Brenchley Waterside Management Company Limited GILLINGHAM


Brenchley Waterside Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05480611. The Brenchley Waterside Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gillingham at 33 Station Road. Postal code: ME8 7RS.

At present there are 3 directors in the the company, namely Stephen A., Nathan B. and Donal L.. In addition one secretary - Tracy O. - is with the firm. At present 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.

Brenchley Waterside Management Company Limited Address / Contact

Office Address 33 Station Road
Office Address2 Rainham
Town Gillingham
Post code ME8 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05480611
Date of Incorporation Tue, 14th Jun 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Stephen A.

Position: Director

Appointed: 07 October 2022

Nathan B.

Position: Director

Appointed: 07 October 2022

Donal L.

Position: Director

Appointed: 01 April 2022

Tracy O.

Position: Secretary

Appointed: 01 April 2013

David W.

Position: Director

Appointed: 13 October 2017

Resigned: 09 February 2023

Jade N.

Position: Director

Appointed: 11 March 2013

Resigned: 21 July 2017

Hannah C.

Position: Director

Appointed: 08 February 2013

Resigned: 25 February 2022

Timothy C.

Position: Director

Appointed: 22 February 2011

Resigned: 28 November 2013

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 29 January 2013

Chris S.

Position: Director

Appointed: 24 March 2009

Resigned: 29 July 2010

Timothy H.

Position: Director

Appointed: 24 March 2009

Resigned: 28 November 2013

Amy C.

Position: Director

Appointed: 24 March 2009

Resigned: 01 June 2017

Matthew C.

Position: Director

Appointed: 24 March 2009

Resigned: 17 April 2013

Terence W.

Position: Secretary

Appointed: 22 January 2007

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 29 January 2013

Paula G.

Position: Secretary

Appointed: 14 June 2005

Resigned: 22 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 2005

Resigned: 14 June 2005

Maryline P.

Position: Director

Appointed: 14 June 2005

Resigned: 24 March 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Hannah C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is David W. This PSC has significiant influence or control over the company,.

Hannah C.

Notified on 14 June 2017
Ceased on 25 February 2022
Nature of control: significiant influence or control

David W.

Notified on 13 October 2017
Ceased on 25 February 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 7th, November 2023
Free Download (8 pages)

Company search