNED
MR ROBERT KENNETH FARRELL Oct 1956 British Director 2007-08-22 UNTIL 2012-04-12 RESIGNED
MR CHRISTOPHER MICHAEL PRATT Oct 1944 British Director 2006-11-08 UNTIL 2010-11-05 RESIGNED
MR ANTHONY JAMES HARPER British Secretary 2006-11-08 UNTIL 2021-08-27 RESIGNED
BEVERLEY ANN WRIGHT British Secretary 2004-03-05 UNTIL 2006-11-08 RESIGNED
DR DAVID DONALD Aug 1954 British Director 2021-02-15 UNTIL 2023-06-29 RESIGNED
NICHOLAS MICHAEL SPROSTON CHALLENER Dec 1960 British Secretary 1999-11-09 UNTIL 2003-09-15 RESIGNED
MR DANIEL CHARLES GOLDBERG Jun 1972 British Secretary 2000-11-03 UNTIL 2004-03-03 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1999-08-06 UNTIL 1999-11-09 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1999-08-06 UNTIL 1999-11-09 RESIGNED
MR WILLIAM JOHN CARPENTER Jul 1943 British Director 2002-11-12 UNTIL 2006-11-08 RESIGNED
MR IAN ROSS WHITE Oct 1950 British Director 2015-11-12 UNTIL 2017-08-10 RESIGNED
MR GARETH JON ADAM WYATT Mar 1970 British Director 2010-08-06 UNTIL 2021-08-27 RESIGNED
MICHAEL EDWARD ANTONY Jan 1947 British Director 2000-11-03 UNTIL 2004-03-03 RESIGNED
MICHAEL PETER BALLANCE Dec 1961 British Director 2002-10-16 UNTIL 2003-12-09 RESIGNED
HILARY JAYNE VALENTINE BELLABY Jul 1937 British Director 2006-11-08 UNTIL 2015-11-12 RESIGNED
MR DAVID ALLEN BROOK Jun 1956 British Director 2015-11-12 UNTIL 2020-10-19 RESIGNED
IAN KEITH BYERS Nov 1959 British Director 2020-11-15 UNTIL 2021-01-28 RESIGNED
MR WILLIAM JOHN CARPENTER Jul 1943 British Director 2006-11-08 UNTIL 2021-01-08 RESIGNED
MR PAUL JOHN DOUGLAS Feb 1958 British Director 2021-02-15 UNTIL 2021-12-03 RESIGNED
GRAHAM MICHAEL DAVIES Mar 1952 British Director 2006-11-08 UNTIL 2008-12-22 RESIGNED
NICHOLAS MICHAEL SPROSTON CHALLENER Dec 1960 British Director 1999-11-09 UNTIL 2006-11-08 RESIGNED
MR IAN ROSS WHITE Oct 1950 British Director 2006-11-08 UNTIL 2008-12-12 RESIGNED
MR DAVID ALAN CLARKE Feb 1947 British Director 2008-12-22 UNTIL 2015-11-12 RESIGNED
PAUL JOHN DOUGLAS Feb 1958 British Director 2006-11-08 UNTIL 2015-11-12 RESIGNED
MR KALWANT SINGH Apr 1972 British Director 2015-11-12 UNTIL 2018-11-12 RESIGNED
MR KALWANT SINGH Apr 1972 British Director 2021-02-15 UNTIL 2024-02-19 RESIGNED
JOANNE NEWINGTON Jul 1967 British Director 2008-12-22 UNTIL 2010-08-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFOTEC LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HOWLETT HYGIENE SERVICES LIMITED RUTLAND Dissolved... DORMANT 99999 - Dormant Company
HOWLETT HYGIENIC SERVICES LIMITED OAKHAM ENGLAND Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
BRETBY INVESTMENTS LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
DERBYSHIRE ASSOCIATION OF THE BLIND LTD DERBY ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BRETBY HALL MANAGEMENT COMPANY LIMITED BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 98000 - Residents property management
STANHOPE RESIDENTS ASSOCIATION LIMITED LICHFIELD ENGLAND Active DORMANT 98000 - Residents property management
HERITAGE HOMES (MIDLANDS) LIMITED BURTON ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MACWHITE ASSOCIATES LIMITED BURTON-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE BALLANCE GROUP LIMITED BURTON ON TRENT UNITED KINGDOM Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods
BRETBY HALL FREEHOLDERS LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SIGHT ED LIMITED DERBY ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHALLENER PROPERTIES LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
IMMORTAL MMA (DERBY) LTD DERBY Dissolved... NO ACCOUNTS FILED 93130 - Fitness facilities
DCH BUILDERS (DERBY) LTD BURTON ON TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NATIONAL ENDURANCE CENTRE LIMITED LEEDS ENGLAND Active MICRO ENTITY 93199 - Other sports activities
COFFEE NOOTROPICS LTD BURTON-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SILVERWOOD HOLDINGS LTD BURTON-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
SPEED LIMITED ... SMALL 7487 - Other business activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITEHALL COURT (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED LICHFIELD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LEONARD GATE (GRENDON UNDERWOOD) MANAGEMENT COMPANY LIMITED LICHFIELD ENGLAND Active DORMANT 98000 - Residents property management
ROMAN PARK (TRING) MANAGEMENT COMPANY LIMITED LICHFIELD ENGLAND Active DORMANT 98000 - Residents property management
POOL HOUSE PROPERTY MANAGEMENT LIMITED LICHFIELD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LIVING AT 12 LTD LICHFIELD ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CORNFIELD DRIVE OWNERS LIMITED LICHFIELD ENGLAND Active DORMANT 98000 - Residents property management
POOL HOUSE GROUP LIMITED LICHFIELD ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
PRIMROSE CRESCENT (WINGRAVE) MANAGEMENT COMPANY LIMITED LICHFIELD ENGLAND Active DORMANT 98000 - Residents property management
METACO CONSTRUCTION LIMITED LICHFIELD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
PML GROUP LIMITED LICHFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies