This company is commonly known as Brindley Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04255755. The firm's registered office is in MANCHESTER. You can find them at Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | BRINDLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04255755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Corporate Secretary | 19 July 2017 | Active |
14, Manthorpe Avenue, Worsley, Manchester, United Kingdom, M28 2AZ | Director | 02 July 2015 | Active |
35, Cobden Street, Brindleheath Industrial Estate, Salford, England, M6 2WF | Director | 02 January 2017 | Active |
5 Higher Croft, Whitefield, Manchester, M45 7LY | Secretary | 19 July 2001 | Active |
35, Cobden Street, Brindleheath Industrial Estate, Salford, England, M6 2WF | Secretary | 01 February 2017 | Active |
16 Gardeners Way, Rainhill, L35 4PU | Secretary | 01 December 2003 | Active |
Apt 1 Brook House, 2 Upper Westby Street, Lytham, FY8 5NG | Secretary | 17 March 2016 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Corporate Secretary | 10 August 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 July 2001 | Active |
22 Manthorpe Avenue, Worsley, Manchester, M28 2AZ | Director | 01 December 2003 | Active |
5 Higher Croft, Whitefield, Manchester, M45 7LY | Director | 19 July 2001 | Active |
8 Pendle Gardens, Culcheth, Warrington, WA3 4LU | Director | 19 July 2001 | Active |
54, Manthorpe Avenue, Roe Green Worsley, Manchester, United Kingdom, M28 2AZ | Director | 22 May 2017 | Active |
29, Drywood Avenue, Worsley, Manchester, England, M28 2QA | Director | 07 March 2016 | Active |
26 Manthorpe Avenue, Manchester, M28 2AZ | Director | 01 December 2003 | Active |
20 Manthorpe Avenue Roe Green, Worsley, Manchester, M28 2AZ | Director | 01 December 2003 | Active |
56, Manthorpe Avenue, Roe Green Worsley, Manchester, United Kingdom, M28 2AZ | Director | 22 May 2017 | Active |
30 Manthorpe Avenue, Roe Green Worsley, Manchester, M28 2AZ | Director | 22 August 2005 | Active |
28 Manthorpe Avenue, Worsley, Manchester, M28 2AZ | Director | 03 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Officers | Termination secretary company with name termination date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-02-10 | Officers | Termination secretary company with name termination date. | Download |
2017-02-10 | Officers | Appoint person secretary company with name date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.