Bremen House Management Company Limited ELLAND


Bremen House Management Company started in year 2004 as Private Limited Company with registration number 05082782. The Bremen House Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Elland at Hunters Rbm, Unit H6 Premier Way. Postal code: HX5 9HF.

The firm has 3 directors, namely Kenneth D., Sharon S. and Graham L.. Of them, Graham L. has been with the company the longest, being appointed on 26 September 2013 and Kenneth D. has been with the company for the least time - from 20 May 2021. 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.

Bremen House Management Company Limited Address / Contact

Office Address Hunters Rbm, Unit H6 Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082782
Date of Incorporation Wed, 24th Mar 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Dickinson Egerton (rbm) Limited

Position: Corporate Secretary

Appointed: 12 June 2023

Kenneth D.

Position: Director

Appointed: 20 May 2021

Sharon S.

Position: Director

Appointed: 20 August 2018

Graham L.

Position: Director

Appointed: 26 September 2013

Catherine A.

Position: Director

Appointed: 10 March 2016

Resigned: 27 October 2021

Timothy D.

Position: Director

Appointed: 22 September 2011

Resigned: 01 January 2019

Andrew E.

Position: Director

Appointed: 22 September 2011

Resigned: 01 January 2019

John B.

Position: Director

Appointed: 09 September 2011

Resigned: 30 April 2020

Kamran A.

Position: Director

Appointed: 09 September 2011

Resigned: 01 August 2017

Donald H.

Position: Secretary

Appointed: 23 May 2006

Resigned: 25 January 2012

James R.

Position: Director

Appointed: 07 April 2004

Resigned: 09 September 2011

Stephen D.

Position: Director

Appointed: 07 April 2004

Resigned: 31 October 2007

George W.

Position: Secretary

Appointed: 07 April 2004

Resigned: 23 May 2006

Harold R.

Position: Director

Appointed: 07 April 2004

Resigned: 09 September 2011

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 07 April 2004

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 24 March 2004

Resigned: 07 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1212121212     
Balance Sheet
Current Assets 121212121212121212
Net Assets Liabilities    121212121212
Cash Bank In Hand121212       
Net Assets Liabilities Including Pension Asset Liability 12121212     
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds1212121212     
Other
Net Current Assets Liabilities 121212121212121212
Total Assets Less Current Liabilities12121212121212121212
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/12/31
filed on: 18th, March 2024
Free Download (4 pages)

Company search