Brathay Fell Management Limited NR LEYBURN


Brathay Fell Management started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01402147. The Brathay Fell Management company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Nr Leyburn at Bank Top Farmhouse Bank Top Farmhouse. Postal code: DL8 5LN.

At the moment there are 7 directors in the the company, namely Dawn J., William J. and Shona K. and others. In addition one secretary - William D. - 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.

Brathay Fell Management Limited Address / Contact

Office Address Bank Top Farmhouse Bank Top Farmhouse
Office Address2 Constable Burton
Town Nr Leyburn
Post code DL8 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402147
Date of Incorporation Mon, 27th Nov 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Dawn J.

Position: Director

Appointed: 27 May 2022

William J.

Position: Director

Appointed: 04 April 2022

Shona K.

Position: Director

Appointed: 28 March 2022

William D.

Position: Secretary

Appointed: 15 February 2019

Matthew N.

Position: Director

Appointed: 24 November 2018

Andrew B.

Position: Director

Appointed: 01 April 2018

William D.

Position: Director

Appointed: 01 April 2018

Lynda R.

Position: Director

Appointed: 03 June 2013

Anthony L.

Position: Director

Resigned: 24 November 2018

Andrew K.

Position: Director

Resigned: 27 March 2022

Nicholas W.

Position: Director

Appointed: 21 November 2015

Resigned: 31 March 2022

John W.

Position: Director

Appointed: 01 January 2012

Resigned: 21 November 2015

Graham P.

Position: Secretary

Appointed: 08 March 2008

Resigned: 15 February 2019

Margaret J.

Position: Director

Appointed: 25 November 2006

Resigned: 04 April 2022

Stephen K.

Position: Director

Appointed: 21 November 1998

Resigned: 28 March 2018

Jean P.

Position: Director

Appointed: 21 November 1998

Resigned: 03 June 2013

Roger B.

Position: Secretary

Appointed: 04 June 1995

Resigned: 08 March 2008

Yvonne M.

Position: Director

Appointed: 17 March 1995

Resigned: 25 November 2006

Paul J.

Position: Director

Appointed: 29 April 1992

Resigned: 21 November 1998

Winifred W.

Position: Director

Appointed: 29 April 1992

Resigned: 31 December 2011

Andrew K.

Position: Secretary

Appointed: 29 April 1992

Resigned: 04 June 1995

Patricia G.

Position: Director

Appointed: 29 April 1992

Resigned: 21 November 1998

Harold L.

Position: Director

Appointed: 29 April 1992

Resigned: 08 April 1992

Susan R.

Position: Director

Appointed: 08 April 1992

Resigned: 28 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets971 4811 48111 593
Net Assets Liabilities976 4236 42311 593
Other
Net Current Assets Liabilities971 4811 48111 593
Total Assets Less Current Liabilities976 4236 42311 593

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 12th, September 2023
Free Download (3 pages)

Company search