Bereweeke Property Management Limited WINCHESTER


Bereweeke Property Management started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05529772. The Bereweeke Property Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Winchester at Flat 8 The Corner. Postal code: SO22 6AQ.

At the moment there are 10 directors in the the company, namely Hannah W., Bogdan M. and Deni B. and others. In addition one secretary - Annegret T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bereweeke Property Management Limited Address / Contact

Office Address Flat 8 The Corner
Office Address2 2 Bereweeke Road
Town Winchester
Post code SO22 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05529772
Date of Incorporation Mon, 8th Aug 2005
Industry Non-trading company
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Hannah W.

Position: Director

Appointed: 07 September 2023

Bogdan M.

Position: Director

Appointed: 08 November 2021

Deni B.

Position: Director

Appointed: 21 July 2019

Caroline R.

Position: Director

Appointed: 23 October 2013

William K.

Position: Director

Appointed: 01 November 2011

Annegret T.

Position: Secretary

Appointed: 10 October 2007

Robert W.

Position: Director

Appointed: 23 April 2007

Eileen G.

Position: Director

Appointed: 23 April 2007

Albert T.

Position: Director

Appointed: 23 April 2007

Erica H.

Position: Director

Appointed: 23 April 2007

Benjamin W.

Position: Director

Appointed: 23 April 2007

Calvin B.

Position: Director

Appointed: 20 January 2021

Resigned: 06 September 2023

Scot B.

Position: Director

Appointed: 01 February 2013

Resigned: 27 February 2019

Joseph D.

Position: Director

Appointed: 01 December 2011

Resigned: 21 October 2013

Rex B.

Position: Director

Appointed: 31 January 2010

Resigned: 04 May 2019

Thomas D.

Position: Director

Appointed: 18 May 2009

Resigned: 01 December 2011

Sharon G.

Position: Director

Appointed: 25 July 2008

Resigned: 07 November 2021

Kim W.

Position: Director

Appointed: 23 April 2007

Resigned: 18 May 2009

Eileen G.

Position: Secretary

Appointed: 23 April 2007

Resigned: 10 October 2007

Anthony J.

Position: Director

Appointed: 23 April 2007

Resigned: 31 December 2009

Robert M.

Position: Director

Appointed: 23 April 2007

Resigned: 01 February 2013

Hannah S.

Position: Director

Appointed: 23 April 2007

Resigned: 25 July 2008

David T.

Position: Director

Appointed: 23 April 2007

Resigned: 08 July 2011

Stuart M.

Position: Director

Appointed: 08 August 2005

Resigned: 23 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2005

Resigned: 08 August 2005

Neale F.

Position: Director

Appointed: 08 August 2005

Resigned: 23 April 2007

Neale F.

Position: Secretary

Appointed: 08 August 2005

Resigned: 23 April 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 2023-09-07
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements