Brazenheath Management Limited BERKSHIRE


Brazenheath Management started in year 1991 as Private Limited Company with registration number 02639720. The Brazenheath Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Berkshire at Flat 4 174 Castle Hill. Postal code: RG1 7RP.

The firm has 5 directors, namely Gary B., James G. and Vanessa Z. and others. Of them, Kevin V. has been with the company the longest, being appointed on 28 May 1995 and Gary B. has been with the company for the least time - from 28 June 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brazenheath Management Limited Address / Contact

Office Address Flat 4 174 Castle Hill
Office Address2 Reading
Town Berkshire
Post code RG1 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639720
Date of Incorporation Wed, 21st Aug 1991
Industry Residents property management
End of financial Year 5th April
Company age 33 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gary B.

Position: Director

Appointed: 28 June 2020

James G.

Position: Director

Appointed: 15 October 2013

Vanessa Z.

Position: Director

Appointed: 25 January 2008

Nicholas G.

Position: Director

Appointed: 01 January 2008

Kevin V.

Position: Director

Appointed: 28 May 1995

Gary B.

Position: Director

Appointed: 20 September 2007

Resigned: 25 January 2020

Neil P.

Position: Director

Appointed: 06 June 2000

Resigned: 28 February 2007

Sean E.

Position: Secretary

Appointed: 16 May 2000

Resigned: 20 September 2001

Sean E.

Position: Director

Appointed: 16 May 2000

Resigned: 04 January 2008

Richard S.

Position: Secretary

Appointed: 24 April 1999

Resigned: 30 November 2007

Fiona G.

Position: Secretary

Appointed: 10 August 1998

Resigned: 26 April 1999

John M.

Position: Director

Appointed: 23 March 1997

Resigned: 30 April 2000

Andrew W.

Position: Director

Appointed: 28 May 1995

Resigned: 29 May 1998

Kevin V.

Position: Secretary

Appointed: 28 May 1995

Resigned: 10 August 1998

Fiona G.

Position: Director

Appointed: 05 August 1993

Resigned: 26 April 1999

David S.

Position: Director

Appointed: 13 October 1991

Resigned: 23 March 1995

Andrew T.

Position: Secretary

Appointed: 21 August 1991

Resigned: 01 June 1995

Noel R.

Position: Director

Appointed: 21 August 1991

Resigned: 25 July 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1991

Resigned: 21 August 1991

London Law Services Limited

Position: Nominee Director

Appointed: 21 August 1991

Resigned: 21 August 1991

Andrew T.

Position: Director

Appointed: 21 August 1991

Resigned: 23 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-05
Balance Sheet
Cash Bank On Hand5 5675 848
Current Assets5 5675 848
Net Assets Liabilities5 5675 848
Property Plant Equipment750750
Other
Administrative Expenses2 9662 121
Creditors750750
Fixed Assets750750
Net Current Assets Liabilities5 5675 848
Operating Profit Loss-566279
Other Creditors750750
Other Operating Income2 4002 400
Profit Loss On Ordinary Activities After Tax-566279
Profit Loss On Ordinary Activities Before Tax-566279
Property Plant Equipment Gross Cost750750
Total Assets Less Current Liabilities6 3176 598

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 5th, December 2023
Free Download (12 pages)

Company search

Advertisements