Bremere Lane Management Company Limited

General information

Name:

Bremere Lane Management Company Ltd

Office Address:

9 Bremere Lane Highleigh PO20 7BN Chichester

Number: 04836945

Incorporation date: 2003-07-18

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Bremere Lane Management Company started its business in 2003 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 04836945. This particular company has been operating for 21 years and it's currently active. This firm's office is registered in Chichester at 9 Bremere Lane. Anyone could also locate this business by its post code : PO20 7BN. The firm debuted under the name Bremere Fields Management Company, however for the last 16 years has operated under the name Bremere Lane Management Company Limited. This company's declared SIC number is 98000 which stands for Residents property management. Bremere Lane Management Company Ltd released its account information for the period up to 2022-12-31. The company's most recent confirmation statement was filed on 2023-07-18.

There is a number of five directors leading the business now, namely Michael G., Graham Y., David P. and 2 others listed below who have been performing the directors duties since 2020. Additionally, the managing director's duties are assisted with by a secretary - David P., who was officially appointed by this business in 2016.

  • Previous company's names
  • Bremere Lane Management Company Limited 2008-03-06
  • Bremere Fields Management Company Limited 2003-07-18

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 24 October 2020

Latest update: 27 February 2024

Graham Y.

Role: Director

Appointed: 23 November 2018

Latest update: 27 February 2024

David P.

Role: Secretary

Appointed: 01 January 2016

Latest update: 27 February 2024

David P.

Role: Director

Appointed: 13 March 2015

Latest update: 27 February 2024

Neil H.

Role: Director

Appointed: 23 July 2010

Latest update: 27 February 2024

Norman R.

Role: Director

Appointed: 05 November 2007

Latest update: 27 February 2024

People with significant control

Executives with significant control over this firm are: Graham Y.. Neil H.. David P..

Graham Y.
Notified on 10 December 2018
Nature of control:
right to manage directors
Neil H.
Notified on 18 July 2016
Nature of control:
right to manage directors
David P.
Notified on 18 July 2016
Nature of control:
right to manage directors
Norman R.
Notified on 18 July 2016
Nature of control:
right to manage directors
Michael G.
Notified on 24 October 2020
Nature of control:
right to manage directors
Bryan M.
Notified on 18 July 2016
Ceased on 1 March 2020
Nature of control:
right to manage directors
Barry C.
Notified on 18 July 2016
Ceased on 15 May 2018
Nature of control:
right to manage directors
Colin A.
Notified on 18 July 2016
Ceased on 29 December 2017
Nature of control:
right to manage directors
William B.
Notified on 18 July 2016
Ceased on 20 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 March 2013
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 February 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 March 2015
Annual Accounts 13 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 February 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode